PARK VIEW EASTLEIGH LIMITED
Overview
Company Name | PARK VIEW EASTLEIGH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05698544 |
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 PARK VIEW EASTLEIGH LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PARK VIEW EASTLEIGH LIMITED located?
Registered Office Address | 140 Hillson Drive PO15 6PA Fareham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PARK VIEW EASTLEIGH LIMITED?
Company Name | From | Until |
---|---|---|
PARKVIEW EASTLEIGH LIMITED | Feb 06, 2006 | Feb 06, 2006 |
What are the latest accounts for PARK VIEW EASTLEIGH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PARK VIEW EASTLEIGH LIMITED?
Last Confirmation Statement Made Up To | Feb 06, 2026 |
---|---|
Next Confirmation Statement Due | Feb 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 06, 2025 |
Overdue | No |
What are the latest filings for PARK VIEW EASTLEIGH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Termination of appointment of Peter John Hallt as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Zephyr Pm Ltd PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP to 140 Hillson Drive Fareham PO15 6PA on Feb 20, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Derek Brian Johnson as a director on Sep 14, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roy Henry Janaway as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Appointment of Mr Michael Robert Davis as a director on Sep 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Robert Davis as a secretary on Sep 14, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Terry Albert Veal as a director on Jul 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terry Albert Veal as a director on Jul 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis John Lennon as a director on Jan 02, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of PARK VIEW EASTLEIGH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZEPHYR PROPERTY MANAGEMENT LTD | Secretary | Hillson Drive 703 PO15 6PA Fareham 140 Hampshire England |
| 164934320001 | ||||||||||
DAVIS, Michael Robert | Director | Hillson Drive PO15 6PA Fareham 140 England | England | British | Retired | 250394950001 | ||||||||
HENDERSON, Gordon Alexander | Director | Fair Oak Road Bishopstoke SO50 8LP Eastleigh 104 Hampshire England | England | British | None | 154069060001 | ||||||||
DAVIS, Michael Robert | Secretary | c/o Zephyr Pm Ltd 140 Hillson Drive PO14 9PP Fareham PO BOX 703 Hampshire | 221680210001 | |||||||||||
LENNON, Francis John | Secretary | Flat 20 Park View 8 Romsey Road SO50 9DD Eastleigh Hampshire | British | Retired | 111016120001 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
DUMIGAN, Maureen Gwyneth | Director | Romsey Road SO50 9DD Eastleigh 5 Park View 8 Hampshire | British | Retired | 133099360001 | |||||||||
FENNELL, Mary | Director | 17 Park View 8 Romsey Road SO50 9DD Eastleigh Hampshire | Irish | Retired | 111016220001 | |||||||||
HALLT, Peter John | Director | Hillson Drive PO15 6PA Fareham 140 England | England | British | None | 153664300001 | ||||||||
JANAWAY, Roy Henry | Director | Flat 2 Park View 8 Romsey Road SO50 9DD Eastleigh Hampshire | England | British | Retired | 111864370001 | ||||||||
JOHNSON, Derek Brian | Director | c/o Zephyr Pm Ltd 140 Hillson Drive PO14 9PP Fareham PO BOX 703 Hampshire | England | British | Retired | 40169760001 | ||||||||
LENNON, Francis John | Director | Flat 20 Park View 8 Romsey Road SO50 9DD Eastleigh Hampshire | England | British | Retired | 111016120001 | ||||||||
SHERWIN, Stephen Hugh | Director | 24 Sovereign Way Boyatt Wood SO50 4SA Eastleigh Hampshire | England | British | Engineer | 113323460001 | ||||||||
VEAL, Terry Albert | Director | 8 Romsey Road SO50 9DD Eastleigh Flat 21 Parkview Hants United Kingdom | United Kingdom | British | Retired | 186492430001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
NOW PROFESSIONAL PM | Director | Bedford Place SO15 2DS Southampton 71-72a Hampshire United Kingdom |
| 157198380001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for PARK VIEW EASTLEIGH LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 06, 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