UKBizDB.co.uk

PIER VIEW FLATS (SWANAGE) LIMITED

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

This company is commonly known as Pier View Flats (swanage) Limited. The company was founded 41 years ago and was given the registration number 01708168. The firm's registered office is in SWANAGE. You can find them at Herston Cross House, 230 High Street, Swanage, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PIER VIEW FLATS (SWANAGE) LIMITED
Company Number:01708168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1983
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom, BH19 2PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ

Secretary16 November 2013Active
Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ

Director02 November 2019Active
Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ

Director20 November 2005Active
Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ

Director02 November 2019Active
Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ

Director02 November 2019Active
Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ

Director11 May 2015Active
Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ

Director11 November 2007Active
Flat 5 2 Gilbert Rd, Swanage, BH19 1DU

Secretary27 October 1991Active
Westhorpe House 35 Bell Lane, Byfield, Daventry, NN11 6US

Secretary-Active
Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

Secretary04 October 2009Active
303 Lon Rhosod, Trehafren, Newtown, SY16 1QE

Secretary18 November 2001Active
9 Pier View, Seymer Road, Swanage, BH19 2AQ

Director10 November 2003Active
5 Ashleigh Avenue, Egham, TW20 8LB

Director15 November 1998Active
Flat 5, Pier View Flats Seymer Road, Swanage, BH19 2LP

Director27 October 1991Active
Flat 1 20 Park Road, Swanage, BH19 2AD

Director16 November 1997Active
Flat 5 2 Gilbert Rd, Swanage, BH19 1DU

Director-Active
Pier View Seymer Road, Swanage, BH19 2AQ

Director-Active
7 Pier View Flat, Seymer Road, Swanage, BH19 2AQ

Director13 November 1994Active
Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

Director18 November 2001Active
4 Pier View, Seymer Road, Swanage, BH19 2AQ

Director13 November 1994Active
Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

Director13 November 1994Active
24 Brownlow Road, London, NW10 9QL

Director28 November 1999Active
Flat 8, Pier View Flats Seymer Road, Swanage, BH19 2LP

Director27 October 1991Active
Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

Director12 November 1995Active
26 Brownlow Road, London, NW10 9QL

Director28 November 1999Active
6 Pier View, Seymer Road, Swanage, BH19 2AQ

Director21 November 1993Active
6 Pier View, Seymer Road, Swanage, BH19 2AQ

Director-Active
51 Pebblemoor, Edlesborough, Dunstable, LU6 2HZ

Director18 November 2001Active
18 Hill View Road, Swanage, BH19 2QX

Director-Active
The Peveril Inn, 1 High Street, Swanage, BH19 2LN

Director21 November 1993Active

People with Significant Control

Mrs Judith Lilley
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:United Kingdom
Address:Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ
Nature of control:
  • Significant influence or control
Mr Richard Austin Loyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ
Nature of control:
  • Significant influence or control
Mr John Mervyn Dennis Webb
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ
Nature of control:
  • Significant influence or control
Mrs Lorna Elizabeth Mary Watts
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ
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
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Address

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

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Officers

Termination director company with name termination date.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date no member list.

Download
2015-05-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.