UKBizDB.co.uk

WILTONVIEW LIMITED

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

This company is commonly known as Wiltonview Limited. The company was founded 27 years ago and was given the registration number 03330399. The firm's registered office is in YORK. You can find them at 1 Monckton Court South Newbald Road, North Newbald, York, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WILTONVIEW LIMITED
Company Number:03330399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1997
End of financial year:02 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Monckton Court South Newbald Road, North Newbald, York, YO43 4RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old School Cottage, 11 Packman Lane Kirkella, Hull, HU10 7TH

Director12 March 1997Active
70, Thorn Road, Hedon, Hull, England, HU12 8HJ

Director09 October 2014Active
St Oswaleds House, Main Street, Hotham, York, YO43 4UF

Director15 April 1997Active
Mill Estate Hotham, Hotham, YO43 4UG

Secretary06 July 2007Active
21 The Paddocks, Kirkella, Hull, HU10 7PF

Secretary12 March 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 March 1997Active
7 Sheriff Highway, Hedon, Hull, HU12 8HA

Director12 March 1997Active
Mill Estate Hotham, Hotham, YO43 4UG

Director12 March 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 March 1997Active

People with Significant Control

Mrs Linda Jayne Dixon
Notified on:08 August 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:1 Monckton Court, South Newbald Road, York, YO43 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Timothy Dixon
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:1 Monckton Court, South Newbald Road, York, YO43 4RW
Nature of control:
  • Significant influence or control
Mr Keith Fred Allon
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Address:1 Monckton Court, South Newbald Road, York, YO43 4RW
Nature of control:
  • Significant influence or control
Mr John Phillip Allon
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:1 Monckton Court, South Newbald Road, York, YO43 4RW
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 (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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Mortgage

Mortgage satisfy charge full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-17Officers

Termination director company with name termination date.

Download
2016-09-17Officers

Termination secretary company with name termination date.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.