VIEWSECTOR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

02/04/252 April 2025 Cessation of Richard Squire as a person with significant control on 2025-03-19

View Document

02/04/252 April 2025 Cessation of David John Picton as a person with significant control on 2025-03-19

View Document

02/04/252 April 2025 Cessation of Clare Alysia Walker as a person with significant control on 2025-03-19

View Document

02/04/252 April 2025 Notification of a person with significant control statement

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

04/03/254 March 2025 Change of details for Mr David John Picton as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Richard Squire on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Clare Alysia Walker on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Limited on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mr Richard Squire as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Clare Alysia Walker as a person with significant control on 2025-03-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

08/12/218 December 2021 Termination of appointment of David John Picton as a director on 2021-09-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD SQUIRE / 14/09/2020

View Document

14/09/2014 September 2020 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM KEENS SHAY KEENS CHARTERED ACCS 2ND FLOOR EXCHANGE BUILDING 16 ST CUTHBERTS STREET BEDFORD MK40 3JG

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PICTON / 03/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ALYSIA WALKER / 03/04/2019

View Document

13/11/1813 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

24/11/1724 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID CHAPMAN

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/04/165 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ALYSIA WALKER / 19/03/2015

View Document

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/03/1427 March 2014 19/03/14 CHANGES

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/04/1319 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/04/124 April 2012 19/03/12 NO CHANGES

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED RICHARD SQUIRE

View Document

09/06/119 June 2011 19/03/11 CHANGES

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/05/107 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/03/09; CHANGE OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 19/03/08; CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 19/03/06; CHANGE OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 19/03/05; CHANGE OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 RETURN MADE UP TO 19/03/03; CHANGE OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 19/03/02; CHANGE OF MEMBERS

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 46 HARPER STREET, BEDFORD, MK40 2YU

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/07/017 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 RETURN MADE UP TO 19/03/00; CHANGE OF MEMBERS

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/06/993 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 19/03/98; CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/05/9427 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9026 March 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/03/906 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/02/9022 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: 103 HIGH STRRET, BEDFORD, MK40 1NE

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: CATHERINE HOUSE, ADELAIDE STREET, ST ALBANS, HERTS

View Document

25/01/8925 January 1989 WD 03/01/89 AD 28/10/88--------- £ SI 6@1=6 £ IC 30/36

View Document

30/11/8830 November 1988 WD 09/11/88 AD 22/07/88-27/10/88 £ SI 28@1=28 £ IC 2/30

View Document

09/05/889 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/01/8819 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/8819 January 1988 £ NC 100/36

View Document

19/01/8819 January 1988 NC DEC ALREADY ADJUSTED 12/11/87

View Document

23/12/8723 December 1987 ADOPT MEM AND ARTS 121187

View Document

08/12/878 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/878 December 1987 REGISTERED OFFICE CHANGED ON 08/12/87 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

04/11/874 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company