Background WavePink WaveYellow Wave

PARK VIEW FLATS (WELLINGBOROUGH) MANAGEMENT LIMITED (02197969)

PARK VIEW FLATS (WELLINGBOROUGH) MANAGEMENT LIMITED (02197969) is an active UK company. incorporated on 24 November 1987. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PARK VIEW FLATS (WELLINGBOROUGH) MANAGEMENT LIMITED has been registered for 38 years. Current directors include STEAD, George Robert, VAN ZYL, Dalize.

Company Number
02197969
Status
active
Type
ltd
Incorporated
24 November 1987
Age
38 years
Address
48a Bunyan Road, Bedford, MK42 8HL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STEAD, George Robert, VAN ZYL, Dalize
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK VIEW FLATS (WELLINGBOROUGH) MANAGEMENT LIMITED

PARK VIEW FLATS (WELLINGBOROUGH) MANAGEMENT LIMITED is an active company incorporated on 24 November 1987 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PARK VIEW FLATS (WELLINGBOROUGH) MANAGEMENT LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02197969

LTD Company

Age

38 Years

Incorporated 24 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 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 31 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

GROUNDUNIT PROPERTY MANAGEMENT LIMITED
From: 24 November 1987To: 14 June 1988
Contact
Address

48a Bunyan Road Kempston Bedford, MK42 8HL,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England
From: 1 December 2022To: 26 February 2024
2 Burystead Place Wellingborough Northamptonshire NN8 1AH
From: 24 November 1987To: 1 December 2022
Timeline

3 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HAINES, Kyle Matthew

Active
Bunyan Road, BedfordMK42 8HL
Secretary
Appointed 01 Jan 2024

STEAD, George Robert

Active
Bunyan Road, BedfordMK42 8HL
Born February 1954
Director
Appointed 01 Feb 2006

VAN ZYL, Dalize

Active
Bunyan Road, BedfordMK42 8HL
Born December 1976
Director
Appointed 26 Sept 2023

BAILLIE, Joan Elizabeth

Resigned
Flat 4 Park View Flats Castle Street, WellingboroughNN8 1LS
Secretary
Appointed 14 Mar 1997
Resigned 18 Dec 2001

BOVENZI, Carlo Francis

Resigned
Park View Castle Street, WellingboroughNN8 1LS
Secretary
Appointed N/A
Resigned 23 Jul 1993

GISSING, Cindy Joanne

Resigned
Flat 3 Park View Flats, WellingboroughNN8 1LS
Secretary
Appointed 23 Jul 1993
Resigned 14 Mar 1997

LUKE, Carol Ann

Resigned
43 Castle Street, WellingboroughNN8 1LW
Secretary
Appointed 29 Jul 2003
Resigned 01 Nov 2006

THOROGOOD, Martin Alan

Resigned
Flat 11, WellingboroughNW8 1LS
Secretary
Appointed 18 Dec 2001
Resigned 08 Jan 2003

WARREN, Keith David

Resigned
52 Weston View, SheffieldS10 5BZ
Secretary
Appointed 09 Nov 2005
Resigned 26 Sept 2023

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 01 Oct 2022
Resigned 31 Dec 2023

BAILLIE, Joan Elizabeth

Resigned
Flat 4 Park View Flats Castle Street, WellingboroughNN8 1LS
Born September 1947
Director
Appointed 14 Nov 1996
Resigned 18 Dec 2001

BEIRNE, Joanne Clare

Resigned
Flat 2 Park View Flats, WellingboroughNN8 1LS
Born September 1967
Director
Appointed N/A
Resigned 13 Dec 1996

BOVENZI, Carlo Francis

Resigned
Park View Castle Street, WellingboroughNN8 1LS
Born November 1964
Director
Appointed N/A
Resigned 23 Jul 1993

GENT BRAZIER, Ann

Resigned
28 Castle Street, WellingboroughNN8 1LW
Born May 1945
Director
Appointed 23 Jan 2003
Resigned 25 Oct 2004

GISSING, Cindy Joanne

Resigned
Flat 3 Park View Flats, WellingboroughNN8 1LS
Born July 1964
Director
Appointed N/A
Resigned 14 Nov 1997

HARRIS, Benjamin

Resigned
11 Park View, WellingboroughNN8 1LS
Born February 1977
Director
Appointed 23 Jan 2003
Resigned 22 Oct 2003

LUKE, Carol Ann

Resigned
43 Castle Street, WellingboroughNN8 1LW
Born December 1947
Director
Appointed 18 Dec 2001
Resigned 01 Nov 2006

THOROGOOD, Martin Alan

Resigned
Flat 11, WellingboroughNW8 1LS
Born January 1959
Director
Appointed 14 Mar 1997
Resigned 08 Jan 2003

WARREN, Keith David

Resigned
52 Weston View, SheffieldS10 5BZ
Born May 1961
Director
Appointed 25 Oct 2004
Resigned 26 Sept 2023

Persons with significant control

1

Mr George Robert Stead

Active
Bunyan Road, BedfordMK42 8HL
Born February 1954

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 December 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 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
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
353353
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2003
AAAnnual Accounts
Legacy
18 April 2003
287Change of Registered Office
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
287Change of Registered Office
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
287Change of Registered Office
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
20 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
287Change of Registered Office
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
16 August 1993
287Change of Registered Office
Legacy
16 August 1993
288288
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
25 November 1992
363b363b
Accounts With Accounts Type Small
13 November 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Resolution
6 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
21 February 1991
288288
Legacy
21 February 1991
287Change of Registered Office
Legacy
21 February 1991
288288
Legacy
23 August 1990
363363
Legacy
22 August 1990
363363
Accounts With Accounts Type Small
17 July 1990
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 1990
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 June 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 June 1990
288288
Legacy
13 June 1990
288288
Legacy
13 June 1990
287Change of Registered Office
Resolution
23 June 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1988
224224
Legacy
26 April 1988
287Change of Registered Office
Legacy
26 April 1988
288288
Legacy
26 April 1988
288288
Incorporation Company
24 November 1987
NEWINCIncorporation