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.
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 | : |
|
Registered Address | : | 1 Monckton Court South Newbald Road, North Newbald, York, YO43 4RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old School Cottage, 11 Packman Lane Kirkella, Hull, HU10 7TH | Director | 12 March 1997 | Active |
70, Thorn Road, Hedon, Hull, England, HU12 8HJ | Director | 09 October 2014 | Active |
St Oswaleds House, Main Street, Hotham, York, YO43 4UF | Director | 15 April 1997 | Active |
Mill Estate Hotham, Hotham, YO43 4UG | Secretary | 06 July 2007 | Active |
21 The Paddocks, Kirkella, Hull, HU10 7PF | Secretary | 12 March 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 March 1997 | Active |
7 Sheriff Highway, Hedon, Hull, HU12 8HA | Director | 12 March 1997 | Active |
Mill Estate Hotham, Hotham, YO43 4UG | Director | 12 March 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 March 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-17 | Officers | Termination director company with name termination date. | Download |
2016-09-17 | Officers | Termination secretary company with name termination date. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.