UKBizDB.co.uk

VIEWSECTOR PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary14 September 2020Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director20 April 2011Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director03 December 1998Active
31 Pentland Rise, Bedford, MK41 9AW

Secretary13 May 1999Active
Flat 26 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ

Secretary-Active
16 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ

Secretary02 August 1995Active
32 Francis Groves Close, Bedford, MK41 7DH

Director02 August 1995Active
13 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ

Director18 March 2003Active
Flat 19 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ

Director-Active
25 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ

Director02 August 1995Active
Flat 28 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ

Director15 December 1993Active
Flat 26 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ

Director-Active
16 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ

Director15 December 1993Active
14 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ

Director07 April 1998Active
11 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ

Director03 March 2000Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director03 December 1998Active
Flat 10 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ

Director15 December 1993Active
9 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ

Director13 May 1999Active
35 Braemar Court, Ashburnham Road, Bedford, MK40 1DZ

Director02 August 1995Active
The Old Coach House, 88a Kimbolton Road, Bedford, MK40 2PE

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Accounts

Accounts with accounts type dormant.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Appoint corporate secretary company with name date.

Download
2020-09-14Address

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

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Officers

Change person director company with change date.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Officers

Termination secretary company with name termination date.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.