UKBizDB.co.uk

VIEWSFIELD LIMITED

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

This company is commonly known as Viewsfield Limited. The company was founded 6 years ago and was given the registration number 11018484. The firm's registered office is in BATH. You can find them at 1 North Parade Passage, , Bath, Somerset. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:VIEWSFIELD LIMITED
Company Number:11018484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1 North Parade Passage, Bath, Somerset, England, BA1 1NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, North Parade Passage, Bath, England, BA1 1NX

Director31 May 2018Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director18 October 2017Active
Hawke House, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director11 January 2018Active

People with Significant Control

Dominic Christian Cocklin
Notified on:10 January 2019
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:1, North Parade Passage, Bath, England, BA1 1NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jack William Malnick
Notified on:11 January 2018
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:Haslers, Hawke House, Old Station Road, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fd Secretarial Ltd
Notified on:18 October 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Address

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

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Accounts

Change account reference date company current extended.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Address

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

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.