Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIEWPOINT FLAT MANAGEMENT LIMITED
Company Information for

VIEWPOINT FLAT MANAGEMENT LIMITED

GRIFFIN 4-6 QUEENSGATE CENTRE, ORSETT ROAD, GRAYS, ESSEX, RM17 5DF,
Company Registration Number
05290056
Private Limited Company
Active

Company Overview

About Viewpoint Flat Management Ltd
VIEWPOINT FLAT MANAGEMENT LIMITED was founded on 2004-11-18 and has its registered office in Grays. The organisation's status is listed as "Active". Viewpoint Flat Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VIEWPOINT FLAT MANAGEMENT LIMITED
 
Legal Registered Office
GRIFFIN 4-6 QUEENSGATE CENTRE
ORSETT ROAD
GRAYS
ESSEX
RM17 5DF
Other companies in SS17
 
Previous Names
T.A.S.K. RECYCLING LIMITED14/02/2006
Filing Information
Company Number 05290056
Company ID Number 05290056
Date formed 2004-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 14:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIEWPOINT FLAT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIEWPOINT FLAT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHELL
Company Secretary 2013-08-07
ALFRED FRIMPONG BANNERMAN
Director 2009-09-05
TONY NANA YAW BLACKMORE
Director 2006-11-28
JOHN MICHELL
Director 2009-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
MONIKA DOBRZYNSKA
Director 2007-09-09 2014-08-14
LAUREN PAVITT
Company Secretary 2009-12-10 2013-06-02
DAVID PAVITT
Director 2009-04-19 2013-06-02
LAUREN PAVITT
Director 2008-12-01 2013-06-02
IAN TUCKER
Director 2006-11-28 2012-12-06
ROSE HORROBIN
Company Secretary 2006-04-12 2009-12-10
DAVID MILFORD CLINE
Director 2006-11-28 2009-05-15
JOHN WRIGHT
Director 2006-11-28 2009-05-05
KEITH HORROBIN
Director 2006-01-16 2009-03-17
SUSAN ANN RIGGS
Director 2006-11-28 2008-07-17
KEITH HORROBIN
Company Secretary 2004-11-18 2006-04-12
ANTHONY WILLIAM HORROBIN
Director 2004-11-18 2006-04-12
SHANE ANTHONY KELLY
Director 2004-11-18 2006-01-16
KELLY MARIE PRICE
Director 2004-11-18 2006-01-16
TRACY JANE THOMAS
Director 2004-11-18 2006-01-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-11-18 2004-11-18
COMPANY DIRECTORS LIMITED
Nominated Director 2004-11-18 2004-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY NANA YAW BLACKMORE QUALITYGOODS2U LIMITED Director 2013-09-20 CURRENT 2013-09-20 Dissolved 2015-10-20
TONY NANA YAW BLACKMORE VIEW POINT FREEHOLDERS LIMITED Director 2006-11-28 CURRENT 2006-04-03 Active
JOHN MICHELL VIEW POINT FREEHOLDERS LIMITED Director 2012-12-10 CURRENT 2006-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12Director's details changed for Mr John Michell on 2024-02-12
2024-02-12SECRETARY'S DETAILS CHNAGED FOR JOHN MICHELL on 2024-02-12
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA England
2024-02-05Change of details for Mr Alan Bruce Raymond Masters as a person with significant control on 2024-02-01
2023-12-08CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-12-21CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-05-17CH01Director's details changed for Mr John Michell on 2021-01-22
2021-05-17CH03SECRETARY'S DETAILS CHNAGED FOR JOHN MICHELL on 2021-01-22
2021-05-17PSC07CESSATION OF TONY NANA YAW BLACKMORE AS A PERSON OF SIGNIFICANT CONTROL
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED FRIMPONG BANNERMAN
2021-03-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-02-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-12-06CH01Director's details changed for Mr John Michell on 2017-06-01
2019-02-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-12-12PSC04Change of details for Mr Tony Nana Yaw Blackmore as a person with significant control on 2017-12-06
2018-12-12CH01Director's details changed for Mr Tony Nana Yaw Blackmore on 2017-12-06
2018-12-12CH03SECRETARY'S DETAILS CHNAGED FOR JOHN MICHELL on 2017-06-01
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM 1st Floor, Broad Oak House Grover Walk Corringham, Stanford-Le-Hope Essex SS17 7LU
2017-02-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-12-14CH03SECRETARY'S DETAILS CHNAGED FOR JOHN MICHELL on 2016-11-01
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-10AR0118/11/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 8
2014-11-27AR0118/11/14 ANNUAL RETURN FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA DOBRZYNSKA
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-17AR0118/11/13 ANNUAL RETURN FULL LIST
2013-10-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-15AP03Appointment of John Michell as company secretary
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAVITT
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN PAVITT
2013-08-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY LAUREN PAVITT
2013-02-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN TUCKER
2012-12-05AR0118/11/12 ANNUAL RETURN FULL LIST
2012-03-05AA30/06/11 TOTAL EXEMPTION FULL
2011-12-21AR0118/11/11 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY BLACKMORE / 21/07/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LAUREN MAYES / 05/04/2011
2011-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / LAUREN MAYES / 05/04/2011
2011-02-18AA30/06/10 TOTAL EXEMPTION FULL
2010-12-22AR0118/11/10 FULL LIST
2010-03-26AA30/06/09 TOTAL EXEMPTION FULL
2010-02-17AP03SECRETARY APPOINTED LAUREN MAYES
2010-01-13AR0118/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TUCKER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAVITT / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHELL / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LAUREN MAYES / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MONIKA DOBRZYNSKA / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY BLACKMORE / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED FRIMPONG BANNERMAN / 13/01/2010
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HORROBIN
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY ROSE HORROBIN
2009-11-24AP01DIRECTOR APPOINTED JOHN MICHELL
2009-09-14288aDIRECTOR APPOINTED ALFRED FRIMPONG BANNERMAN
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID CLINE
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN WRIGHT
2009-06-05288aDIRECTOR APPOINTED DAVID PAVITT
2008-12-08AA30/06/08 TOTAL EXEMPTION FULL
2008-12-08288aDIRECTOR APPOINTED LAUREN MAYES
2008-12-04363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-12-0488(2)AD 01/12/08 GBP SI 1@1=1 GBP IC 7/8
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR SUSAN RIGGS
2008-04-0988(2)AD 01/01/08 GBP SI 1@1=1 GBP IC 6/7
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: C/O A.W. FENN & CO., GROVER HOUSE, GROVER WALK CORRINGHAM STANFORD LE HOPE ESSEX SS17 7LS
2007-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-12-03363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-24288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-2988(2)RAD 28/11/06--------- £ SI 2@1=2 £ IC 4/6
2006-11-27363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-15225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2006-04-12288bSECRETARY RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-14CERTNMCOMPANY NAME CHANGED T.A.S.K. RECYCLING LIMITED CERTIFICATE ISSUED ON 14/02/06
2005-11-29288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to VIEWPOINT FLAT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIEWPOINT FLAT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIEWPOINT FLAT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of VIEWPOINT FLAT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIEWPOINT FLAT MANAGEMENT LIMITED
Trademarks
We have not found any records of VIEWPOINT FLAT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIEWPOINT FLAT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as VIEWPOINT FLAT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where VIEWPOINT FLAT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIEWPOINT FLAT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIEWPOINT FLAT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.