This company is commonly known as Viewsector Property Management Limited. The company was founded 36 years ago and was given the registration number 02188449. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | VIEWSECTOR PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02188449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 14 September 2020 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 20 April 2011 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 03 December 1998 | Active |
31 Pentland Rise, Bedford, MK41 9AW | Secretary | 13 May 1999 | Active |
Flat 26 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ | Secretary | - | Active |
16 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ | Secretary | 02 August 1995 | Active |
32 Francis Groves Close, Bedford, MK41 7DH | Director | 02 August 1995 | Active |
13 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ | Director | 18 March 2003 | Active |
Flat 19 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ | Director | - | Active |
25 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ | Director | 02 August 1995 | Active |
Flat 28 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ | Director | 15 December 1993 | Active |
Flat 26 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ | Director | - | Active |
16 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ | Director | 15 December 1993 | Active |
14 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ | Director | 07 April 1998 | Active |
11 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ | Director | 03 March 2000 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 03 December 1998 | Active |
Flat 10 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ | Director | 15 December 1993 | Active |
9 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ | Director | 13 May 1999 | Active |
35 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ | Director | 02 August 1995 | Active |
The Old Coach House, 88a Kimbolton Road, Bedford, MK40 2PE | Director | - | Active |
Mr David John Picton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN |
Nature of control | : |
|
Mr Richard Squire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN |
Nature of control | : |
|
Clare Alysia Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Officers | Appoint corporate secretary company with name date. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with 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 |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Officers | Termination secretary company with name termination date. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.