This company is commonly known as The Viewpoint Community Association Limited. The company was founded 21 years ago and was given the registration number 04428985. The firm's registered office is in KENT. You can find them at 57 Windmill Street, Gravesend, Kent, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | THE VIEWPOINT COMMUNITY ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04428985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2002 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Windmill Street, Gravesend, Kent, DA12 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Hillary Avenue, Northfleet, Gravesend, England, DA11 8NS | Director | 16 May 2018 | Active |
15 Sapho Park, Gravesend, DA12 4NA | Secretary | 01 May 2002 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 01 May 2002 | Active |
57 Windmill Street, Gravesend, Kent, DA12 1BB | Director | 15 February 2017 | Active |
181, Broadway, Gillingham, England, ME8 6DR | Director | 01 May 2002 | Active |
57 Windmill Street, Gravesend, Kent, DA12 1BB | Director | 13 February 2017 | Active |
49, Milton Hall Road, Gravesend, England, DA12 1QN | Director | 16 May 2018 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 01 May 2002 | Active |
Mr David James Lang | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Windmill Street, Gravesend, England, DA12 1BB |
Nature of control | : |
|
Mr Jason Holmes | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Windmill Street, Gravesend, England, DA12 1BB |
Nature of control | : |
|
Mr Christopher Peter Helm | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | 57 Windmill Street, Kent, DA12 1BB |
Nature of control | : |
|
Mr David Alan Jones | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | 57 Windmill Street, Kent, DA12 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.