PARK VIEW COURT OWNERS LIMITED
BLETCHINGLEY

Hellopages » Surrey » Tandridge » RH1 4QP

Company number 02148129
Status Active
Incorporation Date 17 July 1987
Company Type Private Limited Company
Address THE GRANARY, BREWER STREET, BLETCHINGLEY, SURREY, RH1 4QP
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 25 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 6 ; Total exemption small company accounts made up to 25 December 2014. The most likely internet sites of PARK VIEW COURT OWNERS LIMITED are www.parkviewcourtowners.co.uk, and www.park-view-court-owners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Park View Court Owners Limited is a Private Limited Company. The company registration number is 02148129. Park View Court Owners Limited has been working since 17 July 1987. The present status of the company is Active. The registered address of Park View Court Owners Limited is The Granary Brewer Street Bletchingley Surrey Rh1 4qp. . DOYLE, Elizabeth Jennifer is a Director of the company. Secretary WALE, Cecil Donald has been resigned. Secretary WALE, Margaret Elizabeth has been resigned. Director WALE, Cecil Donald has been resigned. Director WALE, Margaret Elizabeth has been resigned. Director WALE, Nicholas John has been resigned. The company operates in "Residents property management".


Current Directors

Director
DOYLE, Elizabeth Jennifer
Appointed Date: 01 April 2014
73 years old

Resigned Directors

Secretary
WALE, Cecil Donald
Resigned: 28 November 2012
Appointed Date: 27 May 2004

Secretary
WALE, Margaret Elizabeth
Resigned: 06 November 2003

Director
WALE, Cecil Donald
Resigned: 28 November 2012
102 years old

Director
WALE, Margaret Elizabeth
Resigned: 06 November 2003
98 years old

Director
WALE, Nicholas John
Resigned: 28 March 2014
Appointed Date: 24 April 2005
63 years old

PARK VIEW COURT OWNERS LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 25 December 2015
15 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 6

20 Aug 2015
Total exemption small company accounts made up to 25 December 2014
07 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6

19 Jun 2014
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6

...
... and 67 more events
16 Nov 1987
Registered office changed on 16/11/87 from: 2 baches street london N1 6UB

16 Nov 1987
Secretary resigned;new secretary appointed

16 Nov 1987
Director resigned;new director appointed

05 Nov 1987
Company name changed centralconcept residents managem ent LIMITED\certificate issued on 06/11/87
17 Jul 1987
Incorporation