Company NameViewhold Limited
Company StatusActive
Company Number01982019
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNicholas Preston
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2000(14 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address5 Rudgwick Court
Woodville Street
London
SE18 5JH
Director NameMr Tom Brook
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(29 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 20 Rudgwick Court
Woodville Street
London
SE18 5JH
Director NameMr Derek Cozens
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(29 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleArtworker
Country of ResidenceEngland
Correspondence AddressFlat 6 Rudgwick Court
Woodville Street
London
SE18 5JH
Director NameMr Ian Scott Newcomb
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(32 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address14 Rudgwick Court Woodville Street
London
SE18 5JH
Director NameAnita Cubley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 1995)
RoleSales Assistant
Correspondence AddressFlat 2 Rudgwick Court
London
SE18 5JH
Director NameMr James William Jaques
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 September 2001)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Rudgwick Court
London
SE18 5JH
Director NameAdrian Harvey Jarman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 1995)
RolePost Office Clerk
Correspondence AddressFlat 11 Rudgwick Court
London
SE18 5JH
Director NameNicholas Preston
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 1995)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address5 Rudgwick Court
Woodville Street
London
SE18 5JH
Secretary NameMr James William Jaques
NationalityBritish
StatusResigned
Appointed24 December 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Rudgwick Court
London
SE18 5JH
Director NameMr Charles Firminger
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(9 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 04 September 2012)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Rudgwick Court
Woodville Street
London
SE18 5JH
Director NameTina Jarman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1998)
RoleLegal Secretary
Correspondence AddressFlat 11 Rudgwick Court
Woodville Street
London
SE18 5JH
Secretary NameMr Charles Firminger
NationalityBritish
StatusResigned
Appointed01 September 2001(15 years, 7 months after company formation)
Appointment Duration11 years (resigned 04 September 2012)
RoleTrain Checker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Rudgwick Court
Woodville Street
London
SE18 5JH
Secretary NameProperty Services Plus Limited (Corporation)
StatusResigned
Appointed01 April 2015(29 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 March 2023)
Correspondence AddressUnit 8a Green Lane Business Park 240 Green Lane
Eltham
London
SE9 3TL

Location

Registered AddressFanton Hall, Office 12b C/O Yhpm Ltd
Arterial Road
Wickford
SS12 9JF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park

Financials

Year2013
Net Worth£58,258
Cash£23,097
Current Liabilities£1,848

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 June 2023Registered office address changed from First Floor 234 Green Lane London SE9 3TL England to Fanton Hall, Office 12B C/O Yhpm Ltd Arterial Road Wickford SS12 9JF on 23 June 2023 (1 page)
1 April 2023Termination of appointment of Property Services Plus Limited as a secretary on 31 March 2023 (1 page)
17 January 2023Confirmation statement made on 21 December 2022 with updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
18 January 2022Registered office address changed from Unit 8a Green Lane Business Park 240 Green Lane Eltham London SE9 3TL to First Floor 234 Green Lane London SE9 3TL on 18 January 2022 (1 page)
13 January 2022Confirmation statement made on 21 December 2021 with updates (5 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
7 January 2021Confirmation statement made on 21 December 2020 with updates (5 pages)
22 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (5 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Appointment of Mr Ian Scott Newcomb as a director on 27 March 2018 (2 pages)
2 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
27 June 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 21
(8 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 21
(8 pages)
24 December 2015Register inspection address has been changed from 1 Rudgwick Court Woodville Street London SE18 5JH England to Unit 8a Green Lane Business Park 238-240 Green Lane Eltham London SE9 3TL (1 page)
24 December 2015Register inspection address has been changed from 1 Rudgwick Court Woodville Street London SE18 5JH England to Unit 8a Green Lane Business Park 238-240 Green Lane Eltham London SE9 3TL (1 page)
7 September 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
31 July 2015Appointment of Mr Tom Brook as a director on 24 March 2015 (2 pages)
31 July 2015Appointment of Mr Tom Brook as a director on 24 March 2015 (2 pages)
22 July 2015Appointment of Mr Derek Cozens as a director on 24 March 2015 (2 pages)
22 July 2015Appointment of Mr Derek Cozens as a director on 24 March 2015 (2 pages)
10 June 2015Termination of appointment of Charles Firminger as a director on 24 March 2015 (1 page)
10 June 2015Termination of appointment of Charles Firminger as a director on 24 March 2015 (1 page)
17 April 2015Appointment of Property Services Plus Limited as a secretary on 1 April 2015 (3 pages)
17 April 2015Registered office address changed from 1 Rudgwick Court Woodville Street London SE18 5JH to Unit 8a Green Lane Business Park 240 Green Lane Eltham London SE9 3TL on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from 1 Rudgwick Court Woodville Street London SE18 5JH to Unit 8a Green Lane Business Park 240 Green Lane Eltham London SE9 3TL on 17 April 2015 (2 pages)
17 April 2015Appointment of Property Services Plus Limited as a secretary on 1 April 2015 (3 pages)
17 April 2015Appointment of Property Services Plus Limited as a secretary on 1 April 2015 (3 pages)
12 January 2015Registered office address changed from 9 Rudgwick Court Woodville Street Woolwich London SE18 5JH to 1 Rudgwick Court Woodville Street London SE18 5JH on 12 January 2015 (1 page)
12 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 21
(7 pages)
12 January 2015Register inspection address has been changed from 9 Rudgwick Court 7 Woodville Street London SE18 5JH United Kingdom to 1 Rudgwick Court Woodville Street London SE18 5JH (1 page)
12 January 2015Termination of appointment of James William Jaques as a director on 1 May 2014 (1 page)
12 January 2015Termination of appointment of James William Jaques as a director on 1 May 2014 (1 page)
12 January 2015Appointment of Mr Charles Firminger as a director on 15 October 2014 (2 pages)
12 January 2015Registered office address changed from 9 Rudgwick Court Woodville Street Woolwich London SE18 5JH to 1 Rudgwick Court Woodville Street London SE18 5JH on 12 January 2015 (1 page)
12 January 2015Appointment of Mr Charles Firminger as a director on 15 October 2014 (2 pages)
12 January 2015Register inspection address has been changed from 9 Rudgwick Court 7 Woodville Street London SE18 5JH United Kingdom to 1 Rudgwick Court Woodville Street London SE18 5JH (1 page)
12 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 21
(7 pages)
12 January 2015Termination of appointment of James William Jaques as a director on 1 May 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Register(s) moved to registered office address (1 page)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 21
(6 pages)
7 January 2014Register(s) moved to registered office address (1 page)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 21
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Registered office address changed from 9 Rudgwick Court Woodville Street Woolwich London SE18 5JH United Kingdom on 9 January 2013 (1 page)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
9 January 2013Register inspection address has been changed from 1 Rudgwick Court 7 Woodville Street London SE18 5JH (1 page)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
9 January 2013Registered office address changed from Flat 1 Rudgwick Court 7 Woodville Street Woolwich SE18 5JH on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 9 Rudgwick Court Woodville Street Woolwich London SE18 5JH United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Flat 1 Rudgwick Court 7 Woodville Street Woolwich SE18 5JH on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 9 Rudgwick Court Woodville Street Woolwich London SE18 5JH United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Flat 1 Rudgwick Court 7 Woodville Street Woolwich SE18 5JH on 9 January 2013 (1 page)
9 January 2013Register inspection address has been changed from 1 Rudgwick Court 7 Woodville Street London SE18 5JH (1 page)
8 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Termination of appointment of Charles Firminger as a secretary (1 page)
8 January 2013Termination of appointment of Charles Firminger as a director (1 page)
8 January 2013Termination of appointment of Charles Firminger as a director (1 page)
8 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Termination of appointment of Charles Firminger as a secretary (1 page)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
9 January 2012Appointment of Mr James Jaques as a director (2 pages)
9 January 2012Appointment of Mr James Jaques as a director (2 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (11 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (11 pages)
5 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Charles Firminger on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Nicholas Preston on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Charles Firminger on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Nicholas Preston on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Charles Firminger on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Nicholas Preston on 4 January 2010 (2 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 January 2009Return made up to 24/12/08; full list of members (10 pages)
5 January 2009Return made up to 24/12/08; full list of members (10 pages)
31 December 2007Return made up to 24/12/07; full list of members (7 pages)
31 December 2007Return made up to 24/12/07; full list of members (7 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 January 2007Return made up to 24/12/06; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 January 2007Return made up to 24/12/06; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 January 2006Return made up to 24/12/05; change of members (7 pages)
30 January 2006Return made up to 24/12/05; change of members (7 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
26 January 2005Return made up to 24/12/04; full list of members (7 pages)
26 January 2005Return made up to 24/12/04; full list of members (7 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 January 2004Return made up to 24/12/03; change of members (7 pages)
29 January 2004Return made up to 24/12/03; change of members (7 pages)
26 November 2003Full accounts made up to 31 March 2003 (11 pages)
26 November 2003Full accounts made up to 31 March 2003 (11 pages)
15 January 2003Return made up to 24/12/02; full list of members (7 pages)
15 January 2003Return made up to 24/12/02; full list of members (7 pages)
29 October 2002Full accounts made up to 31 March 2002 (13 pages)
29 October 2002Full accounts made up to 31 March 2002 (13 pages)
22 March 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/03/02
(8 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/03/02
(8 pages)
13 March 2002Full accounts made up to 31 March 2001 (11 pages)
13 March 2002Full accounts made up to 31 March 2001 (11 pages)
26 September 2001Return made up to 24/12/00; no change of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
26 September 2001Return made up to 24/12/00; no change of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
27 November 2000Full accounts made up to 31 March 2000 (11 pages)
27 November 2000Full accounts made up to 31 March 2000 (11 pages)
8 March 2000Return made up to 24/12/99; full list of members (7 pages)
8 March 2000Return made up to 24/12/99; full list of members (7 pages)
29 July 1999Full accounts made up to 31 March 1999 (11 pages)
29 July 1999Full accounts made up to 31 March 1999 (11 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Return made up to 24/12/98; full list of members (6 pages)
15 January 1999Return made up to 24/12/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 March 1998 (12 pages)
30 June 1998Full accounts made up to 31 March 1998 (12 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
17 February 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
17 February 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
26 June 1997Full accounts made up to 31 March 1997 (12 pages)
26 June 1997Full accounts made up to 31 March 1997 (12 pages)
5 March 1997Return made up to 24/12/96; full list of members (6 pages)
5 March 1997Return made up to 24/12/96; full list of members (6 pages)
30 June 1996Full accounts made up to 31 March 1996 (13 pages)
30 June 1996Full accounts made up to 31 March 1996 (13 pages)
8 January 1996Return made up to 24/12/95; full list of members (6 pages)
8 January 1996Return made up to 24/12/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (13 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
24 January 1986Certificate of incorporation (1 page)
24 January 1986Certificate of incorporation (1 page)