Background WavePink WaveYellow Wave

PARK VIEW FLATS MANAGEMENT (RUSHDEN) LIMITED (05758491)

PARK VIEW FLATS MANAGEMENT (RUSHDEN) LIMITED (05758491) is an active UK company. incorporated on 28 March 2006. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK VIEW FLATS MANAGEMENT (RUSHDEN) LIMITED has been registered for 19 years. Current directors include KIRYA, Stephen, PITMAN, Malcolm, TANNER, James and 1 others.

Company Number
05758491
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2006
Age
19 years
Address
228 Wellingborough Road, Northampton, NN1 4EJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRYA, Stephen, PITMAN, Malcolm, TANNER, James, WIGNALL, David Robert Arthur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK VIEW FLATS MANAGEMENT (RUSHDEN) LIMITED

PARK VIEW FLATS MANAGEMENT (RUSHDEN) LIMITED is an active company incorporated on 28 March 2006 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK VIEW FLATS MANAGEMENT (RUSHDEN) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05758491

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 28 March 2006

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 12 March 2026 (Just now)
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

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

228 Wellingborough Road Northampton, NN1 4EJ,

Previous Addresses

Provincial House 3 Goldington Road Bedford Beds MK40 3JY England
From: 12 June 2017To: 16 January 2026
6 Hazelwood Road Northampton NN1 1LW
From: 28 March 2006To: 12 June 2017
Timeline

12 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Oct 22
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LTD

Active
Wellingborough Road, NorthamptonNN1 4EJ
Corporate secretary
Appointed 12 Mar 2026

KIRYA, Stephen

Active
Goldington Road, BedfordMK40 3JY
Born January 1965
Director
Appointed 15 May 2017

PITMAN, Malcolm

Active
3 Goldington Road, BedfordMK40 3JY
Born February 1960
Director
Appointed 15 May 2017

TANNER, James

Active
3 Goldington Road, BedfordMK40 3JY
Born April 1969
Director
Appointed 15 May 2017

WIGNALL, David Robert Arthur

Active
Wellingborough Road, NorthamptonNN1 4EJ
Born March 1965
Director
Appointed 30 Dec 2017

JOHNSON, Ian

Resigned
Battalion Drive, NorthamptonNN4 6RU
Secretary
Appointed 28 Mar 2006
Resigned 22 May 2017

BEARD & AYERS LTD

Resigned
3 Goldington Road, BedfordMK40 3JY
Corporate secretary
Appointed 15 May 2017
Resigned 15 Oct 2025

JOHNSON, Ian

Resigned
25 Back Lane, NorthamptonNN4 6BY
Born October 1957
Director
Appointed 28 Mar 2006
Resigned 22 May 2017

JOHNSON, Pamela Jane

Resigned
25 Back Lane, NorthamptonNN4 6BY
Born April 1958
Director
Appointed 28 Mar 2006
Resigned 22 May 2017

KEALAHER, Penny

Resigned
3 Goldington Road, BedfordMK40 3JY
Born October 1971
Director
Appointed 15 May 2017
Resigned 30 Sept 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Ian Johnson

Ceased
5 The Pound, NorthamptonNN7 2AT
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2017

Mrs Pamela Jane Johnson

Ceased
5 The Pound, NorthamptonNN7 2AT
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2017
Fundings
Financials
Latest Activities

Filing History

63

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name Date
12 March 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
31 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 June 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Incorporation Company
28 March 2006
NEWINCIncorporation