Background WavePink WaveYellow Wave

PARK VIEW LANDSCAPE MAINTENANCE LIMITED (01378663)

PARK VIEW LANDSCAPE MAINTENANCE LIMITED (01378663) is an active UK company. incorporated on 14 July 1978. with registered office in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PARK VIEW LANDSCAPE MAINTENANCE LIMITED has been registered for 47 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
01378663
Status
active
Type
ltd
Incorporated
14 July 1978
Age
47 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK VIEW LANDSCAPE MAINTENANCE LIMITED

PARK VIEW LANDSCAPE MAINTENANCE LIMITED is an active company incorporated on 14 July 1978 with the registered office located in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PARK VIEW LANDSCAPE MAINTENANCE LIMITED was registered 47 years ago.(SIC: 74990)

Status

active

Active since 47 years ago

Company No

01378663

LTD Company

Age

47 Years

Incorporated 14 July 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

Park Road Rishton Blackburn Lancashire BB1 4NG
From: 14 July 1978To: 12 June 2012
Timeline

19 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Jul 78
Company Founded
Jul 78
Director Left
Apr 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
May 19
Director Left
Sept 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
Cods Hill, ReadingRG7 5QG
Born August 1962
Director
Appointed 25 May 2012

BROOKS, Ian Arnold

Resigned
126 Hermitage Street, BlackburnBB1 4NL
Secretary
Appointed 19 Feb 2009
Resigned 25 May 2012

WALMSLEY, Carole Ann

Resigned
10 Devonshire Road, BlackburnBB1 4BX
Secretary
Appointed N/A
Resigned 19 Feb 2009

BEAN, Paul George

Resigned
Fircroft Close, WokingGU22 7LZ
Born April 1969
Director
Appointed 25 May 2012
Resigned 31 Aug 2019

BROOKS, Ian Arnold

Resigned
126 Hermitage Street, BlackburnBB1 4NL
Born August 1939
Director
Appointed N/A
Resigned 25 May 2012

BROOKS, Robert John

Resigned
Hollowhead Farm, BlackburnBB1 9LD
Born April 1965
Director
Appointed 01 May 1997
Resigned 09 Jan 2012

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 24 Oct 2022
Resigned 06 Feb 2026

TAYLOR, Stephen James

Resigned
Leycester Drive, LancasterLA1 5HW
Born September 1971
Director
Appointed 01 May 2007
Resigned 08 May 2012

THOMSON, Simon Patrick

Resigned
London Road, WindleshamGU20 6LQ
Born July 1971
Director
Appointed 30 May 2019
Resigned 24 Oct 2022

WALMSLEY, Carole Ann

Resigned
10 Devonshire Road, BlackburnBB1 4BX
Born January 1946
Director
Appointed 15 Oct 1996
Resigned 19 Feb 2009

Persons with significant control

1

London Road, WindleshamGU20 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Secretary Company With Name
8 June 2012
TM02Termination of Secretary
Legacy
30 May 2012
MG01MG01
Legacy
30 May 2012
MG01MG01
Legacy
26 May 2012
MG01MG01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
17 February 2003
403aParticulars of Charge Subject to s859A
Legacy
17 February 2003
403aParticulars of Charge Subject to s859A
Legacy
13 January 2003
395Particulars of Mortgage or Charge
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1997
AAAnnual Accounts
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Auditors Resignation Company
14 October 1992
AUDAUD
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
23 January 1992
363b363b
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Legacy
7 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
21 November 1990
363363
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Incorporation Company
14 July 1978
NEWINCIncorporation
Incorporation Company
14 July 1978
NEWINCIncorporation