UKBizDB.co.uk

VIEWPREMIUM PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Viewpremium Property Management Limited. The company was founded 28 years ago and was given the registration number 03095638. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:VIEWPREMIUM PROPERTY MANAGEMENT LIMITED
Company Number:03095638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Florence Court, Alma Road, St Albans, England, AL1 3DG

Director27 April 2017Active
The Croft, Lilly Lane, Hemel Hempstead, HP2 7HR

Director11 May 2006Active
14 Ben Austins, Redbourn, AL3 7DP

Secretary11 May 2006Active
100 Clarence Road, St Albans, AL1 4NQ

Secretary31 October 1995Active
8 Florence Court, Alma Road, St Albans, AL1 3DG

Secretary25 August 2001Active
15 Tithe Barn Close, St Albans, AL1 2QD

Secretary22 April 1998Active
15 Florence Court, Alma Road, St Albans, AL1 3DG

Secretary12 August 2005Active
8 Florence Court, Alma Road, St Albans, AL1 3DG

Secretary26 November 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 August 1995Active
8 Florence Court, Alma Road, St Albans, AL1 3DG

Director26 November 1996Active
Flat 1 Florence Court, Alma Road, St. Albans, AL1 3DG

Director15 May 2000Active
14 Ben Austins, Redbourn, AL3 7DP

Director11 May 2006Active
7 Tintern Close, Kinsbourne Green, Harpenden, AL5 3NZ

Director31 October 1995Active
10 Florence Court, Alma Road, St Albans, AL1 3DG

Director22 April 1998Active
32 Homewood Road, St Albans, England, AL1 4BQ

Director27 April 2017Active
32 Homewood Road, St Albans, AL1 4BQ

Director04 June 2005Active
6 Sherrardspark Road, Welwyn Garden City, AL8 7JP

Director04 June 2005Active
7 Florence Court, Alma Road, St. Albans, AL1 3DG

Director15 August 2003Active
13 Pindock Mews, London, W9 2PY

Director31 October 1995Active
100 Clarence Road, St Albans, AL1 4NQ

Director31 October 1995Active
8 Florence Court, Alma Road, St Albans, AL1 3DG

Director31 December 2003Active
8 Florence Court, Alma Road, St Albans, AL1 3DG

Director15 September 1998Active
13 Florence Court, Alma Road, St Albans, AL1 3DG

Director26 November 1996Active
15 Florence Court, Alma Road, St Albans, AL1 3DG

Director27 August 2004Active
8 Florence Court, Alma Road, St Albans, AL1 3DG

Director26 November 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 August 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director25 August 1995Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Address

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

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Officers

Termination secretary company with name termination date.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-07-12Address

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

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-06-19Officers

Termination director company.

Download
2017-06-13Officers

Termination secretary company.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.