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

VIEWROSE LIMITED

SUMMERFIELD HOUSE, FORTUNE LANE, ELSTREE, HERTFORDSHIRE, WD6 3RY,
Company Registration Number
07614423
Private Limited Company
Active

Company Overview

About Viewrose Ltd
VIEWROSE LIMITED was founded on 2011-04-26 and has its registered office in Elstree. The organisation's status is listed as "Active". Viewrose Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VIEWROSE LIMITED
 
Legal Registered Office
SUMMERFIELD HOUSE
FORTUNE LANE
ELSTREE
HERTFORDSHIRE
WD6 3RY
Other companies in WD17
 
Filing Information
Company Number 07614423
Company ID Number 07614423
Date formed 2011-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:48:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIEWROSE 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.
Companies with same name VIEWROSE LIMITED
The following companies were found which have the same name as VIEWROSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIEWROSE PTY. LIMITED NSW 2170 Active Company formed on the 1990-05-25

Company Officers of VIEWROSE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD SPENCER FRANK
Director 2011-07-04
JONATHAN FLOYD SCHUMAN
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WILLIAM SAUNDERS
Director 2011-04-26 2011-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SPENCER FRANK ROAMER LABS LTD Director 2014-06-17 CURRENT 2013-10-02 Active - Proposal to Strike off
RICHARD SPENCER FRANK CHOBHAM ST LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
RICHARD SPENCER FRANK CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) Director 2012-09-24 CURRENT 1984-12-31 Active
RICHARD SPENCER FRANK DAP HOLDINGS LIMITED Director 2012-02-27 CURRENT 1989-01-09 Dissolved 2016-10-01
RICHARD SPENCER FRANK DALE ROAD LIMITED Director 2011-12-02 CURRENT 2011-12-02 Active
RICHARD SPENCER FRANK ST ALDATES LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
RICHARD SPENCER FRANK IVYCLIFF LIMITED Director 2009-07-22 CURRENT 2009-07-22 Dissolved 2013-08-20
RICHARD SPENCER FRANK RFF INVESTMENTS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active
RICHARD SPENCER FRANK RSF INVESTMENTS LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
RICHARD SPENCER FRANK DAP INSURANCE SERVICES LIMITED Director 2005-11-17 CURRENT 2005-09-23 Dissolved 2016-05-17
RICHARD SPENCER FRANK F R INVESTMENTS LIMITED Director 2000-07-28 CURRENT 2000-07-28 Active
RICHARD SPENCER FRANK RUBY PROJECT LIMITED Director 1998-12-17 CURRENT 1998-12-17 Dissolved 2015-02-18
RICHARD SPENCER FRANK LIFEREST LIMITED Director 1998-01-28 CURRENT 1998-01-20 Dissolved 2016-04-19
RICHARD SPENCER FRANK DAP REVENUES LIMITED Director 1995-07-27 CURRENT 1995-07-17 Dissolved 2016-06-07
JONATHAN FLOYD SCHUMAN GABASH ESTATES LTD Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN CHOBHAM ST LIMITED Director 2017-05-23 CURRENT 2014-01-07 Active
JONATHAN FLOYD SCHUMAN TUSEM LTD Director 2017-05-12 CURRENT 2006-03-28 Active
JONATHAN FLOYD SCHUMAN ETON GREEN COURT LTD Director 2017-01-30 CURRENT 2016-01-07 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LEAGRAVE LODGE LTD Director 2016-11-17 CURRENT 2016-11-17 Active
JONATHAN FLOYD SCHUMAN PIER ROAD LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LAKE HEIGHTS LTD Director 2015-05-28 CURRENT 2015-05-28 Liquidation
JONATHAN FLOYD SCHUMAN J F S ESTATES LTD Director 2015-05-27 CURRENT 2015-05-27 Active
JONATHAN FLOYD SCHUMAN SHEEP LANE LTD Director 2015-01-21 CURRENT 2015-01-21 Active
JONATHAN FLOYD SCHUMAN COMMONCREST LTD Director 2014-10-31 CURRENT 2009-11-25 Active
JONATHAN FLOYD SCHUMAN BRASHLAY LTD Director 2014-07-09 CURRENT 2012-06-21 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN DALE ROAD LIMITED Director 2014-06-15 CURRENT 2011-12-02 Active
JONATHAN FLOYD SCHUMAN RSF INVESTMENTS LIMITED Director 2014-06-15 CURRENT 2008-06-27 Active
JONATHAN FLOYD SCHUMAN ST ALDATES LIMITED Director 2014-06-15 CURRENT 2011-09-16 Active
JONATHAN FLOYD SCHUMAN THE PARADE WATFORD LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JONATHAN FLOYD SCHUMAN GOODSHOEMAN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
JONATHAN FLOYD SCHUMAN ZENITH HOUSE COLINDALE LTD Director 2012-07-20 CURRENT 2012-07-20 Active
JONATHAN FLOYD SCHUMAN HIGH STREET STRATFORD LTD Director 2010-12-08 CURRENT 2010-12-08 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN 57 ASHBURNHAM LTD Director 2010-07-27 CURRENT 2010-07-27 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN MAGNET PROPERTIES CONSTRUCTION LTD Director 2007-09-12 CURRENT 2007-09-12 Active
JONATHAN FLOYD SCHUMAN ACRELAKE DEVELOPMENTS LTD Director 2006-03-10 CURRENT 2006-03-10 Active
JONATHAN FLOYD SCHUMAN MAGNET PROPERTIES LIMITED Director 2005-11-25 CURRENT 2003-11-28 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN BARNGOLD LTD Director 2002-10-30 CURRENT 2002-10-30 Active
JONATHAN FLOYD SCHUMAN TALLSAND LTD Director 1998-02-23 CURRENT 1998-02-23 Active
JONATHAN FLOYD SCHUMAN GOLDWATCH LIMITED Director 1997-12-10 CURRENT 1997-07-01 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN ACTIONPACE LIMITED Director 1996-11-28 CURRENT 1996-07-16 Active
JONATHAN FLOYD SCHUMAN FLOYD ESTATES LIMITED Director 1996-06-14 CURRENT 1996-06-14 Active - Proposal to Strike off

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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM Victory House Chobham Street Luton LU1 3BS England
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Acre House 11/15 William Road London NW1 3ER United Kingdom
2023-08-29Director's details changed for Mr Jonathan Floyd Schuman on 2023-08-29
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-05-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28Previous accounting period shortened from 30/06/22 TO 31/03/22
2023-03-28Previous accounting period shortened from 30/06/22 TO 31/03/22
2022-07-15CH01Director's details changed for Mr Jonathan Floyd Schuman on 2022-07-15
2022-06-06CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-04-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE England
2021-08-02PSC04Change of details for Mr Richard Spencer Frank as a person with significant control on 2016-04-06
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-04-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-04-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CH01Director's details changed for Mr Richard Spencer Frank on 2019-11-12
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-06-29PSC02Notification of J F S Estates Limited as a person with significant control on 2016-04-06
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SPENCER FRANK
2017-05-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29MR05All of the property or undertaking has been released from charge for charge number 076144230001
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25SH0126/09/16 STATEMENT OF CAPITAL GBP 100
2016-10-20RES01ADOPT ARTICLES 20/10/16
2016-10-17AP01DIRECTOR APPOINTED MR JONATHAN FLOYD SCHUMAN
2016-09-02RP04SH01Second filing of capital allotment of shares GBP50
2016-09-02ANNOTATIONClarification
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 076144230003
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 076144230002
2016-06-06AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05SH08Change of share class name or designation
2016-04-05SH0110/03/16 STATEMENT OF CAPITAL GBP 50
2016-04-05SH10Particulars of variation of rights attached to shares
2016-04-05RES01ALTER ARTICLES 10/03/2016
2016-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-05RES12Resolution of varying share rights or name
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-16AR0126/04/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29AR0126/04/14 ANNUAL RETURN FULL LIST
2014-03-25AA01Current accounting period extended from 30/04/14 TO 30/06/14
2014-03-25AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 076144230001
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM SUMMERFIELD HOUSE FORTUNE LANE ELSTREE HERTFORDSHIRE WD6 3RY ENGLAND
2013-06-26AR0126/04/13 FULL LIST
2013-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-11-06DISS40DISS40 (DISS40(SOAD))
2012-11-05AR0126/04/12 FULL LIST
2012-08-21GAZ1FIRST GAZETTE
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM
2011-07-05AP01DIRECTOR APPOINTED MR RICHARD SPENCER FRANK
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS
2011-04-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to VIEWROSE 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 VIEWROSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-08-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-11-27 ALL of the property or undertaking has been released from charge BENHAM LIMITED
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 VIEWROSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1
Current Assets 2012-05-01 £ 1
Debtors 2012-05-01 £ 1
Shareholder Funds 2012-05-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIEWROSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIEWROSE LIMITED
Trademarks
We have not found any records of VIEWROSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIEWROSE 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 (68100 - Buying and selling of own real estate) as VIEWROSE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VIEWROSE 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 VIEWROSE 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 VIEWROSE 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.