UKBizDB.co.uk

THE VIEWPOINT COMMUNITY ASSOCIATION LIMITED

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:57 Windmill Street, Gravesend, Kent, DA12 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Hillary Avenue, Northfleet, Gravesend, England, DA11 8NS

Director16 May 2018Active
15 Sapho Park, Gravesend, DA12 4NA

Secretary01 May 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary01 May 2002Active
57 Windmill Street, Gravesend, Kent, DA12 1BB

Director15 February 2017Active
181, Broadway, Gillingham, England, ME8 6DR

Director01 May 2002Active
57 Windmill Street, Gravesend, Kent, DA12 1BB

Director13 February 2017Active
49, Milton Hall Road, Gravesend, England, DA12 1QN

Director16 May 2018Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director01 May 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.