About

Registered Number: 05290056
Date of Incorporation: 18/11/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 15 Lampits Hill, Corringham, Stanford-Le-Hope, Essex, SS17 9AA,

 

Established in 2004, Viewpoint Flat Management Ltd are based in Stanford-Le-Hope in Essex, it's status is listed as "Active". Michell, John, Bannerman, Alfred Frimpong, Pavitt, Lauren, Dobrzynska, Monika, Horrobin, Anthony William, Kelly, Shane Anthony, Pavitt, David, Pavitt, Lauren, Price, Kelly Marie, Riggs, Susan Ann, Thomas, Tracy Jane are the current directors of the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNERMAN, Alfred Frimpong 05 September 2009 - 1
DOBRZYNSKA, Monika 09 September 2007 14 August 2014 1
HORROBIN, Anthony William 18 November 2004 12 April 2006 1
KELLY, Shane Anthony 18 November 2004 16 January 2006 1
PAVITT, David 19 April 2009 02 June 2013 1
PAVITT, Lauren 01 December 2008 02 June 2013 1
PRICE, Kelly Marie 18 November 2004 16 January 2006 1
RIGGS, Susan Ann 28 November 2006 17 July 2008 1
THOMAS, Tracy Jane 18 November 2004 16 January 2006 1
Secretary Name Appointed Resigned Total Appointments
MICHELL, John 07 August 2013 - 1
PAVITT, Lauren 10 December 2009 02 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 06 December 2019
CH01 - Change of particulars for director 06 December 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 12 December 2018
PSC04 - N/A 12 December 2018
CH01 - Change of particulars for director 12 December 2018
CH03 - Change of particulars for secretary 12 December 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 01 December 2017
AD01 - Change of registered office address 05 October 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 14 December 2016
CH03 - Change of particulars for secretary 14 December 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 27 November 2014
TM01 - Termination of appointment of director 04 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 17 October 2013
AP03 - Appointment of secretary 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 10 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 26 March 2010
AP03 - Appointment of secretary 17 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
AP01 - Appointment of director 24 November 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
363a - Annual Return 04 December 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 03 December 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
363a - Annual Return 27 November 2006
AA - Annual Accounts 15 August 2006
225 - Change of Accounting Reference Date 15 August 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
CERTNM - Change of name certificate 14 February 2006
363a - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
287 - Change in situation or address of Registered Office 29 November 2005
395 - Particulars of a mortgage or charge 23 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.