Company NameView Point Freeholders Limited
DirectorJohn Michell
Company StatusActive
Company Number05767012
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years 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 NameMr John Michell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(6 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGriffin 4-6 The Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
Director NameKeith Horrobin
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleRetired
Correspondence Address1 Viewpoint West Street
Grays
Essex
RM17 6XG
Secretary NameRose Horrobin
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleRetired
Correspondence AddressFlat 1 Viewpoint
West Street
Grays
Essex
RM17 6XG
Director NameDavid Milford Cline
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySierra Leonean
StatusResigned
Appointed28 November 2006(7 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 16 December 2008)
RoleClerk
Correspondence AddressFlat 5 Viewpoint West Street
Grays
Essex
RM17 6XG
Director NameAnthony Horrobin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(7 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 07 November 2013)
RoleContractor
Country of ResidenceEngland
Correspondence AddressFlat 1, Viewpoint West Street
Grays
Essex
RM17 6XG
Director NameIan Tucker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(7 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 06 December 2012)
RoleComputer Technician
Country of ResidenceEngland
Correspondence AddressFlat 6 Viewpoint West Street
Grays
Essex
RM17 6XG
Director NameJohn Wright
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(7 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2008)
RoleBuyer
Correspondence AddressFlat 2 Viewpoint
West Street
Grays
Essex
RM17 6XG
Director NameMr Tony Nana Yaw Blackmore
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(7 months, 4 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 08 May 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
Secretary NameAnthony Horrobin
StatusResigned
Appointed04 April 2009(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 2013)
RoleCompany Director
Correspondence AddressFlat 1, Viewpoint
West Street
Grays
Essex
RM17 6XG
Director NameRose Horrobin
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1, Viewpoint
West Street
Grays
Essex
RM17 6XG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGriffin 4-6 The Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£23,038
Cash£32
Current Liabilities£994

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 April 2024 (2 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

8 August 2023Micro company accounts made up to 30 June 2023 (7 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 30 June 2022 (7 pages)
17 June 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
11 August 2021Micro company accounts made up to 30 June 2021 (7 pages)
13 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
13 May 2021Director's details changed for Mr John Michell on 22 January 2021 (2 pages)
13 May 2021Termination of appointment of Tony Nana Yaw Blackmore as a director on 8 May 2021 (1 page)
13 May 2021Cessation of Tony Nana Yaw Blackmore as a person with significant control on 8 May 2021 (1 page)
9 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
14 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
3 April 2019Director's details changed for Mr John Michell on 1 November 2017 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 April 2019Director's details changed for Mr Tony Nana Yaw Blackmore on 6 December 2017 (2 pages)
3 April 2019Change of details for Mr Tony Nana Yaw Blackmore as a person with significant control on 6 December 2017 (2 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
16 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham, Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham, Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 5 October 2017 (1 page)
19 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
2 February 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
2 February 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 8
(5 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 8
(5 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 8
(5 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 8
(5 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 8
(5 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8
(5 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8
(5 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8
(5 pages)
17 December 2013Termination of appointment of Anthony Horrobin as a secretary (1 page)
17 December 2013Termination of appointment of Anthony Horrobin as a director (1 page)
17 December 2013Termination of appointment of Anthony Horrobin as a secretary (1 page)
17 December 2013Termination of appointment of Anthony Horrobin as a director (1 page)
17 October 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
17 October 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
20 May 2013Termination of appointment of Rose Horrobin as a director (1 page)
20 May 2013Termination of appointment of Rose Horrobin as a director (1 page)
20 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
15 January 2013Appointment of Mr John Michell as a director (2 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
15 January 2013Appointment of Mr John Michell as a director (2 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
10 December 2012Termination of appointment of Ian Tucker as a director (1 page)
10 December 2012Termination of appointment of Ian Tucker as a director (1 page)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
19 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
19 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
7 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
27 April 2010Director's details changed for Rose Horrobin on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Rose Horrobin on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Rose Horrobin on 3 April 2010 (2 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Anthony Horrobin on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Anthony Horrobin on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Anthony Horrobin on 3 April 2010 (2 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
9 March 2010Appointment of Rose Horrobin as a director (1 page)
9 March 2010Appointment of Rose Horrobin as a director (1 page)
17 February 2010Appointment of Anthony Horrobin as a secretary (1 page)
17 February 2010Termination of appointment of Keith Horrobin as a director (1 page)
17 February 2010Appointment of Anthony Horrobin as a secretary (1 page)
17 February 2010Termination of appointment of Rose Horrobin as a secretary (1 page)
17 February 2010Termination of appointment of Keith Horrobin as a director (1 page)
17 February 2010Termination of appointment of Rose Horrobin as a secretary (1 page)
15 April 2009Return made up to 03/04/09; full list of members (5 pages)
15 April 2009Return made up to 03/04/09; full list of members (5 pages)
13 January 2009Appointment terminated director david cline (1 page)
13 January 2009Appointment terminated director david cline (1 page)
8 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
8 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
17 April 2008Return made up to 03/04/08; full list of members (6 pages)
17 April 2008Return made up to 03/04/08; full list of members (6 pages)
1 April 2008Appointment terminated director john wright (1 page)
1 April 2008Appointment terminated director john wright (1 page)
25 January 2008Registered office changed on 25/01/08 from: c/o aw fenn grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
25 January 2008Registered office changed on 25/01/08 from: c/o aw fenn grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
13 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
13 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
18 April 2007Return made up to 03/04/07; full list of members (4 pages)
18 April 2007Return made up to 03/04/07; full list of members (4 pages)
16 February 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
16 February 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
7 December 2006New director appointed (1 page)
7 December 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
28 November 2006Ad 28/11/06--------- £ si 7@1=7 £ ic 1/8 (2 pages)
28 November 2006New director appointed (1 page)
28 November 2006Ad 28/11/06--------- £ si 7@1=7 £ ic 1/8 (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New secretary appointed (2 pages)
3 April 2006Incorporation (16 pages)
3 April 2006Incorporation (16 pages)