Background WavePink WaveYellow Wave

PARKFIELD VIEW MANAGEMENT COMPANY LIMITED (04106689)

PARKFIELD VIEW MANAGEMENT COMPANY LIMITED (04106689) is an active UK company. incorporated on 13 November 2000. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKFIELD VIEW MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include GINSBERG, Malcolm, JUDSON, Richard James, LEWIS, Gill and 2 others.

Company Number
04106689
Status
active
Type
ltd
Incorporated
13 November 2000
Age
25 years
Address
4 Parkfield View, Potters Bar, EN6 1US
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GINSBERG, Malcolm, JUDSON, Richard James, LEWIS, Gill, SYCAMORE, Linda Marie, THOMPSON, Victoria Constance
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKFIELD VIEW MANAGEMENT COMPANY LIMITED

PARKFIELD VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 November 2000 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKFIELD VIEW MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04106689

LTD Company

Age

25 Years

Incorporated 13 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

4 Parkfield View Parkfield View Potters Bar, EN6 1US,

Previous Addresses

8 Parkfield View Potters Bar Hertfordshire EN6 1US England
From: 15 February 2016To: 4 April 2022
4 Parkfield View Potters Bar Hertfordshire EN6 1US
From: 13 April 2011To: 15 February 2016
Parkfield View Man. Co. Ltd Parkfield View Potters Bar Hertfordshire EN6 1US United Kingdom
From: 23 March 2011To: 13 April 2011
Sadlers 226 High Street Barnet Hertfordshire EN5 5TD
From: 13 November 2000To: 23 March 2011
Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Feb 16
Director Left
Nov 17
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 23
Director Joined
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

LEWIS, Gillian

Active
Parkfield View, Potters BarEN6 1US
Secretary
Appointed 04 Apr 2022

GINSBERG, Malcolm

Active
Parkfield View, Potters BarEN6 1US
Born October 1942
Director
Appointed 23 Mar 2011

JUDSON, Richard James

Active
Parkfield View, Potters BarEN6 1US
Born February 1957
Director
Appointed 23 Mar 2011

LEWIS, Gill

Active
Parkfield View, Potters BarEN6 1US
Born March 1963
Director
Appointed 04 Apr 2022

SYCAMORE, Linda Marie

Active
Parkfield View, Potters BarEN6 1US
Born September 1964
Director
Appointed 23 Mar 2011

THOMPSON, Victoria Constance

Active
Parkfield View, Potters BarEN6 1US
Born March 1981
Director
Appointed 20 Sept 2024

BISHOP, Jennifer Mary

Resigned
Highstone House, BarnetEN5 5SU
Secretary
Appointed 13 Nov 2000
Resigned 29 Apr 2002

KLEIN, Neville, Dr

Resigned
Parkfield View, Potters BarEN6 1US
Secretary
Appointed 15 Feb 2016
Resigned 04 Apr 2022

LEWIS, Clive Raymond

Resigned
Parkfield View, Potters BarEN6 1US
Secretary
Appointed 23 Mar 2011
Resigned 22 Dec 2015

SIMMONS, Philip Geoffrey

Resigned
14 Lanthern Close, BroxbourneEN10 7UR
Secretary
Appointed 19 Apr 2002
Resigned 23 Mar 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Nov 2000
Resigned 13 Nov 2000

BISHOP, Michael

Resigned
Highstone House, BarnetEN5 5SU
Born April 1944
Director
Appointed 13 Nov 2000
Resigned 23 Mar 2011

CARR, David John

Resigned
Parkfield View, Potters BarEN6 1US
Born March 1939
Director
Appointed 23 Mar 2011
Resigned 18 May 2017

KLEIN, Neville, Dr

Resigned
Parkfield View, Potters BarEN6 1US
Born March 1936
Director
Appointed 12 May 2011
Resigned 04 Apr 2022

LEWIS, Clive Raymond

Resigned
Parkfield View, Potters BarEN6 1US
Born August 1958
Director
Appointed 23 Mar 2011
Resigned 22 Dec 2015

TRIPP, Paul Martin

Resigned
Galley Lane, BarnetEN5 4AR
Born September 1962
Director
Appointed 23 Mar 2011
Resigned 03 May 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Nov 2000
Resigned 13 Nov 2000
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
7 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
13 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
26 June 2002
287Change of Registered Office
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
26 November 2001
88(2)R88(2)R
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Incorporation Company
13 November 2000
NEWINCIncorporation