UKBizDB.co.uk

WESTERN VIEW MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Western View Management Company Limited. The company was founded 17 years ago and was given the registration number 06182885. The firm's registered office is in BILLERICAY. You can find them at 7 Western View, London Road, Billericay, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WESTERN VIEW MANAGEMENT COMPANY LIMITED
Company Number:06182885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Western View, London Road, Billericay, Essex, CM12 9GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Western View, London Road, Billericay, CM12 9GE

Secretary28 January 2010Active
9, Western View, London Road, Billericay, CM12 9GE

Director28 January 2010Active
10, Western View, Billericay, England, CM12 9GE

Director01 February 2016Active
8, Western View, Billericay, England, CM12 9GE

Director20 December 2022Active
8, Western View, Billericay, England, CM12 9GE

Director20 December 2022Active
7, Western View, London Road, Billericay, CM12 9GE

Director28 January 2010Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary26 March 2007Active
7, Western View, London Road, Billericay, United Kingdom, CM12 9GE

Secretary26 March 2007Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director26 March 2007Active
7, Western View, London Road, Billericay, United Kingdom, CM12 9GE

Director26 March 2007Active
7, Western View, London Road, Billericay, United Kingdom, CM12 9GE

Director26 March 2007Active
8 Western View, Billericay, Billericay, England, CM12 9GE

Director04 July 2016Active
8 Western View, Billericay, Billericay, England, CM12 9GE

Director04 July 2016Active
10, Western View, London Road, Billericay, CM12 9GE

Director28 January 2010Active
8, Western View, London Road, Billericay, CM12 9GE

Director28 January 2010Active

People with Significant Control

Mr James Christopher Dainty
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:9 Western View, London Road, Billericay, England, CM12 9GE
Nature of control:
  • Significant influence or control
Mr Ulrik Egmose Rasmussen
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:8 Western View, London Road, Billericay, England, CM12 9GE
Nature of control:
  • Significant influence or control
Helen Mary Martin
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:7 Western View, London Road, Billericay, England, CM12 9GE
Nature of control:
  • Significant influence or control
Mr Peter Stephen French
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:10 Western View, Billericay, England, CM12 9GE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.