PARKVALLEY LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7HL

Company number 01607987
Status Active
Incorporation Date 15 January 1982
Company Type Private Limited Company
Address THE OLD BAKEHOUSE, COURSE ROAD, ASCOT, ENGLAND, SL5 7HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 12 ; Total exemption full accounts made up to 25 March 2015. The most likely internet sites of PARKVALLEY LIMITED are www.parkvalley.co.uk, and www.parkvalley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Parkvalley Limited is a Private Limited Company. The company registration number is 01607987. Parkvalley Limited has been working since 15 January 1982. The present status of the company is Active. The registered address of Parkvalley Limited is The Old Bakehouse Course Road Ascot England Sl5 7hl. The company`s financial liabilities are £1.25k. It is £-8.29k against last year. The cash in hand is £2.42k. It is £-7.89k against last year. And the total assets are £2.59k, which is £-7.89k against last year. D & N MANAGEMENT LIMITED is a Secretary of the company. BEESON, Sarah Alexandra Kate is a Director of the company. Secretary DARVILL, Michele Sarah has been resigned. Secretary MATTHEWS, Susan Helen has been resigned. Secretary MINTER, Christine Valerie has been resigned. Secretary MUNN, Michael John has been resigned. Director ADAMS, Gary Lee has been resigned. Director BROWN, Phillip Andrew has been resigned. Director COOPER, Stanley has been resigned. Director CRADDOCK, Simon John has been resigned. Director HUTCHISON, Paul Stewart has been resigned. Director MAGUIRE, John Raymond has been resigned. Director MUNN, Michael John has been resigned. Director PARSONS, Paul James has been resigned. Director PONTING, Graham Kenneth has been resigned. Director SCOTT, Michael John has been resigned. Director SIMS, Peter has been resigned. Director THEAKER, Gregory Brian has been resigned. Director THOMPSON, Richard Simon has been resigned. The company operates in "Residents property management".


parkvalley Key Finiance

LIABILITIES £1.25k
-87%
CASH £2.42k
-77%
TOTAL ASSETS £2.59k
-76%
All Financial Figures

Current Directors

Secretary
D & N MANAGEMENT LIMITED
Appointed Date: 16 September 2009

Director
BEESON, Sarah Alexandra Kate
Appointed Date: 19 December 2010
64 years old

Resigned Directors

Secretary
DARVILL, Michele Sarah
Resigned: 21 August 1998
Appointed Date: 26 July 1992

Secretary
MATTHEWS, Susan Helen
Resigned: 07 October 1997
Appointed Date: 12 November 1996

Secretary
MINTER, Christine Valerie
Resigned: 26 July 1992

Secretary
MUNN, Michael John
Resigned: 16 September 2009
Appointed Date: 20 January 2002

Director
ADAMS, Gary Lee
Resigned: 27 April 2010
Appointed Date: 31 March 2009
49 years old

Director
BROWN, Phillip Andrew
Resigned: 26 July 1992
66 years old

Director
COOPER, Stanley
Resigned: 23 October 1997
Appointed Date: 12 November 1996
107 years old

Director
CRADDOCK, Simon John
Resigned: 13 June 2001
Appointed Date: 22 October 1997
51 years old

Director
HUTCHISON, Paul Stewart
Resigned: 13 June 2001
Appointed Date: 22 October 1997
56 years old

Director
MAGUIRE, John Raymond
Resigned: 19 October 1997
Appointed Date: 12 November 1996
57 years old

Director
MUNN, Michael John
Resigned: 28 October 2010
Appointed Date: 21 August 1998
60 years old

Director
PARSONS, Paul James
Resigned: 12 November 2010
Appointed Date: 22 October 1997
53 years old

Director
PONTING, Graham Kenneth
Resigned: 26 March 1993
63 years old

Director
SCOTT, Michael John
Resigned: 31 May 1998
Appointed Date: 12 August 1992
59 years old

Director
SIMS, Peter
Resigned: 05 August 1996
Appointed Date: 20 June 1991
63 years old

Director
THEAKER, Gregory Brian
Resigned: 10 June 2005
Appointed Date: 22 October 1997
55 years old

Director
THOMPSON, Richard Simon
Resigned: 12 November 1996
Appointed Date: 26 July 1992
56 years old

PARKVALLEY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 25 March 2016
03 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 12

13 Nov 2015
Total exemption full accounts made up to 25 March 2015
25 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 12

15 Sep 2014
Total exemption full accounts made up to 25 March 2014
...
... and 110 more events
17 Aug 1988
Director resigned;new director appointed

14 Apr 1988
Full accounts made up to 25 March 1987

08 May 1987
Return made up to 08/02/87; full list of members

08 May 1987
New secretary appointed

13 Mar 1987
Full accounts made up to 25 March 1986