This company is commonly known as Church Valley View Management Company Limited. The company was founded 9 years ago and was given the registration number 09373679. The firm's registered office is in LEICESTER. You can find them at 49 Church Street, Earl Shilton, Leicester, . This company's SIC code is 98000 - Residents property management.
Name | : | CHURCH VALLEY VIEW MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 09373679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2015 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Church Street, Earl Shilton, Leicester, England, LE9 7DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Church Street, Earl Shilton, Leicester, England, LE9 7DA | Director | 03 July 2019 | Active |
1, Grewcocks Place, Earl Shilton, England, LE9 7EH | Director | 09 November 2018 | Active |
4, Grewcocks Place, Earl Shilton, England, LE9 7EH | Director | 09 November 2018 | Active |
2, Grewcocks Place, Earl Shilton, England, LE9 7EH | Director | 09 November 2018 | Active |
53, Church Street, Earl Shilton, England, LE9 7DA | Director | 09 November 2018 | Active |
39 Kirby Lane, Kirby Muxloe, Leicester, United Kingdom, LE9 2JG | Secretary | 05 January 2015 | Active |
49, Church Street, Earl Shilton, England, LE9 7DA | Director | 09 November 2018 | Active |
55, Church Street, Earl Shilton, England, LE9 7DA | Director | 09 November 2018 | Active |
39 Kirby Lane, Kirby Muxloe, Leicester, United Kingdom, LE9 2JG | Director | 05 January 2015 | Active |
47, Church Street, Earl Shilton, England, LE9 7DA | Director | 09 November 2018 | Active |
51, Church Street, Earl Shilton, England, LE9 7DA | Director | 09 November 2018 | Active |
2, Falmouth Drive, Hinckley, United Kingdom, LE10 1XQ | Director | 09 November 2018 | Active |
Mr Jonathan Brian Simon Coulthurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 55, Church Street, Earl Shilton, LE9 7DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Miscellaneous | Legacy. | Download |
2018-11-15 | Officers | Notice of removal of a director. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.