Background WavePink WaveYellow Wave

PARKVIEW MANAGEMENT (SLOUGH) LIMITED (03374192)

PARKVIEW MANAGEMENT (SLOUGH) LIMITED (03374192) is an active UK company. incorporated on 21 May 1997. with registered office in Berkshire. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKVIEW MANAGEMENT (SLOUGH) LIMITED has been registered for 28 years. Current directors include CLAPHAM-CARTER, Lynne Patricia, HARRIS, Paul Nigel.

Company Number
03374192
Status
active
Type
ltd
Incorporated
21 May 1997
Age
28 years
Address
37 Upton Park, Berkshire, SL1 2DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLAPHAM-CARTER, Lynne Patricia, HARRIS, Paul Nigel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKVIEW MANAGEMENT (SLOUGH) LIMITED

PARKVIEW MANAGEMENT (SLOUGH) LIMITED is an active company incorporated on 21 May 1997 with the registered office located in Berkshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKVIEW MANAGEMENT (SLOUGH) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03374192

LTD Company

Age

28 Years

Incorporated 21 May 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

37 Upton Park Slough Berkshire, SL1 2DA,

Timeline

2 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Left
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CLAPHAM-CARTER, Lynne Patricia

Active
Flat 1, SloughSL1 2DA
Born October 1959
Director
Appointed 22 Jun 1998

HARRIS, Paul Nigel

Active
Flat 7, SloughSL1 2DA
Born May 1969
Director
Appointed 18 Jul 1999

BERMINGHAM, James

Resigned
Flat 4 37 Upton Park, SloughSL1 2DA
Secretary
Appointed 01 May 2006
Resigned 12 Jul 2022

KELLY, Andy John

Resigned
Flat 8 37 Upton Park, SloughSL1 2DA
Secretary
Appointed 21 May 1997
Resigned 15 May 1998

ROSE, Sarah

Resigned
Flat 6, SloughSL1 2DA
Secretary
Appointed 15 May 1998
Resigned 14 Nov 2000

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 21 May 1997
Resigned 21 May 1997

WITHERS, Anne Marie

Resigned
Flat 2 37 Upton Park, SloughSL1 2DA
Secretary
Appointed 14 Nov 2000
Resigned 19 Apr 2006

BERMINGHAM, James

Resigned
Flat 4 37 Upton Park, SloughSL1 2DA
Born July 1963
Director
Appointed 06 Jun 2003
Resigned 01 May 2006

CAIN, Russell James

Resigned
Flat 8 37 Upton Park, SloughSL1 2DA
Born April 1972
Director
Appointed 21 May 1997
Resigned 15 May 1998

DEARING, Mark

Resigned
Flat 6, SloughSL1 2DA
Born June 1964
Director
Appointed 15 May 1998
Resigned 14 Nov 2000

MARTIN, Gillian Lesley

Resigned
Flat 7 37 Upton Park, SloughSL1 2DA
Born November 1966
Director
Appointed 21 May 1997
Resigned 18 Jul 1999

NETTY, Marilena

Resigned
42 Claremont Road, LondonW13 0DG
Born May 1966
Director
Appointed 29 May 1998
Resigned 28 Jun 2024

STEER, Michelle Ann

Resigned
Flat 2 67 Upton Park, SloughSL1 2GF
Born November 1971
Director
Appointed 14 Nov 2000
Resigned 14 Nov 2001

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 21 May 1997
Resigned 21 May 1997

THOMSON, Norman James Maclaren

Resigned
Flat 4, SloughSL1 2DA
Born May 1975
Director
Appointed 21 Nov 2000
Resigned 06 Jun 2003

WALKER, Robert James

Resigned
84 Top Common, BracknellRG42 3SJ
Born August 1958
Director
Appointed 21 Apr 1998
Resigned 21 Nov 2000

WITHERS, Anne-Marie

Resigned
Flat 2 37 Upton Park, SloughSL1 2DA
Born August 1946
Director
Appointed 21 May 1997
Resigned 19 Apr 2006

Persons with significant control

1

Miss Lynne Patricia Clapham-Carter

Active
37 Upton Park, BerkshireSL1 2DA
Born October 1959

Nature of Control

Significant influence or control
Notified 21 May 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 March 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
11 December 2003
287Change of Registered Office
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
21 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
287Change of Registered Office
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
287Change of Registered Office
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
17 September 1997
88(2)R88(2)R
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
287Change of Registered Office
Incorporation Company
21 May 1997
NEWINCIncorporation