UKBizDB.co.uk

VIEWTHORPE (OLD) LIMITED

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

This company is commonly known as Viewthorpe (old) Limited. The company was founded 52 years ago and was given the registration number 01030573. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VIEWTHORPE (OLD) LIMITED
Company Number:01030573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Director30 October 2008Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Director05 September 2020Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Director05 September 2020Active
4 Clarence Terrace, Regents Park, London, NW1 4RD

Secretary24 January 2001Active
6 The Glade, Woodford Green, IG8 0QA

Secretary13 March 2006Active
The Spinney, Cherry Tree Lane, Fulmer, SL3 6JE

Secretary30 October 2008Active
The Spinney, Cherry Tree Lane, Fulmer, SL3 6JE

Secretary05 September 1991Active
16 High Mead, Chigwell, IG7 6PU

Secretary-Active
6 The Glade, Woodford Green, IG8 0QA

Director13 March 2006Active
Bloomfield Cottage, 49 Raleigh Road, Enfield, EN2 6UD

Director24 January 2001Active
The Spinney Cherry Tree Lane, Fulmer, Slough, SL3 6JE

Director30 October 2008Active
The Spinney Cherry Tree Lane, Fulmer, Slough, SL3 6JE

Director05 September 1991Active
The Spinney, Cherry Tree Lane, Fulmer, SL3 6JE

Director13 March 2006Active
The Spinney, Cherry Tree Lane, Fulmer, SL3 6JE

Director05 September 1991Active
16 High Mead, Chigwell, IG7 6PU

Director-Active
The Paddocks, Howe Green, Hertford, SG13 8LH

Director24 January 2001Active
16 High Mead, Chigwell, IG7 6PU

Director-Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ

Director28 November 2011Active
22 Courtland Drive, Chigwell, IG7 6PW

Director13 March 2006Active

People with Significant Control

Viewthorpe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Officers

Change person director company with change date.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.