Background WavePink WaveYellow Wave

PARK VIEW CHURCH ROAD MANAGEMENT COMPANY LTD (09500395)

PARK VIEW CHURCH ROAD MANAGEMENT COMPANY LTD (09500395) is an active UK company. incorporated on 20 March 2015. with registered office in Poole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARK VIEW CHURCH ROAD MANAGEMENT COMPANY LTD has been registered for 11 years. Current directors include BINNY, Simon, BIRD, Lia, SMYTHE, Tracy Patricia Anne.

Company Number
09500395
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
2 Park View, Poole, BH14 8UF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BINNY, Simon, BIRD, Lia, SMYTHE, Tracy Patricia Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK VIEW CHURCH ROAD MANAGEMENT COMPANY LTD

PARK VIEW CHURCH ROAD MANAGEMENT COMPANY LTD is an active company incorporated on 20 March 2015 with the registered office located in Poole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARK VIEW CHURCH ROAD MANAGEMENT COMPANY LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09500395

LTD Company

Age

11 Years

Incorporated 20 March 2015

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 21 September 2025 (6 months ago)
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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 1 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

2 Park View 9-11 Church Road Poole, BH14 8UF,

Previous Addresses

4 Park View 9-11 Church Road Poole BH14 8UF England
From: 23 March 2020To: 4 November 2025
58 Anthonys Avenue Anthonys Avenue Poole BH14 8JH England
From: 20 March 2017To: 23 March 2020
5 Park View Church Road Poole Dorset BH14 8UF England
From: 21 June 2016To: 20 March 2017
St Clements House St Clements Road Poole Dorset BH12 4GP England
From: 20 March 2015To: 21 June 2016
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Dec 17
Director Joined
Mar 22
Director Joined
Jul 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BINNY, Simon

Active
9-11 Church Road, PooleBH14 8UF
Born June 1975
Director
Appointed 27 Jul 2025

BIRD, Lia

Active
9 - 11 Church Road, PooleBH14 8UF
Born June 1969
Director
Appointed 29 Nov 2017

SMYTHE, Tracy Patricia Anne

Active
Whitworth Way, WimborneBH21 3FD
Born October 1966
Director
Appointed 12 Jan 2026

SANDS, David Frederick

Resigned
9-11 Church Road, PooleBH14 8UF
Secretary
Appointed 01 Jun 2016
Resigned 14 May 2021

BOURNE GROUP HOLDINGS LTD

Resigned
St Clements Road, PooleBH12 4GP
Corporate secretary
Appointed 20 Mar 2015
Resigned 01 Jun 2016

DAVIS, Howard

Resigned
St Clements Road, PooleBH12 4GP
Born April 1972
Director
Appointed 20 Mar 2015
Resigned 01 Jun 2016

LEWIS, Michael Stewart

Resigned
9-11 Church Road, PooleBH14 8UF
Born October 1946
Director
Appointed 16 Aug 2016
Resigned 12 Feb 2026

MCCAUGHEY, Roderick Ramsay

Resigned
Church Road, PooleBH14 8UF
Born July 1949
Director
Appointed 01 Jun 2016
Resigned 16 Aug 2016

SMYTHE, Tracy Patricia Anne

Resigned
9-11 Church Road, PooleBH14 8UF
Born October 1966
Director
Appointed 10 Mar 2022
Resigned 20 Nov 2025

BOURNE GROUP HOLDINGS LTD

Resigned
St Clements Road, PooleBH12 4GP
Corporate director
Appointed 20 Mar 2015
Resigned 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
14 February 2026
TM01Termination of Director
Confirmation Statement With Updates
1 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Incorporation Company
20 March 2015
NEWINCIncorporation