UKBizDB.co.uk

NEEDLES VIEW FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Needles View Freehold Limited. The company was founded 19 years ago and was given the registration number 05449748. The firm's registered office is in BOURNEMOUTH. You can find them at 9 Needles View, 147 Southbourne Overcliff Drive, Bournemouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEEDLES VIEW FREEHOLD LIMITED
Company Number:05449748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Needles View, 147 Southbourne Overcliff Drive, Bournemouth, England, BH6 3NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Mortimer Road, Bournemouth, England, BH8 9HP

Director06 February 2023Active
17, Mortimer Road, Bournemouth, England, BH8 9HP

Secretary30 August 2018Active
35, Baring Road, Hengistbury Head, Bournemouth, England, BH6 4DT

Secretary11 May 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 May 2005Active
14 Needles View, 147 Southbourne Overcliff Drive, Bournemouth, England, BH6 3NP

Director30 August 2018Active
43, Turners Barn Lane, Yeovil, England, BA20 2LW

Director07 September 2018Active
Flat 14 Needles View, 147 Southbourne Overcliff Drive, Bournemouth, BH6 3NP

Director11 May 2005Active
Flat 15, Needles View, 147 Southbourne Overcliff Drive, Southbourne, Bournemouth, England, BH6 3NP

Director01 January 2016Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 May 2005Active

People with Significant Control

Mr James Leslie Shutler
Notified on:31 March 2024
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:17, Mortimer Road, Bournemouth, England, BH8 9HP
Nature of control:
  • Right to appoint and remove directors
Mr John Corner
Notified on:18 October 2019
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:43, Turners Barn Lane, Yeovil, England, BA20 2LW
Nature of control:
  • Significant influence or control
Ms Mandy Abrahams
Notified on:30 August 2018
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:14 Needles View, 147 Southbourne Overcliff Drive, Bournemouth, England, BH6 3NP
Nature of control:
  • Significant influence or control
Ms Mandy Abrahams
Notified on:30 August 2018
Status:Active
Date of birth:March 2018
Nationality:British
Country of residence:England
Address:14 Needles View, 147 Southbourne Overcliff Drive, Bournemouth, England, BH6 3NP
Nature of control:
  • Significant influence or control
Mr David John Salisbury
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:9 Needles View, 147 Southbourne Overcliff Drive, Bournemouth, England, BH6 3NP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-07Persons with significant control

Cessation of a person with significant control.

Download
2024-04-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-06-17Address

Change registered office address company with date old address new address.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-08-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.