PARK VIEW (BRISTOL) MANAGEMENT COMPANY LIMITED

PARK VIEW (BRISTOL) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePARK VIEW (BRISTOL) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10597610
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARK VIEW (BRISTOL) MANAGEMENT COMPANY 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 (BRISTOL) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Suite 9, Corum Two, Corum Office Park Crown Way
    Warmley
    BS30 8FJ Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARK VIEW (BRISTOL) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for PARK VIEW (BRISTOL) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2026
    Next Confirmation Statement DueJan 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2025
    OverdueNo

    What are the latest filings for PARK VIEW (BRISTOL) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2024

    8 pagesAA

    Appointment of Mr Macauley Boatswain as a director on May 31, 2024

    2 pagesAP01

    Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on Apr 22, 2024

    1 pagesAD01

    Confirmation statement made on Jan 05, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    7 pagesAA

    Statement of capital following an allotment of shares on Feb 17, 2023

    • Capital: GBP 17
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    5 pagesAA

    Director's details changed for Dr Emma Louise Smith on Mar 14, 2022

    2 pagesCH01

    Registered office address changed from The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on Feb 16, 2022

    1 pagesAD01

    Confirmation statement made on Feb 01, 2022 with updates

    5 pagesCS01

    Termination of appointment of Jane Elizabeth Rafter-Cleverly as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Anna Paulina Mamelika as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Jakub Aleksander Mamelka as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of John William Cocking as a director on Jan 07, 2022

    1 pagesTM01

    Termination of appointment of Barry Victor Cleverly as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Dr Emma Louise Smith as a director on Jan 19, 2022

    2 pagesAP01

    Total exemption full accounts made up to Feb 28, 2021

    4 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Casey Jade Bardsley as a director on Oct 07, 2020

    1 pagesTM01

    Total exemption full accounts made up to Feb 29, 2020

    4 pagesAA

    Who are the officers of PARK VIEW (BRISTOL) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DNA PROPERTY SERVICES LIMITED
    Hailstones Farm
    Redhill
    BS40 5TG Bristol
    Little Barn
    United Kingdom
    Secretary
    Hailstones Farm
    Redhill
    BS40 5TG Bristol
    Little Barn
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06088119
    194328840001
    BOATSWAIN, Macauley
    Redhill
    BS40 5TG Bristol
    Little Barn
    England
    Director
    Redhill
    BS40 5TG Bristol
    Little Barn
    England
    EnglandBritishChartered Building Surveyor323736210001
    GRANGE, Christopher Neil
    Little Barn
    Hailstones Farm, Redhill
    BS40 5TG Bristol
    Dna Property Services Ltd
    England
    Director
    Little Barn
    Hailstones Farm, Redhill
    BS40 5TG Bristol
    Dna Property Services Ltd
    England
    EnglandBritishEnvironmental Consultant264419350001
    LLOYD, Andrew David
    Little Barn
    Hailstones Farm, Redhill
    BS40 5TG Bristol
    Dna Property Services Ltd
    England
    Director
    Little Barn
    Hailstones Farm, Redhill
    BS40 5TG Bristol
    Dna Property Services Ltd
    England
    EnglandBritishOriental Carpet Dealer243285460001
    SMITH, Emma Louise, Dr
    Fremantle Square
    BS6 5TN Bristol
    16a
    England
    Director
    Fremantle Square
    BS6 5TN Bristol
    16a
    England
    EnglandBritishBusiness Adviser86886960001
    BARDSLEY, Casey Jade
    Little Barn
    Hailstones Farm, Redhill
    BS40 5TG Bristol
    Dna Properties Ltd
    England
    Director
    Little Barn
    Hailstones Farm, Redhill
    BS40 5TG Bristol
    Dna Properties Ltd
    England
    United KingdomBritishNone239352350001
    CLEVERLY, Barry Victor
    Osborne Road
    Southville
    BS3 1PR Bristol
    1
    England
    Director
    Osborne Road
    Southville
    BS3 1PR Bristol
    1
    England
    United KingdomBritishAccountant55571970002
    COCKING, John William
    Little Barn
    Hailstones Farm, Redhill
    BS40 5TG Bristol
    Dna Property Services Ltd
    England
    Director
    Little Barn
    Hailstones Farm, Redhill
    BS40 5TG Bristol
    Dna Property Services Ltd
    England
    EnglandBritishTown Planning Consultant237026420001
    LLOYD, Myfanwy
    Arlington Road
    St Annes
    BS4 4AJ Bristol
    C/O 44
    City Of Bristol
    Uk
    Director
    Arlington Road
    St Annes
    BS4 4AJ Bristol
    C/O 44
    City Of Bristol
    Uk
    UkBritishNone236701110001
    MAMELIKA, Anna Paulina
    Little Barn
    Hailstones Farm, Redhill
    BS40 5TG Bristol
    Dna Property Services Ltd
    England
    Director
    Little Barn
    Hailstones Farm, Redhill
    BS40 5TG Bristol
    Dna Property Services Ltd
    England
    United KingdomPolishNone239778480002
    MAMELKA, Jakub Aleksander
    Little Barn
    Hailstones Farm, Redhill
    BS40 5TG Bristol
    Dna Property Services Ltd
    England
    Director
    Little Barn
    Hailstones Farm, Redhill
    BS40 5TG Bristol
    Dna Property Services Ltd
    England
    United KingdomPolishNone239779290002
    RAFTER-CLEVERLY, Jane Elizabeth
    Little Barn
    Hailstones Farm, Redhill
    BS40 5TG Bristol
    Dna Property Services Ltd
    England
    Director
    Little Barn
    Hailstones Farm, Redhill
    BS40 5TG Bristol
    Dna Property Services Ltd
    England
    EnglandBritishDirector250954490002
    RAWLINS, Jonathan Steven Edward
    Westpoint 78 Queens Road
    Clifton
    BS8 1QU Bristol
    C/O Dna Property Management
    United Kingdom
    Director
    Westpoint 78 Queens Road
    Clifton
    BS8 1QU Bristol
    C/O Dna Property Management
    United Kingdom
    EnglandBritishDirector158415580001

    Who are the persons with significant control of PARK VIEW (BRISTOL) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dna Property Services Limited
    Hailstones Farm
    Bristol
    Little Barn
    United Kingdom
    Feb 02, 2017
    Hailstones Farm
    Bristol
    Little Barn
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number06088119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for PARK VIEW (BRISTOL) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 12, 2018The 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