Company NamePremiumview Property Management Limited
DirectorAnthony Tregerthen Morgan
Company StatusActive
Company Number02939806
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 1994(29 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Tregerthen Morgan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(24 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office St George's Hill Estate
West Road
Weybridge
KT13 0LZ
Secretary NameCripps Secretaries Limited (Corporation)
StatusCurrent
Appointed25 March 2019(24 years, 9 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressNumber 22 Mount Ephraim
Tunbridge Wells
TN4 8AS
Director NameMr Colin Ernest Lewis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(2 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 1995)
RoleDivisional Md Transport
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Creek
Mill Creek Court, Chertsey Road
Shepperton
Middlesex
TW17 9LA
Director NameKeith Piggott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 1997)
RoleCompany Director
Correspondence AddressNorthgate
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMr Christopher Michael Shave
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 12 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood
Abbotswood Drive St Georges Hill
Weybridge
Surrey
KT13 0LT
Secretary NameMr Christopher Michael Shave
NationalityBritish
StatusResigned
Appointed25 August 1994(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 12 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood
Abbotswood Drive St Georges Hill
Weybridge
Surrey
KT13 0LT
Director NameMr Robert Paul Gardner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(7 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months (resigned 01 August 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOpals Abbotswood Drive
St Georges Hill
Weybridge
Surrey
KT13 0LT
Director NameMr Khaled Zahi Kamhawi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(11 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 August 2018)
RolePipeline Engineer
Country of ResidenceEngland
Correspondence Address7 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Secretary NameMr Khaled Zahi Kamhawi
NationalityBritish
StatusResigned
Appointed12 June 2006(11 years, 12 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 August 2018)
RolePipeline Engineer
Country of ResidenceEngland
Correspondence Address7 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Director NameMr Zubair Ahmad
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(24 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 March 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressMarie House 5 Baker Street
Weybridge
Surrey
KT13 8AE
Director NameDr Rachel Darroch
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(24 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 March 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMarie House 5 Baker Street
Weybridge
KT13 8AE
Director NameMs Marion Jane Harwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(24 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarie House 5 Baker Street
Weybridge
KT13 8AE
Director NameMr Matthew Neil Stockford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(24 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMarie House 5 Baker Street
Weybridge
KT13 8AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEstate Office St George's Hill Estate
West Road
Weybridge
KT13 0LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,146
Cash£1,408
Current Liabilities£15,610

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Filing History

21 September 2020Micro company accounts made up to 30 June 2020 (2 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
5 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 March 2019Appointment of Cripps Secretaries Limited as a secretary on 25 March 2019 (2 pages)
29 March 2019Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8LU to Marie House Baker Street Weybridge KT13 8AE on 29 March 2019 (1 page)
13 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
12 March 2019Appointment of Mr Anthony Tregerthen Morgan as a director on 11 March 2019 (2 pages)
12 March 2019Termination of appointment of Zubair Ahmad as a director on 11 March 2019 (1 page)
12 March 2019Termination of appointment of Marion Jane Harwood as a director on 11 March 2019 (1 page)
12 March 2019Termination of appointment of Rachel Darroch as a director on 11 March 2019 (1 page)
12 March 2019Termination of appointment of Matthew Neil Stockford as a director on 11 March 2019 (1 page)
21 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 August 2018Notification of St.George's Hill Residents Association Limited as a person with significant control on 1 August 2018 (2 pages)
15 August 2018Withdrawal of a person with significant control statement on 15 August 2018 (2 pages)
7 August 2018Termination of appointment of Khaled Zahi Kamhawi as a secretary on 1 August 2018 (1 page)
7 August 2018Director's details changed for Mr Zubair Ahmad on 7 August 2018 (2 pages)
7 August 2018Appointment of Mr Matthew Neil Stockford as a director on 1 August 2018 (2 pages)
7 August 2018Appointment of Dr Rachel Darroch as a director on 1 August 2018 (2 pages)
7 August 2018Appointment of Mr Zubair Ahmad as a director on 1 August 2018 (2 pages)
7 August 2018Appointment of Ms Marion Jane Harwood as a director on 1 August 2018 (2 pages)
7 August 2018Termination of appointment of Robert Paul Gardner as a director on 1 August 2018 (1 page)
7 August 2018Termination of appointment of Khaled Zahi Kamhawi as a director on 1 August 2018 (1 page)
27 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
25 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 June 2016Annual return made up to 3 June 2016 no member list (4 pages)
16 June 2016Annual return made up to 3 June 2016 no member list (4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
4 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
4 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
23 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
23 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
25 June 2013Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ on 25 June 2013 (1 page)
25 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
25 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
25 June 2013Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ on 25 June 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
26 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
26 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 3 June 2011 no member list (4 pages)
21 June 2011Annual return made up to 3 June 2011 no member list (4 pages)
21 June 2011Annual return made up to 3 June 2011 no member list (4 pages)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2010Director's details changed for Robert Paul Gardner on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Dr Khaled Zahi Kamhawi on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 no member list (3 pages)
7 June 2010Annual return made up to 3 June 2010 no member list (3 pages)
7 June 2010Director's details changed for Dr Khaled Zahi Kamhawi on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Dr Khaled Zahi Kamhawi on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 no member list (3 pages)
7 June 2010Director's details changed for Robert Paul Gardner on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Robert Paul Gardner on 1 June 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 July 2009Annual return made up to 03/06/09 (2 pages)
15 July 2009Annual return made up to 03/06/09 (2 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 November 2008Annual return made up to 03/06/08
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 November 2008Secretary appointed dr khalid zahi kamhawi (2 pages)
5 November 2008Secretary appointed dr khalid zahi kamhawi (2 pages)
5 November 2008Annual return made up to 03/06/08
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 June 2007Annual return made up to 03/06/07 (4 pages)
17 June 2007Annual return made up to 03/06/07 (4 pages)
12 June 2007Registered office changed on 12/06/07 from: 39 chobham road woking surrey GU21 1JD (1 page)
12 June 2007Registered office changed on 12/06/07 from: 39 chobham road woking surrey GU21 1JD (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 June 2005Annual return made up to 03/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 June 2005Annual return made up to 03/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
10 June 2004Annual return made up to 03/06/04 (4 pages)
10 June 2004Annual return made up to 03/06/04 (4 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
11 June 2003Annual return made up to 03/06/03 (4 pages)
11 June 2003Annual return made up to 03/06/03 (4 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
8 July 2002Annual return made up to 16/06/02 (4 pages)
8 July 2002Annual return made up to 16/06/02 (4 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
24 July 2001Annual return made up to 16/06/01 (3 pages)
24 July 2001Annual return made up to 16/06/01 (3 pages)
13 October 2000Accounts made up to 30 June 2000 (8 pages)
13 October 2000Accounts made up to 30 June 1999 (8 pages)
13 October 2000Accounts made up to 30 June 2000 (8 pages)
13 October 2000Accounts made up to 30 June 1999 (8 pages)
10 August 2000Annual return made up to 16/06/00 (3 pages)
10 August 2000Annual return made up to 16/06/00 (3 pages)
16 August 1999Annual return made up to 16/06/99 (5 pages)
16 August 1999Annual return made up to 16/06/99 (5 pages)
21 October 1998Accounts made up to 30 June 1997 (9 pages)
21 October 1998Accounts made up to 30 June 1998 (10 pages)
21 October 1998Accounts made up to 30 June 1997 (9 pages)
21 October 1998Accounts made up to 30 June 1998 (10 pages)
10 August 1998Director resigned (1 page)
10 August 1998Annual return made up to 16/06/98 (5 pages)
10 August 1998Director resigned (1 page)
10 August 1998Annual return made up to 16/06/98 (5 pages)
7 August 1997Annual return made up to 16/06/97 (6 pages)
7 August 1997Annual return made up to 16/06/97 (6 pages)
15 April 1997Accounts made up to 30 June 1996 (10 pages)
15 April 1997Accounts made up to 30 June 1996 (10 pages)
16 September 1996Annual return made up to 16/06/96 (6 pages)
16 September 1996Annual return made up to 16/06/96 (6 pages)
18 July 1996Registered office changed on 18/07/96 from: abbotswood drive st georges hill weybridge surrey KT13 0LT (1 page)
18 July 1996Registered office changed on 18/07/96 from: abbotswood drive st georges hill weybridge surrey KT13 0LT (1 page)
18 June 1996Accounts made up to 30 June 1995 (9 pages)
18 June 1996Accounts made up to 30 June 1995 (9 pages)
4 July 1995Annual return made up to 16/06/95
  • 363(287) ‐ Registered office changed on 04/07/95
(8 pages)
4 July 1995Annual return made up to 16/06/95
  • 363(287) ‐ Registered office changed on 04/07/95
(8 pages)
16 June 1994Incorporation (10 pages)
16 June 1994Incorporation (10 pages)