Company NameCity View Management Company Limited
Company StatusActive
Company Number02421199
CategoryPrivate Limited Company
Incorporation Date8 September 1989(34 years, 7 months 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 NameJohn Walker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(10 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleFlight Attendant
Correspondence Address19 Cityview Court
Overhill Road
London
SE22 0PZ
Director NameMs Eileen Fox
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(30 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Ross Bannatyne
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(30 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleDigital Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed06 September 2003(14 years after company formation)
Appointment Duration20 years, 7 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameJohn Howard
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(3 years after company formation)
Appointment Duration14 years (resigned 01 October 2006)
RoleManager
Correspondence Address28 Cityview Court
Overhill Road
London
SE22 0PZ
Director NameMr Ronald John Slade
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(3 years after company formation)
Appointment Duration1 year (resigned 08 September 1993)
RoleEconomist
Correspondence Address26 Rudolph Court
London
SE22 0PZ
Director NameMs Eileen Fox
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(3 years after company formation)
Appointment Duration1 week, 6 days (resigned 21 September 1992)
RoleFleet Manager
Country of ResidenceEngland
Correspondence Address4 City View Court
Overhill Road
London
SE22 0PZ
Director NameJames Drummond-Murrey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 09 December 1996)
RoleArchaeologist
Correspondence Address2 Rudolf Court Overhill Road
London
SE22 0PZ
Director NameSimon Marc Atkinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(3 years after company formation)
Appointment Duration1 year (resigned 08 September 1993)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarcham House
Tilford Road
Hindhead
Surrey
GU26 6SJ
Secretary NameMr Ronald John Slade
NationalityBritish
StatusResigned
Appointed08 September 1992(3 years after company formation)
Appointment Duration8 months (resigned 12 May 1993)
RoleCompany Director
Correspondence Address26 Rudolph Court
London
SE22 0PZ
Director NameJohn Walker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 1996)
RoleFinancial Reinsurance Broker
Correspondence Address19 Cityview Court
Overhill Road
London
SE22 0PZ
Director NameBenjamin John Williams
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 1996)
RoleAnalyst Programmer
Correspondence Address34 Rudolph Court
Overhill Road Dulwich
London
SE22 0PZ
Secretary NamePeter Pye
NationalityBritish
StatusResigned
Appointed12 May 1993(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 1996)
RoleAccountant
Correspondence Address20 Cityview Court
Overhill Road
London
SE22 0PZ
Director NameBrougham Bird
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(7 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 June 1997)
RoleProperty Maintenance
Correspondence Address15 Cityview Court
Overhill Road
London
SE22 0PZ
Director NameMs Dawn Louise Nasser
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 1999)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Cityview Court
Overhill Road
London
SE22 0PZ
Director NamePatricia Mary Eperon
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(8 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 October 2013)
RoleRetired
Correspondence Address22 Cityview Court
Overhill Road
London
SE22 0PZ
Director NameMs Dawn Louise Nasser
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(21 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 City View Court
Overhill Road
London
SE22 0PZ
Director NameMr Michael Edward Ham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish,Australian
StatusResigned
Appointed11 November 2013(24 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 February 2022)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address5 City View Court
Overhill Road
Dulwich
London
SE22 0PZ
Director NameMr Oliver Hodder
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(24 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 February 2016)
RolePorter
Country of ResidenceUnited Kingdom
Correspondence Address20 Cityview Court Overhill Road
Dulwich
London
SE22 0PZ
Secretary NameBOYD Johnson Property Services (Corporation)
StatusResigned
Appointed10 December 1996(7 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 September 1997)
Correspondence AddressPO Box 71
Ware
Hertfordshire
SG11 1UB
Secretary NameGoodacre Property Services Limited (Corporation)
StatusResigned
Appointed18 September 1997(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 06 September 2003)
Correspondence AddressFlint Research Institute
132 Heathfield Road
Keston
Kent
BR2 6BA

Location

Registered Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Khalfan & M. Khalfan & M. Bharwani
2.94%
Ordinary
1 at £1Dr S. Kumar
2.94%
Ordinary
1 at £1Dr S.w. Hyder & Mrs N.s. Hyder
2.94%
Ordinary
1 at £1Miss S.m. Patel
2.94%
Ordinary
1 at £1Mr A.f. Smith & Mrs M.m. Smith
2.94%
Ordinary
1 at £1Mr A.j. Compton & Mrs C.d.d. Compton
2.94%
Ordinary
1 at £1Mr A.j. Yardley
2.94%
Ordinary
1 at £1Mr Andrew James Davidson
2.94%
Ordinary
1 at £1Mr B.a. Ellsbury
2.94%
Ordinary
1 at £1Mr D.h. Broadribb & Mrs N. Broadribb
2.94%
Ordinary
1 at £1Mr David Edward Cloake
2.94%
Ordinary
1 at £1Mr E. Ziani & D. Rogers
2.94%
Ordinary
1 at £1Mr E.d. Jones & Ms T.l. Laurie
2.94%
Ordinary
1 at £1Mr I. Newman
2.94%
Ordinary
1 at £1Mr J.n.m. Macmanus
2.94%
Ordinary
1 at £1Mr John Walker
2.94%
Ordinary
1 at £1Mr M. Ham & Mrs M. Ham
2.94%
Ordinary
1 at £1Mr O. Hodder & Mrs C. Hodder
2.94%
Ordinary
1 at £1Mr P. Thomas & Mr R. Shires
2.94%
Ordinary
1 at £1Mr R.g.j. Bannatyne & Ms H.m. Bothamley
2.94%
Ordinary
1 at £1Mr S. Mansour
2.94%
Ordinary
1 at £1Mr S. Sommanus
2.94%
Ordinary
1 at £1Mr S.s.u. Huq
2.94%
Ordinary
1 at £1Mr Simon Handley
2.94%
Ordinary
1 at £1Mr Z. Qureshi
2.94%
Ordinary
1 at £1Mrs E.a. Farmar & Mr P.m. Farmar
2.94%
Ordinary
1 at £1Mrs Y. Patel
2.94%
Ordinary
1 at £1Ms Dawn Louise Nasser
2.94%
Ordinary
1 at £1Ms Eileen Fox
2.94%
Ordinary
1 at £1Ms Patricia Mary Eperon
2.94%
Ordinary
1 at £1Ms S. Furness & Ms D. Nasser
2.94%
Ordinary
1 at £1Ms S.e. Neilson
2.94%
Ordinary
1 at £1Ms T. Persaud
2.94%
Ordinary
1 at £1Ms Xiaohan Wang
2.94%
Ordinary

Financials

Year2014
Net Worth£34

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

11 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 March 2020Appointment of Mr Ross Bannatyne as a director on 31 January 2020 (2 pages)
11 February 2020Appointment of Ms Eileen Fox as a director on 31 January 2020 (2 pages)
10 January 2020Termination of appointment of Dawn Louise Nasser as a director on 10 January 2020 (1 page)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 September 2019Confirmation statement made on 8 September 2019 with updates (6 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 8 September 2018 with updates (6 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (6 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (6 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
4 May 2016Termination of appointment of Oliver Hodder as a director on 5 February 2016 (1 page)
4 May 2016Termination of appointment of Oliver Hodder as a director on 5 February 2016 (1 page)
14 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 34
(10 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 34
(10 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 34
(10 pages)
29 January 2015Appointment of Mr Oliver Hodder as a director on 13 January 2014 (2 pages)
29 January 2015Appointment of Mr Oliver Hodder as a director on 13 January 2014 (2 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 34
(9 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 34
(9 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 34
(9 pages)
21 November 2013Termination of appointment of Patricia Eperon as a director (1 page)
21 November 2013Termination of appointment of Patricia Eperon as a director (1 page)
20 November 2013Appointment of Mr Michael Edward Ham as a director (2 pages)
20 November 2013Appointment of Mr Michael Edward Ham as a director (2 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 34
(9 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 34
(9 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 34
(9 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (9 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (9 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (9 pages)
15 March 2012Appointment of Ms Dawn Louise Nasser as a director (2 pages)
15 March 2012Appointment of Ms Dawn Louise Nasser as a director (2 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (8 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (8 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (8 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
24 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
24 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
3 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
3 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 September 2009Return made up to 08/09/09; full list of members (15 pages)
15 September 2009Return made up to 08/09/09; full list of members (15 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
10 September 2008Return made up to 08/09/08; full list of members (15 pages)
10 September 2008Return made up to 08/09/08; full list of members (15 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 September 2007Return made up to 08/09/07; full list of members (13 pages)
26 September 2007Return made up to 08/09/07; full list of members (13 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
15 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 September 2006Return made up to 08/09/06; full list of members (13 pages)
27 September 2006Return made up to 08/09/06; full list of members (13 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 September 2005Return made up to 08/09/05; full list of members (13 pages)
20 September 2005Return made up to 08/09/05; full list of members (13 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2004Return made up to 08/09/04; full list of members (13 pages)
15 September 2004Return made up to 08/09/04; full list of members (13 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 October 2003Return made up to 08/09/03; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/10/03
(7 pages)
3 October 2003Registered office changed on 03/10/03 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003Return made up to 08/09/03; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/10/03
(7 pages)
3 October 2003Registered office changed on 03/10/03 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 November 2002Return made up to 08/09/02; no change of members
  • 363(287) ‐ Registered office changed on 15/11/02
(7 pages)
15 November 2002Return made up to 08/09/02; no change of members
  • 363(287) ‐ Registered office changed on 15/11/02
(7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 November 2001Return made up to 08/09/01; full list of members (7 pages)
7 November 2001Return made up to 08/09/01; full list of members (7 pages)
18 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 January 2001Full accounts made up to 31 March 2000 (9 pages)
12 September 2000Return made up to 08/09/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
12 September 2000Return made up to 08/09/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
22 February 2000Full accounts made up to 31 March 1999 (10 pages)
22 February 2000Full accounts made up to 31 March 1999 (10 pages)
5 November 1999Return made up to 08/09/99; change of members (6 pages)
5 November 1999Return made up to 08/09/99; change of members (6 pages)
4 May 1999Full accounts made up to 31 March 1998 (9 pages)
4 May 1999Full accounts made up to 31 March 1998 (9 pages)
18 February 1999Registered office changed on 18/02/99 from: 125 church road upper norwood london SE19 2PR (1 page)
18 February 1999Registered office changed on 18/02/99 from: 125 church road upper norwood london SE19 2PR (1 page)
15 October 1998Return made up to 08/09/98; full list of members (8 pages)
15 October 1998Return made up to 08/09/98; full list of members (8 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Director's particulars changed (1 page)
8 October 1997Return made up to 08/09/97; change of members (6 pages)
8 October 1997Registered office changed on 08/10/97 from: little croft colliers end ware hertfordshire SG11 1EH (1 page)
8 October 1997Director's particulars changed (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Return made up to 08/09/97; change of members (6 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: little croft colliers end ware hertfordshire SG11 1EH (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
21 January 1997Return made up to 08/09/96; no change of members (4 pages)
21 January 1997Registered office changed on 21/01/97 from: mill studio business centre crane mead ware SG12 9PY (1 page)
21 January 1997Return made up to 08/09/96; no change of members (4 pages)
21 January 1997Registered office changed on 21/01/97 from: mill studio business centre crane mead ware SG12 9PY (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
28 November 1996Full accounts made up to 31 March 1996 (4 pages)
28 November 1996Full accounts made up to 31 March 1996 (4 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 September 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)