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

PARK VIEW LODGE RESIDENTS ASSOCIATION LIMITED

184 QUEENS ROAD, HASTINGS, TN34 1RG,
Company Registration Number
03219549
Private Limited Company
Active

Company Overview

About Park View Lodge Residents Association Ltd
PARK VIEW LODGE RESIDENTS ASSOCIATION LIMITED was founded on 1996-06-28 and has its registered office in Hastings. The organisation's status is listed as "Active". Park View Lodge Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARK VIEW LODGE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
184 QUEENS ROAD
HASTINGS
TN34 1RG
Other companies in TN34
 
Filing Information
Company Number 03219549
Company ID Number 03219549
Date formed 1996-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 10:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK VIEW LODGE RESIDENTS ASSOCIATION 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 LODGE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GUY BROOKS
Company Secretary 1998-03-01
CHRISTINE DOROTHY BAINBRIDGE
Director 2014-07-07
PAUL LAWRENCE BANFIELD
Director 2014-07-04
JOEL CASEY BROOK
Director 2005-03-17
MATTHEW GUY BROOKS
Director 1998-03-01
DAVID PETER DRIVER
Director 2010-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMESON MILLAR BEACH
Director 2007-09-13 2014-07-04
SUSAN VIRGINIA FELDON
Director 1996-07-07 2010-08-12
FRANCIS STANLEY ATKINSON
Director 1996-07-07 2004-10-15
SUSAN VIRGINIA FELDON
Company Secretary 1996-06-28 1998-03-01
CHRISTOPHER FROST
Director 1996-06-28 1998-03-01
PAUL LITTLE
Director 1996-09-30 1997-11-08
NICOLA JANE RALPH
Director 1996-06-28 1997-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LAWRENCE BANFIELD PROPERTY LIFESTYLE MORTGAGES LTD Director 2018-06-18 CURRENT 2018-06-18 Active
PAUL LAWRENCE BANFIELD PROPERTY LIFESTYLE LIMITED Director 2017-05-03 CURRENT 2017-05-03 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
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-05-02MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-08-02PSC08Notification of a person with significant control statement
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-28PSC07CESSATION OF MATTHEW GUY BROOKS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/21 FROM 13 Holmesdale Gardens Hastings East Sussex TN34 1LY
2021-04-23TM02Termination of appointment of Matthew Guy Brooks on 2021-04-10
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-15AP01DIRECTOR APPOINTED MR PAUL ROBINSON
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-09-19CH01Director's details changed for Mr Paul Lawrence Banfield on 2018-09-19
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GUY BROOKS
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2016-12-19AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 7
2016-06-30AR0128/06/16 ANNUAL RETURN FULL LIST
2015-12-01AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2014-11-20AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10AP01DIRECTOR APPOINTED PAUL LAWRENCE BANFIELD
2014-10-28AP01DIRECTOR APPOINTED CHRISTINE DOROTHY BAINBRIDGE
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMESON MILLAR BEACH
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMESON MILLAR BEACH
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 7
2014-07-25AR0128/06/14 ANNUAL RETURN FULL LIST
2013-09-20AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0128/06/13 ANNUAL RETURN FULL LIST
2012-12-03AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0128/06/12 ANNUAL RETURN FULL LIST
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL CASEY BROOK / 03/11/2011
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER DRIVER / 03/11/2011
2011-11-10AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30AR0128/06/11 ANNUAL RETURN FULL LIST
2010-11-09AP01DIRECTOR APPOINTED MR DAVID PETER DRIVER
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FELDON
2010-09-14AA05/04/10 TOTAL EXEMPTION SMALL
2010-08-12AR0128/06/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VIRGINIA FELDON / 28/06/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GUY BROOKS / 28/06/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL CASEY BROOK / 28/06/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMESON MILLAR BEACH / 28/06/2010
2009-12-11AA05/04/09 TOTAL EXEMPTION SMALL
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VIRGINIA FELDON / 29/10/2009
2009-06-28363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-11-25AA05/04/08 TOTAL EXEMPTION FULL
2008-07-21363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-09-19288aNEW DIRECTOR APPOINTED
2007-08-2988(2)RAD 19/08/07--------- £ SI 2@1=2 £ IC 5/7
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-06-28363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-06-28363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-07-27363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-03-21288aNEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-08-02363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-07-17363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-07-04363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-06-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/01
2001-06-26363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-01-08225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 05/04/00
2001-01-08AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-06-29363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-25363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1998-09-0388(2)RAD 02/09/98--------- £ SI 1@1=1 £ IC 5/6
1998-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-22363sRETURN MADE UP TO 28/06/98; CHANGE OF MEMBERS
1998-07-22288aNEW DIRECTOR APPOINTED
1998-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-18288bSECRETARY RESIGNED
1998-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-10288bDIRECTOR RESIGNED
1998-03-10287REGISTERED OFFICE CHANGED ON 10/03/98 FROM: FLAT ONE THREE CORNWALLIS GARDENS HASTINGS EAST SUSSEX TN34 1LP
1997-11-17288bDIRECTOR RESIGNED
1997-11-17288bDIRECTOR RESIGNED
1997-07-23288aNEW DIRECTOR APPOINTED
1997-07-23363(288)SECRETARY'S PARTICULARS CHANGED
1997-07-23363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1996-10-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PARK VIEW LODGE RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 LODGE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK VIEW LODGE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 LODGE RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of PARK VIEW LODGE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK VIEW LODGE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of PARK VIEW LODGE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK VIEW LODGE RESIDENTS ASSOCIATION 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 (98000 - Residents property management) as PARK VIEW LODGE RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PARK VIEW LODGE RESIDENTS ASSOCIATION 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 LODGE RESIDENTS ASSOCIATION 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 LODGE RESIDENTS ASSOCIATION 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.