Background WavePink WaveYellow Wave

PARKVIEW GROVE MANAGEMENT COMPANY (WEYMOUTH) LIMITED (11184329)

PARKVIEW GROVE MANAGEMENT COMPANY (WEYMOUTH) LIMITED (11184329) is an active UK company. incorporated on 2 February 2018. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKVIEW GROVE MANAGEMENT COMPANY (WEYMOUTH) LIMITED has been registered for 8 years. Current directors include PHILBRICK, Christopher James, RICHARDS, Gareth, SMITH, Suzanne Jane.

Company Number
11184329
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2018
Age
8 years
Address
2nd Floor Heliting House, Bournemouth, BH2 6HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PHILBRICK, Christopher James, RICHARDS, Gareth, SMITH, Suzanne Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKVIEW GROVE MANAGEMENT COMPANY (WEYMOUTH) LIMITED

PARKVIEW GROVE MANAGEMENT COMPANY (WEYMOUTH) LIMITED is an active company incorporated on 2 February 2018 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKVIEW GROVE MANAGEMENT COMPANY (WEYMOUTH) LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11184329

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 2 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

2nd Floor Heliting House 35 Richmond Hill Bournemouth, BH2 6HT,

Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Aug 25
0
Funding
13
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HUDSON, Martyn Richard

Active
35 Richmond Hill, BournemouthBH2 6HT
Secretary
Appointed 29 Jan 2020

PHILBRICK, Christopher James

Active
35 Richmond Hill, BournemouthBH2 6HT
Born January 1991
Director
Appointed 29 Jan 2020

RICHARDS, Gareth

Active
35 Richmond Hill, BournemouthBH2 6HT
Born August 1986
Director
Appointed 15 Jul 2025

SMITH, Suzanne Jane

Active
35 Richmond Hill, BournemouthBH2 6HT
Born August 1962
Director
Appointed 25 Feb 2020

ATKINS, Robert John

Resigned
38 Poole Road, BournemouthBH4 9DW
Born December 1965
Director
Appointed 02 Feb 2018
Resigned 29 Jan 2020

HARRISON, Amanda Lucille

Resigned
35 Richmond Hill, BournemouthBH2 6HT
Born May 1973
Director
Appointed 29 Jan 2020
Resigned 30 Jul 2025

JAMES, Cheryl

Resigned
35 Richmond Hill, BournemouthBH2 6HT
Born October 1962
Director
Appointed 29 Jan 2020
Resigned 13 Jan 2025

SANDERSON, Elizabeth Lorraine

Resigned
35 Richmond Hill, BournemouthBH2 6HT
Born August 1957
Director
Appointed 29 Jan 2020
Resigned 15 Jul 2025

SMITH, Peter Graham

Resigned
35 Richmond Hill, BournemouthBH2 6HT
Born September 1972
Director
Appointed 29 Jan 2020
Resigned 01 Feb 2022

WINGFIELD, Mark Andrew

Resigned
38 Poole Road, BournemouthBH4 9DW
Born September 1964
Director
Appointed 02 Feb 2018
Resigned 29 Jan 2020

Persons with significant control

8

0 Active
8 Ceased

Ms Suzanne Jane Smith

Ceased
35 Richmond Hill, BournemouthBH2 6HT
Born August 1962

Nature of Control

Significant influence or control
Notified 25 Feb 2020
Ceased 25 Jul 2022

Mr Christopher James Philbrick

Ceased
35 Richmond Hill, BournemouthBH2 6HT
Born January 1991

Nature of Control

Significant influence or control
Notified 29 Jan 2020
Ceased 26 Jul 2022

Miss Amanda Lucille Harrison

Ceased
35 Richmond Hill, BournemouthBH2 6HT
Born May 1973

Nature of Control

Significant influence or control
Notified 29 Jan 2020
Ceased 26 Jul 2022

Ms Cheryl James

Ceased
35 Richmond Hill, BournemouthBH2 6HT
Born October 1962

Nature of Control

Significant influence or control
Notified 29 Jan 2020
Ceased 26 Jul 2022

Mrs Elizabeth Lorraine Sanderson

Ceased
35 Richmond Hill, BournemouthBH2 6HT
Born August 1957

Nature of Control

Significant influence or control
Notified 29 Jan 2020
Ceased 25 Jul 2022

Mr Peter Graham Smith

Ceased
35 Richmond Hill, BournemouthBH2 6HT
Born September 1972

Nature of Control

Significant influence or control
Notified 29 Jan 2020
Ceased 01 Feb 2022

Mr Mark Andrew Wingfield

Ceased
35 Richmond Hill, BournemouthBH2 6HT
Born September 1964

Nature of Control

Significant influence or control
Notified 18 Feb 2019
Ceased 29 Jan 2020

Mr Robert John Atkins

Ceased
35 Richmond Hill, BournemouthBH2 6HT
Born December 1965

Nature of Control

Significant influence or control
Notified 18 Feb 2019
Ceased 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Incorporation Company
2 February 2018
NEWINCIncorporation