This company is commonly known as Union View Management Company Limited. The company was founded 7 years ago and was given the registration number 10863091. The firm's registered office is in SANDON. You can find them at The Maltings, Hyde Hall Farm, Sandon, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | UNION VIEW MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 10863091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2017 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Ritchie Close, Crick, Northampton, England, NN6 7UG | Secretary | 24 July 2023 | Active |
5, Ritchie Close, Crick, Northampton, England, NN6 7UG | Director | 01 February 2021 | Active |
5, Ritchie Close, Crick, Northampton, England, NN6 7UG | Director | 01 February 2021 | Active |
8 Ritchie Close, Crick, Northampton, England, NN6 7UG | Director | 24 July 2023 | Active |
6, Ritchie Close, Crick, Northampton, United Kingdom, NN6 7UG | Secretary | 28 April 2021 | Active |
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU | Corporate Secretary | 12 July 2017 | Active |
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU | Director | 12 July 2017 | Active |
5, Ritchie Close, Crick, Northampton, England, NN6 7UG | Director | 01 February 2021 | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Director | 12 October 2017 | Active |
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU | Corporate Director | 12 July 2017 | Active |
Mr Daniel James Thomas | ||
Notified on | : | 24 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, 8 Ritchie Close, Northampton, England, NN6 7UG |
Nature of control | : |
|
Mr David Christopher Sharman | ||
Notified on | : | 14 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Ritchie Close, Northampton, United Kingdom, NN6 7UG |
Nature of control | : |
|
Mr Frank Johnson | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Ritchie Close, Northampton, United Kingdom, NN6 7UG |
Nature of control | : |
|
Mr Philip Andrew Ogden | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Ritchie Close, Northampton, United Kingdom, NN6 7UG |
Nature of control | : |
|
Brampton Valley Homes Limited | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brampton House, 19 Tenter Road, Northampton, England, NN3 6PZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.