PARK VIEW (SUTTON) MANAGEMENT LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT23 4AA

Company number 04423873
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address 11/15 HIGH STREET, BOOKHAM, LEATHERHEAD, SURREY, KT23 4AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 8 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PARK VIEW (SUTTON) MANAGEMENT LIMITED are www.parkviewsuttonmanagement.co.uk, and www.park-view-sutton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Chessington North Rail Station is 6.7 miles; to Byfleet & New Haw Rail Station is 6.8 miles; to Kingston Rail Station is 9.8 miles; to Raynes Park Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park View Sutton Management Limited is a Private Limited Company. The company registration number is 04423873. Park View Sutton Management Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of Park View Sutton Management Limited is 11 15 High Street Bookham Leatherhead Surrey Kt23 4aa. . MAGINNIS, Robert John is a Director of the company. Secretary DUNNING, Ian Stuart has been resigned. Secretary HEAD, Richard John has been resigned. Secretary HOWARD, Kevin Ronald has been resigned. Secretary MCCARTHY, Denis Francis has been resigned. Director DUNNING, Ian Stuart has been resigned. Director HALLAM, Ian Bruce has been resigned. Director HEAD, Richard John has been resigned. Director HUGHES, Sarah Anne has been resigned. Director MACKETT, Rachel has been resigned. Director MCCARTHY, Denis Francis has been resigned. Director MCGUIRE, Jamie Paul has been resigned. Director MORRIS, Alexander has been resigned. Director O'HALLORAN, William has been resigned. Director STRAWBRIDGE, Michael has been resigned. The company operates in "Residents property management".


Current Directors

Director
MAGINNIS, Robert John
Appointed Date: 31 August 2011
45 years old

Resigned Directors

Secretary
DUNNING, Ian Stuart
Resigned: 01 April 2004
Appointed Date: 14 May 2003

Secretary
HEAD, Richard John
Resigned: 14 May 2003
Appointed Date: 24 March 2003

Secretary
HOWARD, Kevin Ronald
Resigned: 31 March 2013
Appointed Date: 08 April 2004

Secretary
MCCARTHY, Denis Francis
Resigned: 24 March 2003
Appointed Date: 24 April 2002

Director
DUNNING, Ian Stuart
Resigned: 28 April 2005
Appointed Date: 14 May 2003
57 years old

Director
HALLAM, Ian Bruce
Resigned: 31 August 2011
Appointed Date: 01 April 2008
69 years old

Director
HEAD, Richard John
Resigned: 14 May 2003
Appointed Date: 24 March 2003
66 years old

Director
HUGHES, Sarah Anne
Resigned: 01 April 2008
Appointed Date: 08 December 2006
51 years old

Director
MACKETT, Rachel
Resigned: 08 December 2006
Appointed Date: 14 May 2003
52 years old

Director
MCCARTHY, Denis Francis
Resigned: 24 March 2003
Appointed Date: 24 April 2002
70 years old

Director
MCGUIRE, Jamie Paul
Resigned: 25 April 2015
Appointed Date: 30 November 2014
40 years old

Director
MORRIS, Alexander
Resigned: 15 May 2004
Appointed Date: 14 May 2003
98 years old

Director
O'HALLORAN, William
Resigned: 14 May 2003
Appointed Date: 24 April 2002
78 years old

Director
STRAWBRIDGE, Michael
Resigned: 28 July 2006
Appointed Date: 27 May 2004
61 years old

PARK VIEW (SUTTON) MANAGEMENT LIMITED Events

11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 8

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 8

08 May 2015
Termination of appointment of Jamie Paul Mcguire as a director on 25 April 2015
...
... and 52 more events
13 May 2003
Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed

10 Apr 2003
New secretary appointed;new director appointed
10 Apr 2003
Registered office changed on 10/04/03 from: halbren house 192 garth road morden surrey SM4 4LU
10 Apr 2003
Secretary resigned;director resigned
24 Apr 2002
Incorporation