LUTON PARK VIEW MANAGEMENT LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 8DL

Company number 04794556
Status Active
Incorporation Date 11 June 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JULAPAE PROPERTY SERVICES, BASEPOINT 110 BUTTERFIELD BUSINESS PARK, GREAT MARLINGS, LUTON, BEDFORDSHIRE, ENGLAND, LU2 8DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 11 June 2016 no member list; Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Hart House Kimpton Road Luton LU2 0LA; Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to C/O Julapae Property Services Basepoint 110 Butterfield Business Park Great Marlings Luton Bedfordshire LU2 8DL on 27 June 2016. The most likely internet sites of LUTON PARK VIEW MANAGEMENT LIMITED are www.lutonparkviewmanagement.co.uk, and www.luton-park-view-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Luton Park View Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04794556. Luton Park View Management Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of Luton Park View Management Limited is Julapae Property Services Basepoint 110 Butterfield Business Park Great Marlings Luton Bedfordshire England Lu2 8dl. . HORSMAN, William is a Director of the company. KATECHIA, Vinu is a Director of the company. MANNAN, Shameeam is a Director of the company. MORGAN, Wandy is a Director of the company. PARKAR, Sajid is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Secretary WARWICK ESTATES PROPERTY MANAGEMENT LTD has been resigned. Director BELCHER, Gary Stephen has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director DUNSTAN, Helen Maud has been resigned. Director FAITHFUL, Ann has been resigned. Director IRONS, Suzanne has been resigned. Director KENT, Meena has been resigned. Director MANN, John Richard has been resigned. Director SHAH, Ashok Kumar has been resigned. Director SMALL, June Ann has been resigned. Director SPARKS, Christopher John has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
HORSMAN, William
Appointed Date: 23 April 2007
79 years old

Director
KATECHIA, Vinu
Appointed Date: 16 November 2010
71 years old

Director
MANNAN, Shameeam
Appointed Date: 23 April 2007
56 years old

Director
MORGAN, Wandy
Appointed Date: 30 January 2014
54 years old

Director
PARKAR, Sajid
Appointed Date: 23 April 2007
59 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 30 April 2008
Appointed Date: 11 June 2003

Secretary
UNITED COMPANY SECRETARIES
Resigned: 31 March 2016
Appointed Date: 01 July 2009

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Resigned: 01 July 2009
Appointed Date: 02 December 2008

Director
BELCHER, Gary Stephen
Resigned: 23 April 2007
Appointed Date: 07 July 2005
57 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 06 July 2004
Appointed Date: 11 June 2003
38 years old

Director
DUNSTAN, Helen Maud
Resigned: 21 July 2005
Appointed Date: 17 October 2003
73 years old

Director
FAITHFUL, Ann
Resigned: 01 May 2008
Appointed Date: 23 April 2007
60 years old

Director
IRONS, Suzanne
Resigned: 23 April 2007
Appointed Date: 02 August 2005
60 years old

Director
KENT, Meena
Resigned: 10 September 2014
Appointed Date: 23 April 2007
64 years old

Director
MANN, John Richard
Resigned: 21 July 2005
Appointed Date: 15 August 2003
57 years old

Director
SHAH, Ashok Kumar
Resigned: 02 December 2008
Appointed Date: 23 April 2007
75 years old

Director
SMALL, June Ann
Resigned: 31 March 2016
Appointed Date: 23 April 2007
67 years old

Director
SPARKS, Christopher John
Resigned: 21 July 2005
Appointed Date: 15 August 2003
66 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 06 December 2004
Appointed Date: 26 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 06 December 2004
Appointed Date: 11 June 2003

LUTON PARK VIEW MANAGEMENT LIMITED Events

13 Jul 2016
Annual return made up to 11 June 2016 no member list
13 Jul 2016
Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Hart House Kimpton Road Luton LU2 0LA
27 Jun 2016
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to C/O Julapae Property Services Basepoint 110 Butterfield Business Park Great Marlings Luton Bedfordshire LU2 8DL on 27 June 2016
29 Apr 2016
Termination of appointment of June Ann Small as a director on 31 March 2016
20 Apr 2016
Termination of appointment of United Company Secretaries as a secretary on 31 March 2016
...
... and 74 more events
28 Jun 2004
New director appointed
16 Dec 2003
New director appointed
12 Sep 2003
New director appointed
12 Sep 2003
New director appointed
11 Jun 2003
Incorporation