Background WavePink WaveYellow Wave

PARKVIEW RESIDENTS (EASTBURY ROAD) LIMITED (01001999)

PARKVIEW RESIDENTS (EASTBURY ROAD) LIMITED (01001999) is an active UK company. incorporated on 8 February 1971. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKVIEW RESIDENTS (EASTBURY ROAD) LIMITED has been registered for 55 years. Current directors include ATTEWELL, Neil, WALTER, Gail.

Company Number
01001999
Status
active
Type
ltd
Incorporated
8 February 1971
Age
55 years
Address
Odeon House, Harrow, HA1 1BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATTEWELL, Neil, WALTER, Gail
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKVIEW RESIDENTS (EASTBURY ROAD) LIMITED

PARKVIEW RESIDENTS (EASTBURY ROAD) LIMITED is an active company incorporated on 8 February 1971 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKVIEW RESIDENTS (EASTBURY ROAD) LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

01001999

LTD Company

Age

55 Years

Incorporated 8 February 1971

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 16 September 2025 (7 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Odeon House 146 College Road Harrow, HA1 1BH,

Previous Addresses

Windsor House 103 Whitehall Road Colchester CO2 8HA
From: 19 September 2014To: 16 March 2018
74a the Broadway Chesham Buckinghamshire HP5 1EG
From: 8 February 1971To: 19 September 2014
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Oct 10
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 16
Director Left
Aug 17
Director Left
Aug 19
Director Left
Oct 20
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Sept 24
Director Left
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

THOMPSON, Benn

Active
146 College Road, HarrowHA1 1BH
Secretary
Appointed 16 Mar 2018

ATTEWELL, Neil

Active
146 College Road, HarrowHA1 1BH
Born September 1966
Director
Appointed 25 Oct 2023

WALTER, Gail

Active
146 College Road, HarrowHA1 1BH
Born August 1959
Director
Appointed 09 Sept 2024

PARKER, Irene

Resigned
Flat 14 Manning Court, WatfordWD19 4PX
Secretary
Appointed N/A
Resigned 04 Sept 2013

STRONG, David

Resigned
Flat 17 Manning Court, WatfordWD1 4PX
Secretary
Appointed N/A
Resigned 18 Nov 1991

MRL COMPANY SECRETARIAL SERVICES LTD

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Corporate secretary
Appointed 29 May 2014
Resigned 30 Nov 2014

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Oak Business Park, BeaumontCO16 0AT
Corporate secretary
Appointed 01 Dec 2014
Resigned 16 Mar 2018

ALAM, Amir Mahdi

Resigned
11 Manning Court, WatfordWD19 4PX
Born March 1962
Director
Appointed 01 Nov 1999
Resigned 22 Nov 2016

BUCKTON, Melvyn, Dr

Resigned
146 College Road, HarrowHA1 1BH
Born May 1946
Director
Appointed 28 Oct 2006
Resigned 02 Aug 2019

BYRNE, Daniel

Resigned
Eastbury Road, WatfordWD19 4PX
Born October 1978
Director
Appointed 25 Sept 2008
Resigned 08 Apr 2010

CHAFFIN, Joanne

Resigned
146 College Road, HarrowHA1 1BH
Born March 1984
Director
Appointed 04 Sept 2013
Resigned 13 Oct 2020

GILROY, Jean

Resigned
Flat 18 Manning Court, WatfordWD1 4PX
Born May 1926
Director
Appointed N/A
Resigned 20 Jan 2003

HEWGILL, Martin

Resigned
Flat 7 Manning Court, WatfordWD1 4PX
Born February 1949
Director
Appointed N/A
Resigned 07 Nov 1995

HEWGILL, Pauline

Resigned
Flat 7 Manning Court, WatfordWD1 4PX
Born August 1964
Director
Appointed N/A
Resigned 10 May 1996

HICKS, Keith Robert

Resigned
3 Manning Court, WatfordWD1 4PX
Born September 1961
Director
Appointed 14 Oct 1993
Resigned 11 Oct 1999

KING, Alfred James

Resigned
12 Manning Court, WatfordWD1 4PX
Born April 1924
Director
Appointed 07 Nov 1995
Resigned 28 Sept 2006

KIRKNEDD, Joyce

Resigned
Flat 3 Manning Court, WatfordWD1 4PX
Born January 1924
Director
Appointed N/A
Resigned 18 Nov 1991

O`BRIEN, Robert Thomas

Resigned
4 Manning Court, WatfordWD1 4PX
Born February 1947
Director
Appointed 14 Oct 1993
Resigned 28 Sept 2006

PARKER, Irene

Resigned
146 College Road, HarrowHA1 1BH
Born September 1935
Director
Appointed N/A
Resigned 15 Jun 2023

POLLARD, Jennifer Anne

Resigned
146 College Road, HarrowHA1 1BH
Born April 1947
Director
Appointed 21 Sept 2010
Resigned 16 Oct 2024

POPE, Carolyne

Resigned
Flat 6 Manning Court, WatfordWD1 4PX
Born April 1942
Director
Appointed N/A
Resigned 01 Nov 1999

RICHARDS, Jonathan

Resigned
17 Manning Court, OxheyWD19 4PX
Born February 1964
Director
Appointed 22 Oct 2002
Resigned 28 Sept 2006

STRONG, David

Resigned
Flat 17 Manning Court, WatfordWD1 4PX
Born December 1949
Director
Appointed N/A
Resigned 18 Nov 1991

WALTER, Timothy Charles

Resigned
Manning Court, WatfordWD19 4PX
Born December 1948
Director
Appointed 04 Sept 2013
Resigned 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
12 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
9 October 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
11 April 1997
287Change of Registered Office
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
4 December 1995
288288
Legacy
29 November 1995
288288
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363b363b
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
26 October 1993
363b363b
Legacy
19 November 1992
288288
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
19 November 1990
363363
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
22 February 1989
288288
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
288288
Legacy
2 February 1989
363363
Legacy
22 January 1988
363363
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363