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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Florence Court, Alma Road, St Albans, England, AL1 3DG | Director | 27 April 2017 | Active |
The Croft, Lilly Lane, Hemel Hempstead, HP2 7HR | Director | 11 May 2006 | Active |
14 Ben Austins, Redbourn, AL3 7DP | Secretary | 11 May 2006 | Active |
100 Clarence Road, St Albans, AL1 4NQ | Secretary | 31 October 1995 | Active |
8 Florence Court, Alma Road, St Albans, AL1 3DG | Secretary | 25 August 2001 | Active |
15 Tithe Barn Close, St Albans, AL1 2QD | Secretary | 22 April 1998 | Active |
15 Florence Court, Alma Road, St Albans, AL1 3DG | Secretary | 12 August 2005 | Active |
8 Florence Court, Alma Road, St Albans, AL1 3DG | Secretary | 26 November 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 August 1995 | Active |
8 Florence Court, Alma Road, St Albans, AL1 3DG | Director | 26 November 1996 | Active |
Flat 1 Florence Court, Alma Road, St. Albans, AL1 3DG | Director | 15 May 2000 | Active |
14 Ben Austins, Redbourn, AL3 7DP | Director | 11 May 2006 | Active |
7 Tintern Close, Kinsbourne Green, Harpenden, AL5 3NZ | Director | 31 October 1995 | Active |
10 Florence Court, Alma Road, St Albans, AL1 3DG | Director | 22 April 1998 | Active |
32 Homewood Road, St Albans, England, AL1 4BQ | Director | 27 April 2017 | Active |
32 Homewood Road, St Albans, AL1 4BQ | Director | 04 June 2005 | Active |
6 Sherrardspark Road, Welwyn Garden City, AL8 7JP | Director | 04 June 2005 | Active |
7 Florence Court, Alma Road, St. Albans, AL1 3DG | Director | 15 August 2003 | Active |
13 Pindock Mews, London, W9 2PY | Director | 31 October 1995 | Active |
100 Clarence Road, St Albans, AL1 4NQ | Director | 31 October 1995 | Active |
8 Florence Court, Alma Road, St Albans, AL1 3DG | Director | 31 December 2003 | Active |
8 Florence Court, Alma Road, St Albans, AL1 3DG | Director | 15 September 1998 | Active |
13 Florence Court, Alma Road, St Albans, AL1 3DG | Director | 26 November 1996 | Active |
15 Florence Court, Alma Road, St Albans, AL1 3DG | Director | 27 August 2004 | Active |
8 Florence Court, Alma Road, St Albans, AL1 3DG | Director | 26 November 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 August 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 25 August 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Officers | Termination secretary company with name termination date. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Address | Change registered office address company with date old address new address. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
2017-06-19 | Officers | Termination director company. | Download |
2017-06-13 | Officers | Termination secretary company. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.