Company NameCommon View Management Company Limited
Company StatusActive
Company Number04442259
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 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 NameJayne Elizabeth Mountain
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(8 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameBettina Bokaemper
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed15 January 2015(12 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMrs Nicole Townsin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(21 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleDesigner / Manager
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusCurrent
Appointed10 November 2010(8 years, 5 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMichael Peter Edginton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleRetired
Correspondence Address9 Common View
Putney Common
London
SW15 1HN
Director NameAndrew Pratt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Common View
Putney Common
London
SW15 1HN
Secretary NameAndrew Pratt
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Common View
Putney Common
London
SW15 1HN
Director NameMonica Luling Coleby
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2002(7 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 2007)
RoleAir Crew
Correspondence AddressFlat 10 Common View
Putney Common
London
SW15 1HN
Director NameOliver Gray
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 June 2011)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address8 Common View
Putney Common
London
SW15 1HN
Director NameMr Richard Neil Cobbold
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 2012)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Common View Putney Common
Putney
London
SW15 1HN
Director NameMr Nicholas Simon Wells
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 10a Woodborough Road
Putney
London
SW15 6PZ
Director NameMr Douglas Lowther Philip Williams
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(9 years after company formation)
Appointment Duration11 years, 8 months (resigned 27 January 2023)
RoleExecutive Search Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameCharlotte Ann James
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Alan Robert Bentley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(14 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1A.r. Bentley
11.11%
Ordinary
1 at £1Ashtonia Investments LTD
11.11%
Ordinary
1 at £1Charlotte James
11.11%
Ordinary
1 at £1D.l.p. Williams & A.m. Williams
11.11%
Ordinary
1 at £1J.e. Mountain
11.11%
Ordinary
1 at £1Mr A. Devoldere
11.11%
Ordinary
1 at £1Mr P.a. Hancock & Mrs C.a. Hancock
11.11%
Ordinary
1 at £1S. Elliott
11.11%
Ordinary
1 at £1T.a.g. Howard
11.11%
Ordinary

Financials

Year2014
Net Worth-£2,031

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

2 June 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
4 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
28 August 2019Termination of appointment of Charlotte Ann James as a director on 28 August 2019 (1 page)
9 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
3 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
9 March 2017Appointment of Mr Alan Robert Bentley as a director on 21 February 2017 (2 pages)
9 March 2017Appointment of Mr Alan Robert Bentley as a director on 21 February 2017 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 9
(7 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 9
(7 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 9
(7 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 9
(7 pages)
18 March 2015Appointment of Bettina Bokaemper as a director on 15 January 2015 (3 pages)
18 March 2015Appointment of Bettina Bokaemper as a director on 15 January 2015 (3 pages)
18 February 2015Appointment of Charlotte Ann James as a director on 15 January 2015 (3 pages)
18 February 2015Appointment of Charlotte Ann James as a director on 15 January 2015 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 9
(5 pages)
20 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 9
(5 pages)
12 March 2014Director's details changed for Jayne Elizabeth Mountain on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Jayne Elizabeth Mountain on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Jayne Elizabeth Mountain on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Jayne Elizabeth Mountain on 12 March 2014 (2 pages)
5 March 2014Director's details changed for Douglas Lowther Philip Williams on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Douglas Lowther Philip Williams on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Douglas Lowther Philip Williams on 5 March 2014 (2 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 November 2012Termination of appointment of Richard Cobbold as a director (1 page)
22 November 2012Termination of appointment of Richard Cobbold as a director (1 page)
19 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
14 September 2011Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Termination of appointment of Oliver Gray as a director (1 page)
21 June 2011Termination of appointment of Oliver Gray as a director (1 page)
20 June 2011Appointment of Douglas Williams as a director (3 pages)
20 June 2011Appointment of Douglas Williams as a director (3 pages)
10 June 2011Director's details changed for Richard Neil Cobbold on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Oliver Gray on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Oliver Gray on 10 June 2011 (2 pages)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
10 June 2011Director's details changed for Richard Neil Cobbold on 10 June 2011 (2 pages)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
21 December 2010Appointment of Grace Miller & Co as a secretary (3 pages)
21 December 2010Appointment of Grace Miller & Co as a secretary (3 pages)
15 November 2010Registered office address changed from Flat 5 Common View Putney Common London SW15 1HN on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from Flat 5 Common View Putney Common London SW15 1HN on 15 November 2010 (2 pages)
25 October 2010Termination of appointment of Nicholas Wells as a director (2 pages)
25 October 2010Termination of appointment of Nicholas Wells as a director (2 pages)
15 October 2010Appointment of Jayne Elizabeth Mountain as a director (3 pages)
15 October 2010Appointment of Jayne Elizabeth Mountain as a director (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 August 2010Registered office address changed from Flat 8 Common View Putney Common London SW15 1HN on 12 August 2010 (2 pages)
12 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (16 pages)
12 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (16 pages)
12 August 2010Registered office address changed from Flat 8 Common View Putney Common London SW15 1HN on 12 August 2010 (2 pages)
9 August 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
9 August 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
15 June 2010Termination of appointment of Andrew Pratt as a director (2 pages)
15 June 2010Termination of appointment of Andrew Pratt as a secretary (2 pages)
15 June 2010Termination of appointment of Andrew Pratt as a director (2 pages)
15 June 2010Termination of appointment of Andrew Pratt as a secretary (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
6 October 2009Appointment of Nicholas Simon Wells as a director (2 pages)
6 October 2009Appointment of Nicholas Simon Wells as a director (2 pages)
2 September 2009Director appointed richard neil cobbold (2 pages)
2 September 2009Director appointed richard neil cobbold (2 pages)
25 August 2009Return made up to 20/05/09; full list of members (6 pages)
25 August 2009Return made up to 20/05/09; full list of members (6 pages)
24 August 2009Ad 15/12/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages)
24 August 2009Ad 15/12/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
4 August 2008Return made up to 20/05/08; full list of members (6 pages)
4 August 2008Return made up to 20/05/08; full list of members (6 pages)
3 June 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
3 June 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
29 August 2007Return made up to 20/05/07; full list of members (4 pages)
29 August 2007Return made up to 20/05/07; full list of members (4 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Registered office changed on 22/08/07 from: flat 9 common view putney common london SW15 1HN (1 page)
22 August 2007Registered office changed on 22/08/07 from: flat 9 common view putney common london SW15 1HN (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
18 April 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
18 April 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
24 May 2006Return made up to 20/05/06; full list of members (9 pages)
24 May 2006Return made up to 20/05/06; full list of members (9 pages)
15 August 2005Total exemption full accounts made up to 31 May 2005 (2 pages)
15 August 2005Total exemption full accounts made up to 31 May 2005 (2 pages)
7 June 2005Return made up to 20/05/05; full list of members (9 pages)
7 June 2005Return made up to 20/05/05; full list of members (9 pages)
18 February 2005Total exemption full accounts made up to 31 May 2004 (2 pages)
18 February 2005Total exemption full accounts made up to 31 May 2004 (2 pages)
21 June 2004Total exemption full accounts made up to 31 May 2003 (2 pages)
21 June 2004Total exemption full accounts made up to 31 May 2003 (2 pages)
9 June 2004Return made up to 20/05/04; full list of members (9 pages)
9 June 2004Return made up to 20/05/04; full list of members (9 pages)
20 June 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
(8 pages)
20 June 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
(8 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
24 September 2002Ad 27/08/02--------- £ si 7@1=7 £ ic 1/8 (4 pages)
24 September 2002Ad 27/08/02--------- £ si 7@1=7 £ ic 1/8 (4 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Director resigned (1 page)
20 May 2002Incorporation (17 pages)
20 May 2002Incorporation (17 pages)