Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKVALLEY LIMITED
Company Information for

PARKVALLEY LIMITED

WRIGHTS HOUSE, 102-104HIGH STREET, GREAT MISSENDEN, HP16 0BE,
Company Registration Number
01607987
Private Limited Company
Active

Company Overview

About Parkvalley Ltd
PARKVALLEY LIMITED was founded on 1982-01-15 and has its registered office in Great Missenden. The organisation's status is listed as "Active". Parkvalley Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARKVALLEY LIMITED
 
Legal Registered Office
WRIGHTS HOUSE
102-104HIGH STREET
GREAT MISSENDEN
HP16 0BE
Other companies in HP15
 
Filing Information
Company Number 01607987
Company ID Number 01607987
Date formed 1982-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 09:33:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKVALLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARKVALLEY LIMITED
The following companies were found which have the same name as PARKVALLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKVALLEY AGENCIES LTD 13 GROSVENOR WAY LONDON UNITED KINGDOM E5 9ND Dissolved Company formed on the 2013-10-08
PARKVALLEY HOUSING LTD 684 COVENTRY ROAD SMALL HEATH BIRMINGHAM B10 0UU Active Company formed on the 2020-09-28
PARKVALLEY HOLDINGS LIMITED 1400 350 - 7 AVENUE SW CALGARY ALBERTA T2P3N9 Active Company formed on the 2021-02-18

Company Officers of PARKVALLEY LIMITED

Current Directors
Officer Role Date Appointed
SARAH ALEXANDRA KATE BEESON
Director 2010-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
D & N MANAGEMENT LIMITED
Company Secretary 2009-09-16 2017-07-01
PAUL JAMES PARSONS
Director 1997-10-22 2010-11-12
MICHAEL JOHN MUNN
Director 1998-08-21 2010-10-28
GARY LEE ADAMS
Director 2009-03-31 2010-04-27
MICHAEL JOHN MUNN
Company Secretary 2002-01-20 2009-09-16
GREGORY BRIAN THEAKER
Director 1997-10-22 2005-06-10
SIMON JOHN CRADDOCK
Director 1997-10-22 2001-06-13
PAUL STEWART HUTCHISON
Director 1997-10-22 2001-06-13
MICHELE SARAH DARVILL
Company Secretary 1992-07-26 1998-08-21
MICHAEL JOHN SCOTT
Director 1992-08-12 1998-05-31
STANLEY COOPER
Director 1996-11-12 1997-10-23
JOHN RAYMOND MAGUIRE
Director 1996-11-12 1997-10-19
SUSAN HELEN MATTHEWS
Company Secretary 1996-11-12 1997-10-07
RICHARD SIMON THOMPSON
Director 1992-07-26 1996-11-12
PETER SIMS
Director 1991-06-20 1996-08-05
GRAHAM KENNETH PONTING
Director 1991-06-25 1993-03-26
CHRISTINE VALERIE MINTER
Company Secretary 1991-06-25 1992-07-26
PHILLIP ANDREW BROWN
Director 1991-06-25 1992-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-06-13DIRECTOR APPOINTED MS STACEY ANNE BARRY
2022-12-12AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2021-12-08AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-06-25AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN DICKINSON
2019-01-09AP03Appointment of Mr Andrew James Robertson as company secretary on 2019-01-09
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM PO Box HP22 4QP the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP England
2018-12-17AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CH01Director's details changed for Mr Andrew Alexander Shephard on 2018-10-01
2018-10-01AP01DIRECTOR APPOINTED MR ANDREW ALEXANDER SHEPHARD
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ALEXANDRA KATE BEESON
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 12
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2017-12-19AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18TM02Termination of appointment of D & N Management Limited on 2017-07-01
2017-07-18PSC08Notification of a person with significant control statement
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM The Old Bakehouse Course Road Ascot SL5 7HL England
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD
2016-12-22AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 12
2016-08-03AR0125/06/16 ANNUAL RETURN FULL LIST
2015-11-13AA25/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 12
2015-06-25AR0125/06/15 ANNUAL RETURN FULL LIST
2014-09-15AA25/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 12
2014-06-25AR0125/06/14 ANNUAL RETURN FULL LIST
2013-10-16AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0125/06/13 ANNUAL RETURN FULL LIST
2012-10-10AA25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0125/06/12 ANNUAL RETURN FULL LIST
2011-12-14AA25/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0125/06/11 ANNUAL RETURN FULL LIST
2011-07-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D & N MANAGEMENT LIMITED / 01/01/2011
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM C/O D&N MANAGEMENT LTD 63 HONOR ROAD PRESTWOOD GREAT MISSENDEN BUCKS HP16 0NL UNITED KINGDOM
2011-01-05AP01DIRECTOR APPOINTED MISS SARAH ALEXANDRA KATE BEESON
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PARSONS
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUNN
2010-08-18AA25/03/10 TOTAL EXEMPTION SMALL
2010-06-29AR0125/06/10 FULL LIST
2010-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D & N MANAGEMENT LIMITED / 25/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES PARSONS / 25/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MUNN / 25/06/2010
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 3 WYCOMBE ROAD HOLMER GREEN HIGH WYCOMBE BUCKS HP15 6RX
2010-04-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D & N MANAGEMENT LIMITED / 27/04/2010
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY ADAMS
2009-09-27288aSECRETARY APPOINTED D & N MANAGEMENT LIMITED
2009-09-27288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MUNN
2009-08-12AA25/03/09 TOTAL EXEMPTION FULL
2009-06-25363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-16288aDIRECTOR APPOINTED GARY LEE ADAMS
2008-07-14363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-11190LOCATION OF DEBENTURE REGISTER
2008-07-11353LOCATION OF REGISTER OF MEMBERS
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 3 CHILTERN COURT 66 ESKDALE AVENUE BUCKINGHAMSHIRE HP5 3AY
2008-05-28AA25/03/08 TOTAL EXEMPTION FULL
2007-07-17363sRETURN MADE UP TO 25/06/07; CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07
2006-07-18363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06
2005-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-06288bDIRECTOR RESIGNED
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05
2004-07-05363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04
2003-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03
2003-07-22363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-07-09363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02
2002-01-27288aNEW SECRETARY APPOINTED
2001-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01
2001-07-18363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-07-10288bDIRECTOR RESIGNED
2001-07-10288bDIRECTOR RESIGNED
2000-09-11AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-06-29363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
2000-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/00
2000-06-29363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
1999-08-18AAFULL ACCOUNTS MADE UP TO 25/03/99
1998-10-23AAFULL ACCOUNTS MADE UP TO 25/03/98
1998-10-12288aNEW DIRECTOR APPOINTED
1998-09-18288bSECRETARY RESIGNED
1998-07-17288bDIRECTOR RESIGNED
1998-07-17363sRETURN MADE UP TO 25/06/98; CHANGE OF MEMBERS
1998-01-20288bSECRETARY RESIGNED
1998-01-20288bDIRECTOR RESIGNED
1997-12-18AAFULL ACCOUNTS MADE UP TO 25/03/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PARKVALLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARKVALLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKVALLEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-25
Annual Accounts
2014-03-25
Annual Accounts
2013-03-25
Annual Accounts
2012-03-25
Annual Accounts
2011-03-25
Annual Accounts
2010-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2021-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKVALLEY LIMITED

Intangible Assets
Patents
We have not found any records of PARKVALLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKVALLEY LIMITED
Trademarks
We have not found any records of PARKVALLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKVALLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PARKVALLEY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PARKVALLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKVALLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKVALLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3