Warning: file_put_contents(c/5cb1160effd920645f3ccfb35f84bb8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
View Point Freeholders Limited, SS17 9AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIEW POINT FREEHOLDERS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Griffin, 4-6 The Queensgate Centre, Orsett Road, Grays, England, RM17 5DF

Director10 December 2012Active
Flat 1,, Viewpoint, West Street, Grays, RM17 6XG

Secretary04 April 2009Active
Flat 1 Viewpoint, West Street, Grays, RM17 6XG

Secretary03 April 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 April 2006Active
15, Lampits Hill, Corringham, Stanford-Le-Hope, England, SS17 9AA

Director28 November 2006Active
Flat 5 Viewpoint West Street, Grays, RM17 6XG

Director28 November 2006Active
Flat 1, Viewpoint West Street, Grays, RM17 6XG

Director28 November 2006Active
1 Viewpoint West Street, Grays, RM17 6XG

Director03 April 2006Active
Flat 1,, Viewpoint, West Street, Grays, RM17 6XG

Director01 July 2009Active
Flat 6 Viewpoint West Street, Grays, RM17 6XG

Director28 November 2006Active
Flat 2 Viewpoint, West Street, Grays, RM17 6XG

Director28 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 April 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-05Address

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

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Address

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

Download

Copyright © 2024. All rights reserved.