PARK VIEW (BERKHAMSTED) MANAGEMENT CO. LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 02762372
Status Active
Incorporation Date 5 November 1992
Company Type Private Limited Company
Address HILLIER HOPKINS LLP, FIRST FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1HP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mrs Karen Lesley Bevan as a director on 21 February 2017; Termination of appointment of Mary Armitage as a director on 22 December 2016; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of PARK VIEW (BERKHAMSTED) MANAGEMENT CO. LIMITED are www.parkviewberkhamstedmanagementco.co.uk, and www.park-view-berkhamsted-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park View Berkhamsted Management Co Limited is a Private Limited Company. The company registration number is 02762372. Park View Berkhamsted Management Co Limited has been working since 05 November 1992. The present status of the company is Active. The registered address of Park View Berkhamsted Management Co Limited is Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire Wd17 1hp. . MARSDEN, Catherine is a Secretary of the company. BEVAN, Karen Lesley is a Director of the company. MARSDEN, Catherine is a Director of the company. Secretary JOHNSON, Keith Michael has been resigned. Secretary WILKIE, Pamela Anne Bryden has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMITAGE, Mary has been resigned. Director BENNETT, Colin has been resigned. Director BENNETT, Colin has been resigned. Director COOK, John Philip has been resigned. Director COSTELLO, Rachel Constance has been resigned. Director DRAKE, Bryan Richard has been resigned. Director JOHNSON, Keith Michael has been resigned. Director LANSDOWN, Eric Stuart has been resigned. Director OGILVIE, Irene Allen has been resigned. Director PEARCE, Philippa has been resigned. Director ROSE, Kay Christina has been resigned. Director WILKIE, Pamela Anne Bryden has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARSDEN, Catherine
Appointed Date: 21 February 2005

Director
BEVAN, Karen Lesley
Appointed Date: 21 February 2017
63 years old

Director
MARSDEN, Catherine
Appointed Date: 21 February 2005
67 years old

Resigned Directors

Secretary
JOHNSON, Keith Michael
Resigned: 21 February 2005
Appointed Date: 26 September 1997

Secretary
WILKIE, Pamela Anne Bryden
Resigned: 26 September 1997
Appointed Date: 07 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 October 1992
Appointed Date: 05 November 1992

Director
ARMITAGE, Mary
Resigned: 22 December 2016
Appointed Date: 21 February 2005
89 years old

Director
BENNETT, Colin
Resigned: 01 April 2012
Appointed Date: 26 April 2011
55 years old

Director
BENNETT, Colin
Resigned: 05 June 2007
Appointed Date: 21 February 2005
55 years old

Director
COOK, John Philip
Resigned: 18 December 2010
Appointed Date: 07 July 2008
69 years old

Director
COSTELLO, Rachel Constance
Resigned: 21 February 2005
Appointed Date: 01 March 2001
53 years old

Director
DRAKE, Bryan Richard
Resigned: 12 December 1995
Appointed Date: 07 December 1993
85 years old

Director
JOHNSON, Keith Michael
Resigned: 21 February 2005
Appointed Date: 07 December 1993
72 years old

Director
LANSDOWN, Eric Stuart
Resigned: 31 July 1997
Appointed Date: 07 December 1993
106 years old

Director
OGILVIE, Irene Allen
Resigned: 18 January 2005
Appointed Date: 17 September 1998
78 years old

Director
PEARCE, Philippa
Resigned: 14 September 2004
Appointed Date: 17 September 1998
59 years old

Director
ROSE, Kay Christina
Resigned: 17 September 1998
Appointed Date: 07 December 1993
78 years old

Director
WILKIE, Pamela Anne Bryden
Resigned: 26 September 1997
Appointed Date: 07 December 1993
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 November 1993
Appointed Date: 05 November 1992

Persons With Significant Control

Mrs Catherine Marsden
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

PARK VIEW (BERKHAMSTED) MANAGEMENT CO. LIMITED Events

22 Mar 2017
Appointment of Mrs Karen Lesley Bevan as a director on 21 February 2017
22 Mar 2017
Termination of appointment of Mary Armitage as a director on 22 December 2016
17 Nov 2016
Confirmation statement made on 5 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 24

...
... and 79 more events
06 Jan 1994
New director appointed

06 Jan 1994
New secretary appointed;director resigned

24 Jan 1993
Accounting reference date notified as 31/12

11 Nov 1992
Secretary resigned

05 Nov 1992
Incorporation