This company is commonly known as View Point Freeholders Limited. The company was founded 18 years ago and was given the registration number 05767012. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 15 Lampits Hill, Corringham, Stanford-le-hope, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | VIEW POINT FREEHOLDERS LIMITED |
---|---|---|
Company Number | : | 05767012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Lampits Hill, Corringham, Stanford-le-hope, Essex, England, SS17 9AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffin, 4-6 The Queensgate Centre, Orsett Road, Grays, England, RM17 5DF | Director | 10 December 2012 | Active |
Flat 1,, Viewpoint, West Street, Grays, RM17 6XG | Secretary | 04 April 2009 | Active |
Flat 1 Viewpoint, West Street, Grays, RM17 6XG | Secretary | 03 April 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 April 2006 | Active |
15, Lampits Hill, Corringham, Stanford-Le-Hope, England, SS17 9AA | Director | 28 November 2006 | Active |
Flat 5 Viewpoint West Street, Grays, RM17 6XG | Director | 28 November 2006 | Active |
Flat 1, Viewpoint West Street, Grays, RM17 6XG | Director | 28 November 2006 | Active |
1 Viewpoint West Street, Grays, RM17 6XG | Director | 03 April 2006 | Active |
Flat 1,, Viewpoint, West Street, Grays, RM17 6XG | Director | 01 July 2009 | Active |
Flat 6 Viewpoint West Street, Grays, RM17 6XG | Director | 28 November 2006 | Active |
Flat 2 Viewpoint, West Street, Grays, RM17 6XG | Director | 28 November 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 April 2006 | Active |
Mr Tony Nana Yaw Blackmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Lampits Hill, Stanford-Le-Hope, England, SS17 9AA |
Nature of control | : |
|
Mr Alan Bruce Raymond Masters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Griffin, 4-6 The Queensgate Centre, Grays, England, RM17 5DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.