Company NamePark View Court Management Limited
Company StatusActive
Company Number01977013
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Joseph Maguire
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(21 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 5 Sussex Ave
Manchester
Cheshire
M20 6AQ
Director NameMs Madeleine Rose
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(30 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Oak Road
Manchester
M20 3DA
Director NameMr John Patrick Faherty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed27 July 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleRetail Assistant
Country of ResidenceEngland
Correspondence AddressDiscovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Ltd (Corporation)
StatusCurrent
Appointed01 January 2020(33 years, 12 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressDiscovery House Crossley Road
Stockport
SK4 5BH
Director NameMr Peter Francis Cashier
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 13 May 1992)
RoleSurveyor
Correspondence Address68 The Crescent
Loughton
Essex
IG10 4PU
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheldon Avenue
Highgate
London
N6 4JT
Secretary NameMr David Alan Pearlman
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheldon Avenue
Highgate
London
N6 4JT
Director NameGraham Frank Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(6 years, 7 months after company formation)
Appointment Duration25 years, 5 months (resigned 23 January 2018)
RoleAdministrative Assistant
Correspondence Address19 Fog Lane
Manchester
Lancashire
M20 6AY
Director NameJohn Francis Faulkner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(11 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2002)
RoleTeacher
Correspondence AddressFlat 3
19 Fog Lane
Didsbury
Manchester
M20 6AY
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2000)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameMr David Anderson Slater
NationalityBritish
StatusResigned
Appointed11 April 2000(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 December 2003)
RoleCompany Director
Correspondence Address12 Hesketh Road
Sale
Cheshire
M33 5AA
Director NameHarriet Juniper Norman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2006)
RoleHousing Manager
Correspondence AddressFlat 1
5 Sussex Avenue
Didsbury
Manchester
M20 6AQ
Secretary NameRoderick Edward Yates Slater
NationalityBritish
StatusResigned
Appointed03 December 2003(17 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 January 2020)
RoleCompany Director
Correspondence Address6 Massey Brook Lane
Lymm
Cheshire
WA13 0PN
Director NameJohn Francis Faulkner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(28 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ridgemont Avenue
Stockport
Cheshire
SK4 2NX

Location

Registered AddressDiscovery House
Crossley Road
Stockport
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1C. Askew
6.67%
Ordinary
1 at £1Dr H. Gomersall
6.67%
Ordinary
1 at £1Dr J.b. Barnard
6.67%
Ordinary
1 at £1Executors Of Sharda Geega
6.67%
Ordinary
1 at £1Miss Aiofe Caitriona Ryan
6.67%
Ordinary
1 at £1Miss K. Faherty
6.67%
Ordinary
1 at £1Miss K.m. Harrison
6.67%
Ordinary
1 at £1Miss L.m. Bennett
6.67%
Ordinary
1 at £1Miss M. Rose
6.67%
Ordinary
1 at £1Mr Graham Frank Smith
6.67%
Ordinary
1 at £1Mr J. Faulkner
6.67%
Ordinary
1 at £1Mr N.s. Kosopud
6.67%
Ordinary
1 at £1Mr P.j. Maguire
6.67%
Ordinary
1 at £1Mr S. Naqvi
6.67%
Ordinary
1 at £1Mr V. Rae-reeves
6.67%
Ordinary

Financials

Year2014
Turnover£12,240
Net Worth£23,906
Cash£22,046
Current Liabilities£558

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

9 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 May 2020Director's details changed for Mr Paul Joseph Maguire on 5 May 2020 (2 pages)
5 May 2020Director's details changed for Paul Joseph Maguire on 5 May 2020 (2 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
7 February 2020Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Discovery House Crossley Road Stockport SK4 5BH on 7 February 2020 (1 page)
7 January 2020Appointment of Realty Management Ltd as a secretary on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of Roderick Edward Yates Slater as a secretary on 1 January 2020 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
22 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 5 May 2018 with updates (5 pages)
5 March 2018Termination of appointment of Graham Frank Smith as a director on 23 January 2018 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 August 2017Appointment of Ms Madeleine Rose as a director on 9 November 2016 (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
1 August 2017Appointment of Ms Madeleine Rose as a director on 9 November 2016 (2 pages)
1 August 2017Termination of appointment of John Francis Faulkner as a director on 28 July 2017 (1 page)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Termination of appointment of John Francis Faulkner as a director on 28 July 2017 (1 page)
1 August 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
25 July 2017Registered office address changed from 6 Massey Brook Lane Lymm Warrington WA13 0PN to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 25 July 2017 (2 pages)
25 July 2017Registered office address changed from 6 Massey Brook Lane Lymm Warrington WA13 0PN to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 25 July 2017 (2 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
3 June 2016Annual return made up to 5 May 2016. List of shareholders has changed
Statement of capital on 2016-06-03
  • GBP 15
(16 pages)
3 June 2016Annual return made up to 5 May 2016. List of shareholders has changed
Statement of capital on 2016-06-03
  • GBP 15
(16 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 15
(16 pages)
3 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 15
(16 pages)
3 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 15
(16 pages)
24 October 2014Appointment of John Francis Faulkner as a director on 10 October 2014 (3 pages)
24 October 2014Appointment of John Francis Faulkner as a director on 10 October 2014 (3 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
15 July 2014Annual return made up to 18 April 2014
Statement of capital on 2014-07-15
  • GBP 15
(14 pages)
15 July 2014Annual return made up to 18 April 2014
Statement of capital on 2014-07-15
  • GBP 15
(14 pages)
30 June 2014Registered office address changed from 24 St Lawrence Quay Salford Quays Salford Gtr Manchester M50 3XT on 30 June 2014 (2 pages)
30 June 2014Registered office address changed from 24 St Lawrence Quay Salford Quays Salford Gtr Manchester M50 3XT on 30 June 2014 (2 pages)
16 June 2014Secretary's details changed for Roderick Edward Yates Slater on 10 June 2014 (3 pages)
16 June 2014Secretary's details changed for Roderick Edward Yates Slater on 10 June 2014 (3 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 July 2013Annual return made up to 18 April 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(10 pages)
26 July 2013Annual return made up to 18 April 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(10 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
27 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (14 pages)
27 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (14 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
6 June 2011Annual return made up to 18 April 2011 (9 pages)
6 June 2011Annual return made up to 18 April 2011 (9 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
18 May 2010Annual return made up to 18 April 2010 (10 pages)
18 May 2010Annual return made up to 18 April 2010 (10 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 July 2009Return made up to 18/04/09; full list of members (7 pages)
22 July 2009Return made up to 18/04/09; full list of members (7 pages)
2 July 2009Secretary's change of particulars / roderick slater / 20/02/2009 (1 page)
2 July 2009Secretary's change of particulars / roderick slater / 20/02/2009 (1 page)
19 March 2009Registered office changed on 19/03/2009 from 54 framingham road sale cheshire M33 3RJ (2 pages)
19 March 2009Registered office changed on 19/03/2009 from 54 framingham road sale cheshire M33 3RJ (2 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
9 July 2008Return made up to 18/04/08; change of members (6 pages)
9 July 2008Return made up to 18/04/08; change of members (6 pages)
10 June 2008Director appointed paul joseph maguire (2 pages)
10 June 2008Director appointed paul joseph maguire (2 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 May 2007Return made up to 18/04/07; no change of members (6 pages)
22 May 2007Return made up to 18/04/07; no change of members (6 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 April 2006Return made up to 18/04/06; full list of members (10 pages)
24 April 2006Return made up to 18/04/06; full list of members (10 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
4 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 May 2005Return made up to 18/04/05; full list of members (9 pages)
11 May 2005Return made up to 18/04/05; full list of members (9 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 May 2004Return made up to 18/04/04; change of members (7 pages)
7 May 2004Return made up to 18/04/04; change of members (7 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Secretary resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
23 July 2003Return made up to 18/04/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 July 2003Return made up to 18/04/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2003Registered office changed on 04/05/03 from: 98 school road sale greater manchester M33 7XB (1 page)
4 May 2003Registered office changed on 04/05/03 from: 98 school road sale greater manchester M33 7XB (1 page)
9 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: 33 cross street sale cheshire M33 7FT (1 page)
9 January 2002Registered office changed on 09/01/02 from: 33 cross street sale cheshire M33 7FT (1 page)
25 September 2001Full accounts made up to 31 December 2000 (10 pages)
25 September 2001Full accounts made up to 31 December 2000 (10 pages)
25 April 2001Return made up to 18/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 April 2001Return made up to 18/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Return made up to 18/04/00; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/04/00
(6 pages)
21 April 2000Return made up to 18/04/00; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/04/00
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
23 April 1999Return made up to 18/04/99; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 1999Return made up to 18/04/99; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 February 1999Registered office changed on 22/02/99 from: st. Alphage house 2, fore street london EC2Y 5DH. (1 page)
22 February 1999Registered office changed on 22/02/99 from: st. Alphage house 2, fore street london EC2Y 5DH. (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
18 September 1998Full accounts made up to 31 December 1997 (7 pages)
18 September 1998Full accounts made up to 31 December 1997 (7 pages)
12 June 1998Return made up to 18/04/98; full list of members (6 pages)
12 June 1998Return made up to 18/04/98; full list of members (6 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
4 May 1997Return made up to 18/04/97; full list of members (6 pages)
4 May 1997Return made up to 18/04/97; full list of members (6 pages)
15 May 1996Full accounts made up to 31 December 1995 (8 pages)
15 May 1996Full accounts made up to 31 December 1995 (8 pages)
1 May 1996Return made up to 18/04/96; full list of members (6 pages)
1 May 1996Return made up to 18/04/96; full list of members (6 pages)
14 January 1986Certificate of incorporation (1 page)
14 January 1986Certificate of incorporation (1 page)