Background WavePink WaveYellow Wave

PARKVIEW TB LTD (11185088)

PARKVIEW TB LTD (11185088) is an active UK company. incorporated on 2 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARKVIEW TB LTD has been registered for 8 years. Current directors include ALIDINA, Abbas Ali, CARROZZO, Mario Joseph.

Company Number
11185088
Status
active
Type
ltd
Incorporated
2 February 2018
Age
8 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALIDINA, Abbas Ali, CARROZZO, Mario Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKVIEW TB LTD

PARKVIEW TB LTD is an active company incorporated on 2 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARKVIEW TB LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11185088

LTD Company

Age

8 Years

Incorporated 2 February 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

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

1 Kings Avenue London, N21 3NA,

Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
May 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ALIDINA, Abbas Ali

Active
123 Croydon High Street, CroydonCR0 0XJ
Born September 1979
Director
Appointed 02 Feb 2018

CARROZZO, Mario Joseph

Active
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972
Director
Appointed 02 Feb 2018

Persons with significant control

1

123 High Street, CroydonCR0 0XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Resolution
3 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Incorporation Company
2 February 2018
NEWINCIncorporation