Background WavePink WaveYellow Wave

PARK VIEW (LONGBRIDGE) MANAGEMENT COMPANY LIMITED (07830502)

PARK VIEW (LONGBRIDGE) MANAGEMENT COMPANY LIMITED (07830502) is an active UK company. incorporated on 1 November 2011. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK VIEW (LONGBRIDGE) MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
07830502
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 2011
Age
14 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK VIEW (LONGBRIDGE) MANAGEMENT COMPANY LIMITED

PARK VIEW (LONGBRIDGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 November 2011 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK VIEW (LONGBRIDGE) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07830502

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 1 November 2011

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 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

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

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 8 August 2024
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 29 October 2014To: 25 July 2022
Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF
From: 2 December 2011To: 29 October 2014
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 1 November 2011To: 2 December 2011
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
May 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Dec 16
Director Joined
Jun 17
Director Left
Apr 20
Director Left
Apr 22
Director Joined
May 22
Director Left
Feb 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 01 Aug 2024

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 15 Jan 2026

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 08 Aug 2024

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 05 May 2015
Resigned 01 Aug 2024

EVANS, Robert John

Resigned
Longbridge, BirminghamB31 2TS
Born January 1973
Director
Appointed 07 Jun 2017
Resigned 29 Feb 2024

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 17 Jul 2013
Resigned 31 Mar 2022

HUDSON, Robert Jan

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1973
Director
Appointed 26 Oct 2015
Resigned 06 Apr 2020

MULCAHY, James

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1981
Director
Appointed 03 May 2022
Resigned 08 Aug 2024

OLIVER, William Alder

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1956
Director
Appointed 05 May 2015
Resigned 30 Nov 2016

REBECCA JAYNE, Finding

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 01 Nov 2011
Resigned 25 Nov 2011

SIMPSON, Neil Graeme

Resigned
5th Floor, LondonW1W 5QZ
Born January 1965
Director
Appointed 25 Nov 2011
Resigned 18 Jul 2013

SMITH, David

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1968
Director
Appointed 02 Nov 2015
Resigned 08 Aug 2024

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 08 Aug 2024
Resigned 15 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
23 Mark Road, Hemel HempsteadHP2 7DN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024
Longbridge, BirminghamB31 2TS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 August 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 May 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts Amended With Made Up Date
21 November 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Statement Of Companys Objects
2 December 2011
CC04CC04
Resolution
2 December 2011
RESOLUTIONSResolutions
Incorporation Company
1 November 2011
NEWINCIncorporation