PARK VIEW (CLEVEDON) MANAGEMENT COMPANY LTD
SOMERSET

Hellopages » Somerset » North Somerset » BS21 7PD

Company number 04477465
Status Active
Incorporation Date 4 July 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 41 HILL ROAD, CLEVEDON, SOMERSET, BS21 7PD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Marie Ellen Coulter as a director on 20 January 2017; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of PARK VIEW (CLEVEDON) MANAGEMENT COMPANY LTD are www.parkviewclevedonmanagementcompany.co.uk, and www.park-view-clevedon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Weston-super-Mare Rail Station is 8.4 miles; to Severn Tunnel Junction Rail Station is 10.4 miles; to Caldicot Rail Station is 10.7 miles; to Newport (S Wales) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park View Clevedon Management Company Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04477465. Park View Clevedon Management Company Ltd has been working since 04 July 2002. The present status of the company is Active. The registered address of Park View Clevedon Management Company Ltd is 41 Hill Road Clevedon Somerset Bs21 7pd. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £3.2k. It is £2.06k against last year. And the total assets are £4.15k, which is £0.1k against last year. WOODS BLOCK MANAGEMENT LIMITED is a Secretary of the company. CHOWN, Thomas Reed is a Director of the company. PENNEY, Gillian Kay is a Director of the company. ROBERTS, Christopher John is a Director of the company. Secretary BIGWOOD, John Peter has been resigned. Secretary STOCKFORD, Jane Victoria has been resigned. Secretary TURNER, Robert Edward has been resigned. Secretary URGYAN, Mary Agnes has been resigned. Secretary WILLIAMSON, Mary Pauline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIGWOOD, John Peter has been resigned. Director COULTER, Marie Ellen has been resigned. Director EVANS, Peter Duncan has been resigned. Director JAMESON, Kathleen Rosalind has been resigned. Director PELLING, Peter has been resigned. Director REYNOLDS, Linda has been resigned. Director REYNOLDS, Philip John has been resigned. Director TREFFERS, Femke has been resigned. Director URGYAN, Janos has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


park view (clevedon) management company Key Finiance

LIABILITIES £0k
CASH £3.2k
+180%
TOTAL ASSETS £4.15k
+2%
All Financial Figures

Current Directors

Secretary
WOODS BLOCK MANAGEMENT LIMITED
Appointed Date: 01 March 2012

Director
CHOWN, Thomas Reed
Appointed Date: 17 December 2003
76 years old

Director
PENNEY, Gillian Kay
Appointed Date: 23 December 2003
64 years old

Director
ROBERTS, Christopher John
Appointed Date: 25 May 2007
71 years old

Resigned Directors

Secretary
BIGWOOD, John Peter
Resigned: 15 April 2004
Appointed Date: 17 December 2003

Secretary
STOCKFORD, Jane Victoria
Resigned: 01 March 2012
Appointed Date: 02 January 2012

Secretary
TURNER, Robert Edward
Resigned: 21 February 2009
Appointed Date: 15 April 2004

Secretary
URGYAN, Mary Agnes
Resigned: 04 February 2004
Appointed Date: 04 July 2002

Secretary
WILLIAMSON, Mary Pauline
Resigned: 04 August 2010
Appointed Date: 21 August 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Director
BIGWOOD, John Peter
Resigned: 21 May 2004
Appointed Date: 17 December 2003
58 years old

Director
COULTER, Marie Ellen
Resigned: 20 January 2017
Appointed Date: 29 November 2005
82 years old

Director
EVANS, Peter Duncan
Resigned: 07 May 2007
Appointed Date: 14 May 2005
76 years old

Director
JAMESON, Kathleen Rosalind
Resigned: 10 August 2010
Appointed Date: 14 May 2005
78 years old

Director
PELLING, Peter
Resigned: 16 August 2007
Appointed Date: 17 May 2004
93 years old

Director
REYNOLDS, Linda
Resigned: 12 August 2004
Appointed Date: 23 January 2003
56 years old

Director
REYNOLDS, Philip John
Resigned: 12 August 2004
Appointed Date: 23 January 2003
58 years old

Director
TREFFERS, Femke
Resigned: 08 November 2013
Appointed Date: 01 January 2012
42 years old

Director
URGYAN, Janos
Resigned: 04 February 2004
Appointed Date: 04 July 2002
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

PARK VIEW (CLEVEDON) MANAGEMENT COMPANY LTD Events

28 Mar 2017
Total exemption small company accounts made up to 31 July 2016
31 Jan 2017
Termination of appointment of Marie Ellen Coulter as a director on 20 January 2017
08 Aug 2016
Confirmation statement made on 4 July 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Jul 2015
Annual return made up to 4 July 2015 no member list
...
... and 67 more events
16 Jul 2002
Director resigned
16 Jul 2002
Secretary resigned;director resigned
16 Jul 2002
New director appointed
16 Jul 2002
New secretary appointed
04 Jul 2002
Incorporation