Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 PARK VIEW (MAINTENANCE) LIMITED
Company Information for

3 PARK VIEW (MAINTENANCE) LIMITED

1 GRANBY TERRACE, CLARO ROAD, HARROGATE, HG1 4FG,
Company Registration Number
01783757
Private Limited Company
Active

Company Overview

About 3 Park View (maintenance) Ltd
3 PARK VIEW (MAINTENANCE) LIMITED was founded on 1984-01-18 and has its registered office in Harrogate. The organisation's status is listed as "Active". 3 Park View (maintenance) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
3 PARK VIEW (MAINTENANCE) LIMITED
 
Legal Registered Office
1 GRANBY TERRACE
CLARO ROAD
HARROGATE
HG1 4FG
Other companies in HG1
 
Filing Information
Company Number 01783757
Company ID Number 01783757
Date formed 1984-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 17:04:41
Primary Source:Companies House
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.

Company Officers of 3 PARK VIEW (MAINTENANCE) LIMITED

Current Directors
Officer Role Date Appointed
RHYS LISLE
Company Secretary 2015-07-13
DAVID CHARLES CONDAY
Director 2006-10-20
GLENN COOPER
Director 2004-10-26
KELLY FLEMING
Director 2015-07-13
DIANNE KERR
Director 2016-07-06
ANDREW LISLE
Director 2014-04-27
MICHAEL POVEY
Director 2010-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA LOUISE SIMPSON
Director 2012-10-19 2016-07-05
BENJAMIN ROBERT BOLTON
Company Secretary 2012-09-21 2015-07-13
BENJAMIN ROBERT BOLTON
Director 2012-04-01 2015-07-13
JOHN HOWARD DUNSTAN BLAKEY
Director 2000-09-01 2014-04-03
CRAIG ROBERT THOMSON
Director 2003-06-06 2012-10-19
CRAIG ROBERT THOMSON
Company Secretary 2005-10-18 2012-09-21
DANIEL PAUL SCHOFIELD
Director 2010-05-10 2011-10-04
SARAH WILSON
Director 2007-01-12 2009-05-30
MARGARET JEAN EVERITT
Director 1996-12-13 2008-11-20
ANTHONY LAZZARI
Director 2004-10-01 2007-01-12
MARK LLOYD TURRELL
Director 2004-09-06 2006-11-30
MARK LLOYD TURRELL
Company Secretary 2004-09-06 2005-10-18
GRAHAM BOYD
Company Secretary 2002-01-19 2004-09-06
GRAHAM BOYD
Director 1991-10-09 2004-09-06
LAWRENCE CONLON
Director 2002-01-12 2003-10-12
ASHLEY BANKHEAD
Director 2001-12-22 2003-06-15
MARK LLOYD TURRELL
Company Secretary 2001-04-25 2002-03-15
MARK LLOYD TURRELL
Director 1997-01-31 2002-01-19
JEREMY CLIVE HANLEY
Director 1999-08-03 2001-12-07
HELEN LOUISE BLAKEY
Director 1999-06-30 2001-11-29
TREVOR MICHAEL WRIGHT
Company Secretary 1993-11-22 2001-06-04
CHRISTINE MELVILLE WRIGHT
Director 1992-03-31 2000-08-31
SUSAN HELEN WRIGHT
Director 1992-03-31 2000-08-31
CHRISTOPHER TOMSETT
Director 1992-03-31 1999-08-03
DUNCAN CAMERON
Director 1992-03-31 1999-06-30
TIMOTHY RICHARD PIPER
Director 1992-03-31 1997-01-31
LORRAINE TOMSETT
Director 1992-03-31 1995-06-30
NICHOLAS WYRILL
Company Secretary 1992-03-31 1993-11-22

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
2023-12-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS HOBSON MATTHEWS
2023-12-08Withdrawal of a person with significant control statement on 2023-12-08
2023-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-28APPOINTMENT TERMINATED, DIRECTOR JAMES HENDRY
2023-04-28APPOINTMENT TERMINATED, DIRECTOR GLENN COOPER
2023-04-28CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-03-29Current accounting period extended from 12/01/23 TO 31/03/23
2022-10-12MICRO ENTITY ACCOUNTS MADE UP TO 12/01/22
2022-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 12/01/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-01-07MICRO ENTITY ACCOUNTS MADE UP TO 12/01/21
2022-01-07APPOINTMENT TERMINATED, DIRECTOR ANDREW LISLE
2022-01-07CESSATION OF ANNA FLEMING AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07CESSATION OF RHYS LISLE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07Notification of a person with significant control statement
2022-01-07PSC08Notification of a person with significant control statement
2022-01-07PSC07CESSATION OF ANNA FLEMING AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LISLE
2022-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 12/01/21
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM 4 Birk Crag Court Harrogate HG3 2GH England
2021-10-07AP01DIRECTOR APPOINTED MR LEWIS HOBSON MATTHEWS
2021-10-07AA01Previous accounting period shortened from 13/01/21 TO 12/01/21
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNA FLEMING
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-03-11PSC03Notification of Anna Fleming as a person with significant control on 2021-02-08
2021-03-11TM02Termination of appointment of Rhys Lisle on 2021-02-08
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 13/01/20
2020-11-16CH01Director's details changed for Mrs Kelly Fleming on 2020-11-16
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM Secretary Flat 2 3 Park View Harrogate North Yorkshire HG1 5LY England
2020-11-16AP01DIRECTOR APPOINTED MR JAMES HENDRY
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES CONDAY
2020-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 13/01/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 13/01/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-11AAMICRO COMPANY ACCOUNTS MADE UP TO 13/01/17
2017-10-11AAMICRO COMPANY ACCOUNTS MADE UP TO 13/01/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 12
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MRS DIANNE KERR
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE SIMPSON
2016-10-10AA13/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20AP01DIRECTOR APPOINTED MRS KELLY FLEMING
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 12
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-22AP03Appointment of Mr Rhys Lisle as company secretary on 2015-07-13
2015-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/15 FROM C/O Secretary Flat 6 3 Park View Harrogate North Yorkshire HG1 5LY
2015-07-15AA17/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT BOLTON
2015-07-15TM02Termination of appointment of Benjamin Robert Bolton on 2015-07-13
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 12
2015-04-08AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-10AA17/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AP01DIRECTOR APPOINTED MR ANDREW LISLE
2014-04-27LATEST SOC27/04/14 STATEMENT OF CAPITAL;GBP 12
2014-04-27AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLAKEY
2013-10-10AA17/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/13 FROM Flat 3 3 Park View Harrogate North Yorkshire HG1 5LY
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG THOMSON
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SCHOFIELD
2013-03-07AP01DIRECTOR APPOINTED MISS REBECCA LOUISE SIMPSON
2013-02-20AP03SECRETARY APPOINTED MR BENJAMIN ROBERT BOLTON
2013-02-20TM02APPOINTMENT TERMINATED, SECRETARY CRAIG THOMSON
2012-09-20AA17/01/12 TOTAL EXEMPTION SMALL
2012-08-17AP01DIRECTOR APPOINTED MR BENJAMIN ROBERT BOLTON
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL SCHOFIELD / 01/04/2012
2012-04-30AR0131/03/12 FULL LIST
2011-09-28AA17/01/11 TOTAL EXEMPTION SMALL
2011-04-06AR0131/03/11 FULL LIST
2010-09-30AA17/01/10 TOTAL EXEMPTION SMALL
2010-08-04AP01DIRECTOR APPOINTED MICHAEL POVEY
2010-08-04AP01DIRECTOR APPOINTED DANIEL PAUL SCHOFIELD
2010-04-15AR0131/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CONDAY / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERT THOMSON / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN COOPER / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD DUNSTAN BLAKEY / 28/03/2010
2010-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WILSON
2009-11-12AA17/01/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR MARGARET EVERITT
2008-11-11AA17/01/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/01/07
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288bDIRECTOR RESIGNED
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/01/06
2006-05-05363(287)REGISTERED OFFICE CHANGED ON 05/05/06
2006-05-05363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-31288bSECRETARY RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/01/05
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: FLAT 5 3 PARK VIEW HARROGATE HG1 5LY
2005-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-06-29363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/05
2005-06-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/01/04
2004-05-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-05-21363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/01/03
2003-06-02363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/01/02
2002-06-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-12363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-21288bDIRECTOR RESIGNED
2002-02-05288aNEW SECRETARY APPOINTED
2002-01-16288aNEW DIRECTOR APPOINTED
2002-01-09288aNEW DIRECTOR APPOINTED
2001-11-13288bSECRETARY RESIGNED
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 3 PARK VIEW (MAINTENANCE) 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 3 PARK VIEW (MAINTENANCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3 PARK VIEW (MAINTENANCE) 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
2015-01-17
Annual Accounts
2014-01-17
Annual Accounts
2013-01-17
Annual Accounts
2012-01-17
Annual Accounts
2011-01-17
Annual Accounts
2016-01-13
Annual Accounts
2017-01-13
Annual Accounts
2018-01-13
Annual Accounts
2019-01-13
Annual Accounts
2020-01-13
Annual Accounts
2021-01-12
Annual Accounts
2022-01-12

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 3 PARK VIEW (MAINTENANCE) LIMITED

Intangible Assets
Patents
We have not found any records of 3 PARK VIEW (MAINTENANCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 PARK VIEW (MAINTENANCE) LIMITED
Trademarks
We have not found any records of 3 PARK VIEW (MAINTENANCE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 PARK VIEW (MAINTENANCE) 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 3 PARK VIEW (MAINTENANCE) 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 3 PARK VIEW (MAINTENANCE) 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 3 PARK VIEW (MAINTENANCE) 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 3 PARK VIEW (MAINTENANCE) 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.
    Other companies at postcode HG1 4FG

    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