Warning: file_put_contents(c/ea08a78da3a484cb18825ba7c5ae8973.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
View Property Limited, PL15 7AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIEW PROPERTY LIMITED

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

This company is commonly known as View Property Limited. The company was founded 8 years ago and was given the registration number 10113000. The firm's registered office is in LAUNCESTON. You can find them at 11 Western Road Prospect House, 11 Western Road, Launceston, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VIEW PROPERTY LIMITED
Company Number:10113000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:11 Western Road Prospect House, 11 Western Road, Launceston, England, PL15 7AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Western Road, Prospect House, 11 Western Road, Launceston, England, PL15 7AS

Director02 June 2016Active
11 Western Road, Prospect House, 11 Western Road, Launceston, England, PL15 7AS

Director02 June 2016Active
Abacus House, 129 North Hill, Plymouth, England, PL4 8JY

Director08 April 2016Active

People with Significant Control

Martin Paul Deacon
Notified on:02 June 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:11 Western Road, Prospect House, Launceston, England, PL15 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Philip Inman
Notified on:02 June 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:11 Western Road, Prospect House, Launceston, England, PL15 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Inman
Notified on:08 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Abacus House, 129 North Hill, Plymouth, England, PL4 8JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Address

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

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Officers

Appoint person director company with name date.

Download
2016-06-16Officers

Appoint person director company with name date.

Download
2016-06-16Officers

Termination director company with name termination date.

Download
2016-04-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.