UKBizDB.co.uk

VIEWSIDE LODGE LIMITED

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

This company is commonly known as Viewside Lodge Limited. The company was founded 30 years ago and was given the registration number 02929296. The firm's registered office is in HERTFORD. You can find them at 3 Castle Gate, Castle Street, Hertford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VIEWSIDE LODGE LIMITED
Company Number:02929296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Castle Gate, Castle Street, Hertford, SG14 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Castle Gate, Castle Street, Hertford, England, SG14 1HD

Corporate Secretary23 September 2016Active
Pirton Grange, Pirton, Hitchin, SG5 3HB

Director12 April 2003Active
Pirton Grange, Pirton, Hitchin, SG5 3HB

Director12 April 2003Active
3 Castle Gate, Castle Street, Hertford, SG14 1HD

Director19 June 2013Active
3 Castle Gate, Castle Street, Hertford, SG14 1HD

Director04 January 2017Active
9 Alexander Avenue, London, NW10 3QT

Secretary07 November 1995Active
1 Viewside Lodge, Stanhope Road, London, N6

Secretary16 March 1994Active
3 Castle Gate, Castle Street, Hertford, SG14 1HD

Secretary13 April 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary16 May 1994Active
9 Alexander Avenue, London, NW10 3QT

Director16 March 1994Active
3 Viewside Lodge, 44 Stanhope Road, London, N6 5AN

Director19 May 1998Active
1 Viewside Lodge, Stanhope Road, London, N6

Director16 March 1994Active
25/2 Reuven Street, Jerusalem 93510, Israel, FOREIGN

Director19 May 1998Active
8 Viewside Lodge, 44 Stanhope Road, London, N6 5AN

Director16 March 1994Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director16 May 1994Active

People with Significant Control

Mrs Mary Gwendolen Moffatt
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:3 Castle Gate, Hertford, SG14 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Moffatt
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:3 Castle Gate, Hertford, SG14 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2016-12-13Accounts

Accounts with accounts type total exemption full.

Download
2016-09-23Officers

Termination secretary company with name termination date.

Download
2016-09-23Officers

Appoint corporate secretary company with name date.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Officers

Change person secretary company with change date.

Download
2016-01-02Accounts

Accounts with accounts type total exemption full.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Accounts

Accounts with accounts type total exemption full.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.