Active
Company Information for PARKVIEW (MIDLANDS) LIMITED
18 TURNPIKE WAY, COVEN, WOLVERHAMPTON, WEST MIDLANDS, WV9 5HY,
|
Company Registration Number
04777485
Private Limited Company
Active |
Company Name | |
---|---|
PARKVIEW (MIDLANDS) LIMITED | |
Legal Registered Office | |
18 TURNPIKE WAY COVEN WOLVERHAMPTON WEST MIDLANDS WV9 5HY Other companies in WV9 | |
Company Number | 04777485 | |
---|---|---|
Company ID Number | 04777485 | |
Date formed | 2003-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB887394262 |
Last Datalog update: | 2024-12-05 18:36:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LEE JOHN DURKIN |
||
DEAN JOHN DURKIN |
||
LEE JOHN DURKIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARKVIEW MIDLANDS HOMES LTD | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/07/24, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Dean John Durkin on 2022-07-28 | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
PSC05 | Change of details for Parkview Midlands Holdings Limited as a person with significant control on 2021-07-29 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES | |
PSC07 | CESSATION OF DEAN JOHN DURKIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Parkview Midlands Holdings Limited as a person with significant control on 2020-07-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES | |
PSC04 | Change of details for Mr Lee John Durkin as a person with significant control on 2020-06-02 | |
SH01 | 23/07/19 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN JOHN DURKIN | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047774850003 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047774850003 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 27/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN DURKIN / 27/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN DURKIN / 27/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE DURKIN / 16/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM BARNCROFT COTTAGE, STRAIGHT MILE CALF HEATH WOLVERHAMPTON WV10 7DW | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC | ||
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
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 PARKVIEW (MIDLANDS) LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as PARKVIEW (MIDLANDS) LIMITED are:
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. |