About

Registered Number: 02617199
Date of Incorporation: 04/06/1991 (33 years and 10 months ago)
Company Status: Active
Registered Address: Sidvale Farm Sawyers Hill, Minety, Malmesbury, SN16 9QL,

 

Having been setup in 1991, North View (Purton) Management Company Ltd has its registered office in Malmesbury, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this business are listed as Lansdown, Kieran, Monk, Melanie Ann, Farnsworth, Mariann, Potter, David Leslie, Stephenson, Peter Donald, Waldman, Rebecca, Webb, Janet Elizabeth, Webb, Joseph William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANSDOWN, Kieran 27 November 2019 - 1
FARNSWORTH, Mariann 01 July 2009 07 July 2011 1
POTTER, David Leslie 31 March 2003 01 July 2009 1
STEPHENSON, Peter Donald 23 September 1993 30 September 2002 1
WALDMAN, Rebecca 01 July 2009 31 March 2010 1
WEBB, Janet Elizabeth 30 April 2003 30 September 2005 1
WEBB, Joseph William 16 September 2005 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MONK, Melanie Ann 01 October 2002 09 April 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 29 November 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 30 September 2016
AD01 - Change of registered office address 30 September 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 19 April 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 07 January 2013
AR01 - Annual Return 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
RT01 - Application for administrative restoration to the register 07 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
DISS16(SOAS) - N/A 25 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
363a - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 25 February 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 22 January 1996
PRE95 - N/A 01 January 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 08 December 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
287 - Change in situation or address of Registered Office 13 February 1994
287 - Change in situation or address of Registered Office 13 February 1994
AA - Annual Accounts 11 November 1993
363a - Annual Return 11 November 1993
363s - Annual Return 17 October 1992
AA - Annual Accounts 17 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1991
288 - N/A 15 June 1991
NEWINC - New incorporation documents 04 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.