Company NamePier View Management (Ventnor) Limited
Company StatusDissolved
Company Number01971830
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Susannah Hughes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 05 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address98 Thirlmere Gardens
Wembley
Middlesex
HA9 8RF
Director NameJoan Rosalind Blackham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2004)
RoleOffice Manager
Correspondence Address3 Pier View
The Esplanade
Ventnor
Isle Of Wight
PO38 1JR
Director NameSally Lorraine Foulton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1996)
RoleReceptionist
Correspondence AddressSwan Grove House
Niton Undercliff Ventnor
Isle Of Wight
PO38 2NE
Secretary NameJoan Rosalind Blackham
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2004)
RoleCompany Director
Correspondence Address3 Pier View
The Esplanade
Ventnor
Isle Of Wight
PO38 1JR
Director NameMr Andrew George Mitchell Robinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppice Fleet Lane
Finchampstead
Wokingham
Berks
RG40 4RN
Director NameMiss Jill Suzanne Bonney
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(16 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 October 2022)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address37 Dudley Road
Ventnor
Isle Of Wight
PO38 1EQ
Director NameAndree Georgette Bonney
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2004(18 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 12 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address73 Colin Crescent
Colindale
London
NW9 6EU
Secretary NameMiss Jill Suzanne Bonney
NationalityBritish
StatusResigned
Appointed01 November 2004(18 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address37 Dudley Road
Ventnor
Isle Of Wight
PO38 1EQ

Contact

Websitewww.pierviewapartments.co.uk
Telephone07 879883849
Telephone regionMobile

Location

Registered Address98 Thirlmere Gardens
Wembley
Middlesex
HA9 8RF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 March 2024Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2023Registered office address changed from 37 Dudley Road Ventnor Isle of Wight PO38 1EQ England to 98 Thirlmere Gardens Wembley Middlesex HA9 8RF on 1 November 2023 (1 page)
1 November 2023Termination of appointment of Jill Suzanne Bonney as a secretary on 1 October 2022 (1 page)
1 November 2023Cessation of Jill Suzanne Bonney as a person with significant control on 1 October 2022 (1 page)
1 November 2023Termination of appointment of Jill Suzanne Bonney as a director on 1 October 2022 (1 page)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
25 March 2022Termination of appointment of Andree Georgette Bonney as a director on 12 March 2022 (1 page)
25 March 2022Director's details changed for Miss Jill Suzanne Bonney on 12 March 2022 (2 pages)
25 March 2022Appointment of Mrs Susannah Hughes as a director on 12 March 2022 (2 pages)
25 March 2022Secretary's details changed for Miss Jill Suzanne Bonney on 12 March 2022 (1 page)
13 October 2021Registered office address changed from 35 Ferrymoor Ham Richmond Surrey TW10 7SD to 37 Dudley Road Ventnor Isle of Wight PO38 1EQ on 13 October 2021 (1 page)
13 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
5 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(5 pages)
17 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(5 pages)
7 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3
(5 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3
(5 pages)
24 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3
(5 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3
(5 pages)
25 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
20 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 November 2010Director's details changed for Jill Suzanne Bonney on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Andree Georgette Bonney on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Jill Suzanne Bonney on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Jill Suzanne Bonney on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Andree Georgette Bonney on 1 October 2009 (2 pages)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Andree Georgette Bonney on 1 October 2009 (2 pages)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 October 2008Return made up to 26/09/08; full list of members (5 pages)
28 October 2008Return made up to 26/09/08; full list of members (5 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 26/09/07; change of members (7 pages)
20 November 2007Return made up to 26/09/07; change of members (7 pages)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 October 2006Return made up to 26/09/06; full list of members (9 pages)
5 October 2006Return made up to 26/09/06; full list of members (9 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 3 pier view the esplanade ventnor isle of wight PO38 1JR (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 3 pier view the esplanade ventnor isle of wight PO38 1JR (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Return made up to 26/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005Return made up to 26/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2005New director appointed (2 pages)
28 October 2004Return made up to 26/09/04; full list of members (9 pages)
28 October 2004Return made up to 26/09/04; full list of members (9 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 November 2003Return made up to 26/09/03; full list of members (9 pages)
10 November 2003Return made up to 26/09/03; full list of members (9 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
6 November 2002Return made up to 26/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2002Return made up to 26/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
12 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
12 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 September 2001Return made up to 26/09/01; full list of members (6 pages)
28 September 2001Return made up to 26/09/01; full list of members (6 pages)
25 June 2001Accounts made up to 31 March 2001 (6 pages)
25 June 2001Accounts made up to 31 March 2001 (6 pages)
7 November 2000Return made up to 26/09/00; full list of members (6 pages)
7 November 2000Return made up to 26/09/00; full list of members (6 pages)
6 June 2000Accounts made up to 31 March 2000 (6 pages)
6 June 2000Accounts made up to 31 March 2000 (6 pages)
10 November 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Accounts made up to 31 March 1999 (6 pages)
10 June 1999Accounts made up to 31 March 1999 (6 pages)
12 November 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 November 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1998Accounts made up to 31 March 1998 (6 pages)
16 July 1998Accounts made up to 31 March 1998 (6 pages)
5 November 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1997Accounts made up to 31 March 1997 (6 pages)
20 August 1997Accounts made up to 31 March 1997 (6 pages)
10 November 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1996Director resigned (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996Director resigned (1 page)
25 June 1996Accounts made up to 31 March 1996 (6 pages)
25 June 1996Accounts made up to 31 March 1996 (6 pages)
6 December 1995Registered office changed on 06/12/95 from: 1 spring hill ventnor isle of wight PO38 1JR (1 page)
6 December 1995Registered office changed on 06/12/95 from: 1 spring hill ventnor isle of wight PO38 1JR (1 page)
16 November 1995Return made up to 26/09/95; full list of members (6 pages)
16 November 1995Return made up to 26/09/95; full list of members (6 pages)
21 June 1995Accounts made up to 31 March 1995 (6 pages)
21 June 1995Accounts made up to 31 March 1995 (6 pages)
17 December 1985Certificate of incorporation (1 page)
17 December 1985Certificate of incorporation (1 page)