Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK VIEW LANDSCAPE MAINTENANCE LIMITED
Company Information for

PARK VIEW LANDSCAPE MAINTENANCE LIMITED

NURSERY COURT, LONDON ROAD, WINDLESHAM, SURREY, GU20 6LQ,
Company Registration Number
01378663
Private Limited Company
Active

Company Overview

About Park View Landscape Maintenance Ltd
PARK VIEW LANDSCAPE MAINTENANCE LIMITED was founded on 1978-07-14 and has its registered office in Windlesham. The organisation's status is listed as "Active". Park View Landscape Maintenance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARK VIEW LANDSCAPE MAINTENANCE LIMITED
 
Legal Registered Office
NURSERY COURT
LONDON ROAD
WINDLESHAM
SURREY
GU20 6LQ
Other companies in GU20
 
Filing Information
Company Number 01378663
Company ID Number 01378663
Date formed 1978-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 09:06:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK VIEW LANDSCAPE MAINTENANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARK VIEW LANDSCAPE MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
PAUL GEORGE BEAN
Director 2012-05-25
PETER JOHN FANE
Director 2012-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ARNOLD BROOKS
Company Secretary 2009-02-19 2012-05-25
IAN ARNOLD BROOKS
Director 1991-10-31 2012-05-25
STEPHEN JAMES TAYLOR
Director 2007-05-01 2012-05-08
ROBERT JOHN BROOKS
Director 1997-05-01 2012-01-09
CAROLE ANN WALMSLEY
Company Secretary 1991-10-31 2009-02-19
CAROLE ANN WALMSLEY
Director 1996-10-15 2009-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GEORGE BEAN GAVIN JONES LIMITED Director 2018-01-31 CURRENT 1988-02-17 Active
PAUL GEORGE BEAN SOFNOL LIMITED Director 2018-01-31 CURRENT 1912-05-22 Active
PAUL GEORGE BEAN TURFSOIL LIMITED Director 2018-01-31 CURRENT 1945-06-15 Active
PAUL GEORGE BEAN NORRIS AND GARDINER LIMITED Director 2018-01-31 CURRENT 2003-11-28 Active - Proposal to Strike off
PAUL GEORGE BEAN BOTANICAL GROUP SERVICES LTD. Director 2017-05-21 CURRENT 2002-08-08 Active
PAUL GEORGE BEAN PROGROUND LIMITED Director 2016-11-01 CURRENT 2004-04-08 Active
PAUL GEORGE BEAN HERITAGE LANDSCAPE SERVICES LTD Director 2016-06-30 CURRENT 2009-02-18 Active
PAUL GEORGE BEAN TRUEGRIT LTD Director 2016-06-30 CURRENT 2005-10-25 Active
PAUL GEORGE BEAN JMK GROUNDCARE LIMITED Director 2014-09-30 CURRENT 2002-12-31 Active
PAUL GEORGE BEAN PARK VIEW LANDSCAPES LIMITED Director 2012-05-25 CURRENT 1965-02-02 Active
PAUL GEORGE BEAN NURTURE LANDSCAPES LIMITED Director 2008-12-11 CURRENT 1998-03-09 Active
PAUL GEORGE BEAN NURTURE LANDSCAPES HOLDINGS LIMITED Director 2008-04-01 CURRENT 2008-02-15 Active
PETER JOHN FANE GAVIN JONES GROUP LIMITED Director 2018-01-31 CURRENT 1988-08-02 Active
PETER JOHN FANE GAVIN JONES LIMITED Director 2018-01-31 CURRENT 1988-02-17 Active
PETER JOHN FANE SOFNOL LIMITED Director 2018-01-31 CURRENT 1912-05-22 Active
PETER JOHN FANE TURFSOIL LIMITED Director 2018-01-31 CURRENT 1945-06-15 Active
PETER JOHN FANE HERITAGE LANDSCAPE SERVICES LTD Director 2016-06-30 CURRENT 2009-02-18 Active
PETER JOHN FANE TRUEGRIT LTD Director 2016-06-30 CURRENT 2005-10-25 Active
PETER JOHN FANE JMK GROUNDCARE LIMITED Director 2014-09-30 CURRENT 2002-12-31 Active
PETER JOHN FANE PARK VIEW LANDSCAPES LIMITED Director 2012-05-25 CURRENT 1965-02-02 Active
PETER JOHN FANE CITY ESTATE SERVICES LIMITED Director 2011-06-23 CURRENT 2001-01-11 Active
PETER JOHN FANE MULBERRY GROUNDS MAINTENANCE LIMITED Director 2010-03-05 CURRENT 2005-09-23 Active
PETER JOHN FANE ANDREW CHITTENDEN AND COMPANY LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
PETER JOHN FANE NURTURE LANDSCAPES LIMITED Director 2008-12-11 CURRENT 1998-03-09 Active
PETER JOHN FANE NURTURE LANDSCAPES HOLDINGS LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
PETER JOHN FANE SIDDELEYS INTERIOR & EXTERIOR MAINTENANCE LIMITED Director 1999-04-15 CURRENT 1999-04-14 Active - Proposal to Strike off
PETER JOHN FANE JOHN WATERER (EXTERIOR LANDSCAPES) LIMITED Director 1991-10-27 CURRENT 1989-10-27 Active - Proposal to Strike off
PETER JOHN FANE JOHN WATERERS LANDSCAPE LIMITED Director 1991-05-07 CURRENT 1967-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK THOMSON
2022-10-24AP01DIRECTOR APPOINTED MR DANIEL PETER RATCLIFFE
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE BEAN
2019-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-30AP01DIRECTOR APPOINTED MR SIMON PATRICK THOMSON
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0121/10/15 ANNUAL RETURN FULL LIST
2015-07-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0121/10/14 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-28AR0121/10/13 ANNUAL RETURN FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-06AR0121/10/12 ANNUAL RETURN FULL LIST
2012-10-03AA01Current accounting period extended from 31/12/12 TO 31/03/13
2012-07-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM PARK ROAD RISHTON BLACKBURN LANCASHIRE BB1 4NG
2012-06-08AP01DIRECTOR APPOINTED MR PETER JOHN FANE
2012-06-08AP01DIRECTOR APPOINTED MR PAUL GEORGE BEAN
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROOKS
2012-06-08TM02APPOINTMENT TERMINATED, SECRETARY IAN BROOKS
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKS
2011-10-27AR0121/10/11 FULL LIST
2011-05-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-05AR0121/10/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES TAYLOR / 20/01/2010
2010-07-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-04AR0121/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES TAYLOR / 21/10/2009
2009-10-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROLE WALMSLEY
2009-05-11288aSECRETARY APPOINTED IAN ARNOLD BROOKS
2008-10-27363aRETURN MADE UP TO 21/10/08; NO CHANGE OF MEMBERS
2008-03-26AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-12363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-02363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-07-29288cDIRECTOR'S PARTICULARS CHANGED
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-13363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-13395PARTICULARS OF MORTGAGE/CHARGE
2002-10-21363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-16363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-05-04395PARTICULARS OF MORTGAGE/CHARGE
2000-12-07363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/99
1999-11-23363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1998-11-10363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-12363sRETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS
1997-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-27288aNEW DIRECTOR APPOINTED
1996-12-02288aNEW DIRECTOR APPOINTED
1996-10-27363sRETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1106669 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK VIEW LANDSCAPE MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-05-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2012-05-30 Satisfied HSBC BANK PLC
DEBENTURE 2012-05-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-01-10 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2003-01-13 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-05-04 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1991-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1983-06-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK VIEW LANDSCAPE MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of PARK VIEW LANDSCAPE MAINTENANCE LIMITED registering or being granted any patents
Domain Names

PARK VIEW LANDSCAPE MAINTENANCE LIMITED owns 1 domain names.

parkviewlandscapes.co.uk  

Trademarks
We have not found any records of PARK VIEW LANDSCAPE MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK VIEW LANDSCAPE MAINTENANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PARK VIEW LANDSCAPE MAINTENANCE LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where PARK VIEW LANDSCAPE MAINTENANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK VIEW LANDSCAPE MAINTENANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK VIEW LANDSCAPE MAINTENANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.