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

PARKVIEW DEVELOPMENTS LIMITED

CANTON HOUSE, 435-451, COWBRIDGE ROAD EAST, CARDIFF, CF5 1JH,
Company Registration Number
05092031
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Parkview Developments Ltd
PARKVIEW DEVELOPMENTS LIMITED was founded on 2004-04-02 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Parkview Developments Limited is a Private Limited Company registered in 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
PARKVIEW DEVELOPMENTS LIMITED
 
Legal Registered Office
CANTON HOUSE, 435-451
COWBRIDGE ROAD EAST
CARDIFF
CF5 1JH
Other companies in CF5
 
Previous Names
REDI-162 LIMITED11/01/2005
Filing Information
Company Number 05092031
Company ID Number 05092031
Date formed 2004-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 30/07/2020
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB850853516  
Last Datalog update: 2020-01-05 10:28:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKVIEW DEVELOPMENTS 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 PARKVIEW DEVELOPMENTS LIMITED
The following companies were found which have the same name as PARKVIEW DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKVIEW DEVELOPMENTS (WEYMOUTH) LLP 504 CHICKERELL ROAD WEYMOUTH DORSET DT3 4DJ Dissolved Company formed on the 2010-02-25
PARKVIEW DEVELOPMENTS WORLDWIDE L.P. 44 MAIN STREET DOUGLAS SOUTH LANARKSHIRE ML11 0QW Active Company formed on the 2015-01-27
PARKVIEW DEVELOPMENTS (SOUTH) LIMITED FRP ADVISORY TRADING LIMITED JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Liquidation Company formed on the 2015-06-11
PARKVIEW DEVELOPMENTS LTD. 3000 700 - 9TH AVENUE SW CALGARY ALBERTA T2P 3V4 Active Company formed on the 2006-02-23
PARKVIEW DEVELOPMENTS PTY LTD QLD 4883 Active Company formed on the 2010-08-24
PARKVIEW DEVELOPMENTS (LONDON) LTD 27 WILMER WAY LONDON N14 7HT Active - Proposal to Strike off Company formed on the 2017-03-02
Parkview Developments Inc. 700 2010-11th Ave. Regina Saskatchewan Active Company formed on the 1995-11-14
PARKVIEW DEVELOPMENTS AND INVESTMENTS LIMITED 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ Active Company formed on the 2017-08-22

Company Officers of PARKVIEW DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JESSICA JONES
Company Secretary 2004-12-17
GEOFFREY ALAN LATHAM
Director 2004-12-17
STEPHEN PHILLIP LATHAM
Director 2004-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE EDWARDS
Director 2004-12-17 2013-05-21
BERITH (SECRETARIES) LIMITED
Company Secretary 2004-04-02 2004-12-16
BERITH (NOMINEES) LIMITED
Director 2004-04-02 2004-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESSICA JONES CARNELIAN RECORDS LIMITED Company Secretary 2008-04-14 CURRENT 2008-04-14 Active - Proposal to Strike off
JESSICA JONES CELTIC MANAGEMENT LIMITED Company Secretary 2006-04-03 CURRENT 2006-03-06 Active - Proposal to Strike off
JESSICA JONES KABE RETAIL LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-14 Active
JESSICA JONES CELTIC-CONTINENTAL HOLDINGS LIMITED Company Secretary 2005-11-20 CURRENT 1965-08-31 Active - Proposal to Strike off
JESSICA JONES KITE HOMES (WALES) LIMITED Company Secretary 2003-07-25 CURRENT 1996-04-03 Dissolved 2015-10-27
JESSICA JONES LATHAM PROPERTIES LIMITED Company Secretary 2003-07-25 CURRENT 1993-07-12 Active
NICOLA ANN COCKELL CATLIN ESTATES LIMITED Director 2016-06-29 CURRENT 1996-10-22 Active
GEOFFREY ALAN LATHAM HOT YOGA HEALTH NEWPORT COMMUNITY INTEREST COMPANY Director 2016-01-27 CURRENT 2016-01-27 Active
GEOFFREY ALAN LATHAM LATHAM BROS HOLDINGS LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active
GEOFFREY ALAN LATHAM CARNELIAN RECORDS LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active - Proposal to Strike off
GEOFFREY ALAN LATHAM CELTIC MANAGEMENT LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active - Proposal to Strike off
GEOFFREY ALAN LATHAM CELTIC-CONTINENTAL HOLDINGS LIMITED Director 1997-05-30 CURRENT 1965-08-31 Active - Proposal to Strike off
GEOFFREY ALAN LATHAM KITE HOMES (WALES) LIMITED Director 1996-05-02 CURRENT 1996-04-03 Dissolved 2015-10-27
GEOFFREY ALAN LATHAM LATHAM PROPERTIES LIMITED Director 1993-12-09 CURRENT 1993-07-12 Active
NICOLA ANN COCKELL M H COCKELL & CO LTD. Director 1991-06-07 CURRENT 1977-07-21 Active
STEPHEN PHILLIP LATHAM LATHAM BROS HOLDINGS LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active
STEPHEN PHILLIP LATHAM KITE HOMES (WALES) LIMITED Director 1996-05-02 CURRENT 1996-04-03 Dissolved 2015-10-27
STEPHEN PHILLIP LATHAM LATHAM PROPERTIES LIMITED Director 1993-12-09 CURRENT 1993-07-12 Active

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
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-17DS01Application to strike the company off the register
2019-08-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-08-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-11-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-28AA01Previous accounting period shortened from 31/10/16 TO 30/10/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-08-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-06AR0102/04/16 ANNUAL RETURN FULL LIST
2015-08-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0102/04/15 ANNUAL RETURN FULL LIST
2014-08-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-10AR0102/04/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE EDWARDS
2013-04-25AR0102/04/13 ANNUAL RETURN FULL LIST
2013-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS JESSICA JONES on 2012-04-14
2012-10-22AA01Current accounting period extended from 30/04/12 TO 31/10/12
2012-04-03AR0102/04/12 ANNUAL RETURN FULL LIST
2012-04-03CH01Director's details changed for Mr Geoffrey Alan Latham on 2010-06-01
2011-12-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AR0102/04/11 ANNUAL RETURN FULL LIST
2010-11-03AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-16AR0102/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN LATHAM / 01/04/2010
2009-12-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / JAMIE EDWARDS / 11/05/2009
2009-05-07AA30/04/08 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-07363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / JAMIE EDWARDS / 10/10/2007
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-04-16363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-04-12363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-04-12288cSECRETARY'S PARTICULARS CHANGED
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-04-06363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16MISCAMENDING 882 - 998 X £1 SHARES
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-01-11123£ NC 100/1000 17/12/04
2005-01-11CERTNMCOMPANY NAME CHANGED REDI-162 LIMITED CERTIFICATE ISSUED ON 11/01/05
2005-01-1188(2)RAD 16/12/04-23/12/04 £ SI 998@1=998 £ IC 2/1000
2004-12-22288bDIRECTOR RESIGNED
2004-12-22288bSECRETARY RESIGNED
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: BERRY SMITH CORPORATE HAYWOOD HOUSE DUMFRIES PLACE CARDIFF CF10 3GA
2004-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PARKVIEW DEVELOPMENTS 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 PARKVIEW DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-14 Outstanding PRINCIPALITY BUILDING SOCIETY
DEBENTURE 2005-02-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PARKVIEW DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKVIEW DEVELOPMENTS LIMITED
Trademarks
We have not found any records of PARKVIEW DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKVIEW DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as PARKVIEW DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PARKVIEW DEVELOPMENTS 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 PARKVIEW DEVELOPMENTS 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 PARKVIEW DEVELOPMENTS 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.