ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Park View (Bristol) Management Company Limited

Park View (Bristol) Management Company Limited is an active company incorporated on 2 February 2017 with the registered office located in Bristol, Gloucestershire. Park View (Bristol) Management Company Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10597610
Private limited company
Age
8 years
Incorporated 2 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (8 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Suite 9, Corum Two, Corum Office Park Crown Way
Warmley
Bristol
BS30 8FJ
England
Address changed on 22 Apr 2024 (1 year 4 months ago)
Previous address was 184 Henleaze Road Bristol BS9 4NE England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
9
Controllers (PSC)
1
Director • Business Adviser • British • Lives in England • Born in Mar 1975
Director • Environmental Consultant • British • Lives in England • Born in Oct 1992
Director • Oriental Carpet Dealer • British • Lives in England • Born in May 1966
Director • Chartered Building Surveyor • British • Lives in England • Born in Mar 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
99 Pembroke Road Management Limited
Dna Property Services Limited is a mutual person.
Active
16 Fremantle Square (Cotham) Limited
Dr Emma Louise Smith is a mutual person.
Active
350 Stapleton Road Management Limited
Dna Property Services Limited is a mutual person.
Active
St Edith's Management Limited
Dna Property Services Limited is a mutual person.
Active
Willmott Close Flat Management Company Limited
Dna Property Services Limited is a mutual person.
Active
Pembroke Vale Management Company Limited
Dna Property Services Limited is a mutual person.
Active
The Haven Management (Bristol) Limited
Dna Property Services Limited is a mutual person.
Active
Beaufort Heights (Bristol) Amenity Company Limited
Dna Property Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£4.32K
Increased by £2.93K (+210%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.44K
Increased by £2.48K (+16%)
Total Liabilities
-£3.05K
Increased by £2.51K (+466%)
Net Assets
£15.38K
Decreased by £35 (-0%)
Debt Ratio (%)
17%
Increased by 13.18% (+390%)
Latest Activity
Macauley Boatswain Resigned
3 Months Ago on 17 May 2025
Confirmation Submitted
8 Months Ago on 9 Jan 2025
Full Accounts Submitted
9 Months Ago on 29 Nov 2024
Mr Macauley Boatswain Appointed
1 Year 3 Months Ago on 31 May 2024
Registered Address Changed
1 Year 4 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 28 Nov 2023
Confirmation Submitted
2 Years 7 Months Ago on 1 Feb 2023
Full Accounts Submitted
2 Years 9 Months Ago on 29 Nov 2022
Dr Emma Louise Smith Details Changed
3 Years Ago on 14 Mar 2022
Get Credit Report
Discover Park View (Bristol) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Macauley Boatswain as a director on 17 May 2025
Submitted on 30 May 2025
Confirmation statement made on 5 January 2025 with no updates
Submitted on 9 Jan 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 29 Nov 2024
Appointment of Mr Macauley Boatswain as a director on 31 May 2024
Submitted on 4 Jun 2024
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 22 April 2024
Submitted on 22 Apr 2024
Confirmation statement made on 5 January 2024 with updates
Submitted on 2 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 28 Nov 2023
Statement of capital following an allotment of shares on 17 February 2023
Submitted on 28 Feb 2023
Change of share class name or designation
Submitted on 28 Feb 2023
Resolutions
Submitted on 22 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year