Background WavePink WaveYellow Wave

PARISH VIEW RIGHT TO MANAGE COMPANY LIMITED (04639153)

PARISH VIEW RIGHT TO MANAGE COMPANY LIMITED (04639153) is an active UK company. incorporated on 16 January 2003. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. PARISH VIEW RIGHT TO MANAGE COMPANY LIMITED has been registered for 23 years. Current directors include ROBSON, Tamsin Olivia, ZHANG, Kenneth Guo Wei, Dr.

Company Number
04639153
Status
active
Type
ltd
Incorporated
16 January 2003
Age
23 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ROBSON, Tamsin Olivia, ZHANG, Kenneth Guo Wei, Dr
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARISH VIEW RIGHT TO MANAGE COMPANY LIMITED

PARISH VIEW RIGHT TO MANAGE COMPANY LIMITED is an active company incorporated on 16 January 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. PARISH VIEW RIGHT TO MANAGE COMPANY LIMITED was registered 23 years ago.(SIC: 68320, 99999)

Status

active

Active since 23 years ago

Company No

04639153

LTD Company

Age

23 Years

Incorporated 16 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (11 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

PARISH VIEW MANAGEMENT COMPANY LIMITED
From: 16 January 2003To: 23 March 2010
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 30 January 2014To: 16 January 2015
C/O Kingston Property Services Cheviot Housing Building Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER England
From: 19 January 2011To: 30 January 2014
Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER
From: 14 September 2010To: 19 January 2011
70 Ashgrove Peasedown St. John Bath BA2 8EF
From: 16 January 2003To: 14 September 2010
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Feb 17
Director Joined
Nov 20
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Oct 2009

ROBSON, Tamsin Olivia

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1986
Director
Appointed 03 Oct 2023

ZHANG, Kenneth Guo Wei, Dr

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1975
Director
Appointed 01 Jul 2025

HAMILTON, Heather

Resigned
Carrick House Ty Common Road, BillericayCM12 9NX
Secretary
Appointed 16 Jan 2003
Resigned 09 May 2003

HIETT, Andrew James

Resigned
14 The Woodland, NorthwichCW9 6PL
Secretary
Appointed 16 Jan 2003
Resigned 16 Jan 2003

HOPKINS, Sondra

Resigned
70 Ashgrove, BathBA2 8EF
Secretary
Appointed 07 Sept 2008
Resigned 01 Oct 2009

LACKIE, Maureen

Resigned
Dolphin House 51 Front Street, North ShieldsNE30 4BX
Secretary
Appointed 09 May 2003
Resigned 30 Apr 2008

WALLACE, Iain Stuart

Resigned
Suite 1 Dorial House, HorsforthLS18 4QD
Secretary
Appointed 30 Apr 2008
Resigned 07 Sept 2008

BIRNIE, Alexander Crak

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1986
Director
Appointed 29 Sept 2015
Resigned 16 Feb 2017

BRADSHAW, Leslie

Resigned
Baronet Farm Eastford Road, WarringtonWA4 6EY
Born March 1945
Director
Appointed 16 Jan 2003
Resigned 07 Sept 2008

BRALEY, Tom

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1977
Director
Appointed 17 Aug 2012
Resigned 23 Sept 2013

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 12 Nov 2020
Resigned 01 Mar 2023

DENHOLM, Karen Ann

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1966
Director
Appointed 30 Sept 2013
Resigned 14 Mar 2025

DENHOLM, Karen Ann

Resigned
Pudding Chare, NewcastleNE1 1UD
Born August 1966
Director
Appointed 08 Sept 2008
Resigned 20 Dec 2011

HOPKINS, Sondra

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1950
Director
Appointed 20 Dec 2011
Resigned 09 Mar 2016

HOPKINS, Sondra

Resigned
70 Ashgrove, BathBA2 8EF
Born September 1950
Director
Appointed 07 Sept 2008
Resigned 25 Sept 2010

JONES, Maureen Iris

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1946
Director
Appointed 25 Jan 2012
Resigned 16 Jan 2013

LACKIE, Maureen

Resigned
Dolphin House 51 Front Street, North ShieldsNE30 4BX
Born October 1953
Director
Appointed 09 May 2003
Resigned 30 Apr 2008

PARRY, Neil James

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1978
Director
Appointed 23 Sept 2013
Resigned 25 Sept 2015

SCALES, Nerod

Resigned
Cornmoor Road, Newcastle/ TyneNE16 4PU
Born October 1956
Director
Appointed 08 Sept 2008
Resigned 25 Sept 2010

STOKER, Jacqueline Ann

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1963
Director
Appointed 29 Sept 2010
Resigned 17 Aug 2012

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Born January 1950
Director
Appointed 31 Jul 2008
Resigned 15 Jan 2009

WALLACE, Iain Stuart

Resigned
Suite 1 Dorial House, HorsforthLS18 4QD
Born January 1950
Director
Appointed 30 Apr 2008
Resigned 15 Jan 2009
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Sail Address Company With Old Address
19 January 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Move Registers To Registered Office Company
19 January 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 September 2010
TM02Termination of Secretary
Memorandum Articles
29 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2010
CONNOTConfirmation Statement Notification
Resolution
18 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
287Change of Registered Office
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
27 October 2008
AAMDAAMD
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
287Change of Registered Office
Legacy
26 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
287Change of Registered Office
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
24 June 2005
287Change of Registered Office
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
225Change of Accounting Reference Date
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Incorporation Company
16 January 2003
NEWINCIncorporation