About

Registered Number: 08018570
Date of Incorporation: 03/04/2012 (12 years ago)
Company Status: Active
Registered Address: 4 View France Close, Hythe, CT21 5EE,

 

Based in Hythe, View France Management Company Ltd was registered on 03 April 2012, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Collis, Ralph, Collis, Ralph, Griffiths, Stephen, Smith, Garry John, Carter, Mike, Farrance, Geoffrey Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIS, Ralph 08 February 2018 - 1
GRIFFITHS, Stephen 28 December 2018 - 1
SMITH, Garry John 28 December 2018 - 1
CARTER, Mike 03 April 2012 08 February 2018 1
FARRANCE, Geoffrey Peter 03 April 2012 24 February 2014 1
Secretary Name Appointed Resigned Total Appointments
COLLIS, Ralph 08 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 07 January 2020
RESOLUTIONS - N/A 25 September 2019
AA - Annual Accounts 12 January 2019
PSC08 - N/A 11 January 2019
CS01 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AD01 - Change of registered office address 07 December 2018
AP03 - Appointment of secretary 26 September 2018
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 25 April 2014
AD01 - Change of registered office address 25 April 2014
CH01 - Change of particulars for director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 24 March 2014
DISS40 - Notice of striking-off action discontinued 07 September 2013
CH01 - Change of particulars for director 05 September 2013
AR01 - Annual Return 05 September 2013
AD01 - Change of registered office address 13 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
NEWINC - New incorporation documents 03 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.