PARKVALLEY LIMITED
Overview
Company Name | PARKVALLEY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01607987 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PARKVALLEY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PARKVALLEY LIMITED located?
Registered Office Address | Wrights House 102-104high Street HP16 0BE Great Missenden England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PARKVALLEY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 25, 2025 |
Next Accounts Due On | Dec 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 25, 2024 |
What is the status of the latest confirmation statement for PARKVALLEY LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2026 |
---|---|
Next Confirmation Statement Due | Jul 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2025 |
Overdue | No |
What are the latest filings for PARKVALLEY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 25, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Andrew Alexander Shephard as a director on Feb 06, 2025 | 1 pages | TM01 | ||
Appointment of Mr Stuart James Allford as a director on Oct 22, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 25, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 25, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Stacey Anne Barry as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 25, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 25, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 25, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2020 | 6 pages | AA | ||
Termination of appointment of Antony John Dickinson as a director on Mar 22, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 25, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 25, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr Andrew James Robertson as a secretary on Jan 09, 2019 | 2 pages | AP03 | ||
Registered office address changed from PO Box HP22 4QP the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP England to Wrights House 102-104High Street Great Missenden HP16 0BE on Jan 09, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 25, 2018 | 6 pages | AA | ||
Director's details changed for Mr Antony John Dickinson on Oct 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Alexander Shephard on Oct 01, 2018 | 2 pages | CH01 | ||
Appointment of Mr Antony John Dickinson as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Sarah Alexandra Kate Beeson as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Appointment of Mr Andrew Alexander Shephard as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Who are the officers of PARKVALLEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERTSON, Andrew James | Secretary | 102-104high Street HP16 0BE Great Missenden Wrights House England | 254063050001 | |||||||||||
ALLFORD, Stuart James | Director | 102-104high Street HP16 0BE Great Missenden Wrights House England | England | British | Chef | 328500350001 | ||||||||
BARRY, Stacey Anne | Director | 102-104high Street HP16 0BE Great Missenden Wrights House England | England | British | Architect | 310097390001 | ||||||||
DARVILL, Michele Sarah | Secretary | 1 Chiltern Court 66 Eskdale Avenue HP5 3AY Chesham Buckinghamshire | British | New Release Coordinator | 39713270001 | |||||||||
MATTHEWS, Susan Helen | Secretary | Flat 2 Chiltern Court 68 Eskdale Avenue HP5 3AY Chesham Buckinghamshire | British | Company Secretary | 50687610001 | |||||||||
MINTER, Christine Valerie | Secretary | Chiltern Court 50 Cameron Road HP5 3BS Chesham Buckinghamshire | British | 14868480001 | ||||||||||
MUNN, Michael John | Secretary | Flat 3 66 Eskdale Avenue HP5 3AY Chesham Buckinghamshire | British | 60709080001 | ||||||||||
D & N MANAGEMENT LIMITED | Secretary | Sawpit Hill Hazlemere HP15 7DD High Wycombe 36 Buckinghamshire Great Britain |
| 101922710001 | ||||||||||
ADAMS, Gary Lee | Director | 68 Eskdale Avenue HP5 3AY Chesham Flat 4 Buckinghamshire | British | Senior Av Technician | 137694650001 | |||||||||
BEESON, Sarah Alexandra Kate | Director | Chiltern Court 68 Eskdale Avenue HP5 3AY Chesham 1 Buckinghamshire United Kingdom | United Kingdom | British | House Keeper | 156676040001 | ||||||||
BROWN, Phillip Andrew | Director | Chiltern Court 50 Cameron Road HP5 3BS Chesham Buckinghamshire | British | Graphic Designer | 14868500001 | |||||||||
COOPER, Stanley | Director | Flat 2 66 Eskdale Avenue HP5 3AY Chesham Buckinghamshire | British | Retired | 50687710001 | |||||||||
CRADDOCK, Simon John | Director | Flat 4 66 Eskdale Avenue HP5 3AY Chesham Buckinghamshire | British | Vending Operater | 55733790001 | |||||||||
DICKINSON, Antony John | Director | Manor Farm Courtyard Manor Road HP22 4QP Rowsham The Dutch Barm Buckinghamshire United Kingdom | England | British | Accountant | 65099820003 | ||||||||
HUTCHISON, Paul Stewart | Director | Flat 4 50 Cameron Road HP5 3BS Chesham Buckinghamshire | British | Accountant | 55734010001 | |||||||||
MAGUIRE, John Raymond | Director | Flat 3 Chilton Court 50 Cameron Road HP5 3BS Chesham Buckinghamshire | British | Engineer | 62648640001 | |||||||||
MUNN, Michael John | Director | Flat 3 66 Eskdale Avenue HP5 3AY Chesham Buckinghamshire | Great Britain | British | Laboratory Technician | 60709080001 | ||||||||
PARSONS, Paul James | Director | 3 Chiltern Court 50 Cameron Road HP5 3BS Chesham Buckinghamshire | Great Britain | British | Sales | 55903240001 | ||||||||
PONTING, Graham Kenneth | Director | Chiltern Court 68 Eskdale Avenue HP5 3AY Chesham Buckinghamshire | British | Financial Services | 43567230001 | |||||||||
SCOTT, Michael John | Director | Chiltern Court 66 Eskdale Avenue HP5 3AY Chesham Buckinghamshire | British | Electronics | 30059130001 | |||||||||
SHEPHARD, Andrew Alexander | Director | Manor Farm Courtyard Manor Road HP22 4QP Rowsham The Dutch Barn Buckinghamshire United Kingdom | England | British | Building Consultant | 108404720001 | ||||||||
SIMS, Peter | Director | Flat 4 Chitern Court 66 Eskdale Avenue HP5 3AY Chesham Buckinghamshire | British | Electrical Quantity Surveyor | 39713160001 | |||||||||
THEAKER, Gregory Brian | Director | Flat 3, Chiltern Court 68 Eskdale Avenue HP5 3AY Chesham Buckinghamshire | British | Sales | 55733890001 | |||||||||
THOMPSON, Richard Simon | Director | Flat 4 Chiltern Court 50 Cameron Road HP5 3BS Chesham Buckinghamshire | British | Property Management | 39713190001 |
What are the latest statements on persons with significant control for PARKVALLEY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0