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

PARKVIEW GLOUCESTER LTD

Q1 QUADRANT WAY, HARDWICKE, GLOUCESTER, GL2 2RN,
Company Registration Number
08142101
Private Limited Company
Active

Company Overview

About Parkview Gloucester Ltd
PARKVIEW GLOUCESTER LTD was founded on 2012-07-13 and has its registered office in Gloucester. The organisation's status is listed as "Active". Parkview Gloucester Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PARKVIEW GLOUCESTER LTD
 
Legal Registered Office
Q1 QUADRANT WAY
HARDWICKE
GLOUCESTER
GL2 2RN
Other companies in GL2
 
Previous Names
BBMAR LIMITED22/01/2016
FORDMAR LIMITED09/06/2014
Filing Information
Company Number 08142101
Company ID Number 08142101
Date formed 2012-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB246046417  
Last Datalog update: 2024-01-07 12:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKVIEW GLOUCESTER LTD
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 PARKVIEW GLOUCESTER LTD

Current Directors
Officer Role Date Appointed
IAN KIMBERLEY
Director 2015-12-18
ANTHONY JOSEPH MARKEY
Director 2012-07-13
PAUL FRANCIS MARKEY
Director 2012-07-13
WILLIAM STUART CHARLES MELLSTROM
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
GARY HOLT
Company Secretary 2012-07-13 2016-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN KIMBERLEY CARE HOME MANAGEMENT SOLUTIONS LTD Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
IAN KIMBERLEY PROSPECT HOUSE (MALPAS) LIMITED Director 2016-10-19 CURRENT 1996-11-01 Active
IAN KIMBERLEY HOAR CROSS CARE LIMITED Director 2016-05-05 CURRENT 2004-03-24 Active
IAN KIMBERLEY MYSING CARE LIMITED Director 2016-02-18 CURRENT 2015-07-16 Active
IAN KIMBERLEY CARE HOME MANAGEMENT SOLUTIONS LIMITED Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2017-03-14
ANTHONY JOSEPH MARKEY MG PROPERTY CONSULTANTS LTD Director 2015-08-12 CURRENT 2012-04-03 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY BBMAR VAUGHAN CENTRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
ANTHONY JOSEPH MARKEY MARKEY PROPERTY HOLDINGS LIMITED Director 2015-07-15 CURRENT 2015-07-15 Dissolved 2016-08-09
ANTHONY JOSEPH MARKEY MARKEY CENTRE GATE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY BROADWAY PROPERTY DEVELOPMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Liquidation
ANTHONY JOSEPH MARKEY MG MARKEY HOLDINGS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
ANTHONY JOSEPH MARKEY MARKEY CONSTRUCTION LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
ANTHONY JOSEPH MARKEY MARKEY ROSS DEVELOPMENTS LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
ANTHONY JOSEPH MARKEY HIGHNAM DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Liquidation
ANTHONY JOSEPH MARKEY BLAISDON DEVELOPMENTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Liquidation
ANTHONY JOSEPH MARKEY MARKEY BUILDING SERVICES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
ANTHONY JOSEPH MARKEY RUSTY - OAK LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
ANTHONY JOSEPH MARKEY MARKEY COLSTON LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY 2GR TRUSTEES LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
ANTHONY JOSEPH MARKEY PREMIERE KITCHENS LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
ANTHONY JOSEPH MARKEY K.D. PLASTERING LIMITED Director 2003-05-13 CURRENT 2003-05-13 Dissolved 2018-08-07
PAUL FRANCIS MARKEY EGHAM DEVELOPMENTS LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
PAUL FRANCIS MARKEY URBAN CREATION (BRACKEN HILL HOUSE) LIMITED Director 2016-05-23 CURRENT 2010-03-12 Active - Proposal to Strike off
PAUL FRANCIS MARKEY MG PROPERTY CONSULTANTS LTD Director 2015-08-12 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL FRANCIS MARKEY BBMAR VAUGHAN CENTRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
PAUL FRANCIS MARKEY MARKEY PROPERTY HOLDINGS LIMITED Director 2015-07-15 CURRENT 2015-07-15 Dissolved 2016-08-09
PAUL FRANCIS MARKEY MARKEY CENTRE GATE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
PAUL FRANCIS MARKEY BROADWAY PROPERTY DEVELOPMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Liquidation
PAUL FRANCIS MARKEY MG MARKEY HOLDINGS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PAUL FRANCIS MARKEY MARKEY CONSTRUCTION LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PAUL FRANCIS MARKEY KINGSDOWN FARM DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2013-02-20 Active
PAUL FRANCIS MARKEY MARKEY ROSS DEVELOPMENTS LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
PAUL FRANCIS MARKEY FORDMAR DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-08-02
PAUL FRANCIS MARKEY HIGHNAM DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Liquidation
PAUL FRANCIS MARKEY BLAISDON DEVELOPMENTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Liquidation
PAUL FRANCIS MARKEY MARKEY BUILDING SERVICES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
PAUL FRANCIS MARKEY RUSTY - OAK LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
PAUL FRANCIS MARKEY MARKEY COLSTON LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
PAUL FRANCIS MARKEY RURAL & COUNTRY HOMES (UPTON) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-03-29
PAUL FRANCIS MARKEY HONEYBOURNE SERVICES (GLOUCESTER) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-03-29
PAUL FRANCIS MARKEY 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
PAUL FRANCIS MARKEY 2GR TRUSTEES LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
PAUL FRANCIS MARKEY GLOUCESTER BOATHOUSE LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
PAUL FRANCIS MARKEY SERLO ENTERPRISES LIMITED Director 2007-11-14 CURRENT 1994-06-14 Active
PAUL FRANCIS MARKEY RUSTY SHILLING DEVELOPMENTS LIMITED Director 2007-10-22 CURRENT 2006-03-30 Active
PAUL FRANCIS MARKEY RAVENTREE LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active
PAUL FRANCIS MARKEY TPT INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active - Proposal to Strike off
PAUL FRANCIS MARKEY THE KING'S SCHOOL, GLOUCESTER Director 2005-02-22 CURRENT 1999-08-26 Active
PAUL FRANCIS MARKEY MARKEY STUDENT PROPERTY LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
PAUL FRANCIS MARKEY PREMIERE KITCHENS LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
PAUL FRANCIS MARKEY K.D. PLASTERING LIMITED Director 2003-05-13 CURRENT 2003-05-13 Dissolved 2018-08-07
PAUL FRANCIS MARKEY RAVENTREE INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1990-04-12 Active - Proposal to Strike off
PAUL FRANCIS MARKEY TPT HOLDINGS LIMITED Director 1992-01-01 CURRENT 1970-09-08 Liquidation
PAUL FRANCIS MARKEY MARKEY BUILDERS (GLOUCESTER) LIMITED Director 1991-12-01 CURRENT 1990-04-24 In Administration/Administrative Receiver
PAUL FRANCIS MARKEY MG MARKEY GROUP LIMITED Director 1991-09-19 CURRENT 1991-09-19 Active
WILLIAM STUART CHARLES MELLSTROM CRANMER ASSET MANAGEMENT LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
WILLIAM STUART CHARLES MELLSTROM CRANMER CAPITAL LTD Director 2012-02-20 CURRENT 2012-02-20 Active
WILLIAM STUART CHARLES MELLSTROM CRANMER INVESTMENTS LIMITED Director 2003-09-17 CURRENT 2003-09-17 Dissolved 2014-04-10

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
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-28AP01DIRECTOR APPOINTED MR RICHARD ANDREW MARKEY
2022-11-24AP01DIRECTOR APPOINTED MR JAMES PAUL MARKEY
2022-10-21CH01Director's details changed for Mr Anthony Joseph Markey on 2022-10-21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN KIMBERLEY
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081421010005
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081421010004
2018-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081421010003
2018-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081421010002
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 081421010007
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 081421010006
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-02TM02Termination of appointment of Gary Holt on 2016-11-08
2016-10-26AP01DIRECTOR APPOINTED IAN KIMBERLEY
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-21AR0108/06/16 ANNUAL RETURN FULL LIST
2016-01-22RES15CHANGE OF NAME 21/01/2016
2016-01-22CERTNMCompany name changed bbmar LIMITED\certificate issued on 22/01/16
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-18AP01DIRECTOR APPOINTED MR IAN KIMBERLEY
2015-07-15SH08Change of share class name or designation
2015-07-14SH10Particulars of variation of rights attached to shares
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-08AR0108/06/15 ANNUAL RETURN FULL LIST
2015-01-15AP01DIRECTOR APPOINTED MR WILLIAM STUART CHARLES MELLSTROM
2015-01-15SH10Particulars of variation of rights attached to shares
2015-01-15SH08Change of share class name or designation
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-15SH02Sub-division of shares on 2014-12-18
2015-01-15SH0118/12/14 STATEMENT OF CAPITAL GBP 2000
2015-01-15RES13SUB-DIVISION 18/12/2014
2015-01-15RES01ADOPT ARTICLES 15/01/15
2015-01-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 081421010005
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 081421010004
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 081421010003
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 081421010002
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081421010001
2014-08-22SH0122/08/14 STATEMENT OF CAPITAL GBP 1300
2014-06-09RES15CHANGE OF NAME 09/06/2014
2014-06-09CERTNMCOMPANY NAME CHANGED FORDMAR LIMITED CERTIFICATE ISSUED ON 09/06/14
2014-06-09AR0108/06/14 FULL LIST
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-07AR0113/07/13 FULL LIST
2013-07-11AA01PREVSHO FROM 31/07/2013 TO 31/03/2013
2013-05-24SH0108/01/13 STATEMENT OF CAPITAL GBP 1000
2012-12-07SH0107/12/12 STATEMENT OF CAPITAL GBP 600
2012-07-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-07-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to PARKVIEW GLOUCESTER LTD 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 GLOUCESTER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of PARKVIEW GLOUCESTER LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PARKVIEW GLOUCESTER LTD

Intangible Assets
Patents
We have not found any records of PARKVIEW GLOUCESTER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PARKVIEW GLOUCESTER LTD
Trademarks
We have not found any records of PARKVIEW GLOUCESTER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKVIEW GLOUCESTER LTD. 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 (87100 - Residential nursing care facilities) as PARKVIEW GLOUCESTER LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PARKVIEW GLOUCESTER LTD 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 GLOUCESTER LTD 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 GLOUCESTER LTD 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.