SOUTH VIEW LEAMINGTON MANAGEMENT LIMITED - LEAMINGTON SPA
Company Profile | Company Filings |
Overview
SOUTH VIEW LEAMINGTON MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEAMINGTON SPA and has the status: Active.
SOUTH VIEW LEAMINGTON MANAGEMENT LIMITED was incorporated 19 years ago on 02/09/2004 and has the registered number: 05220272. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
SOUTH VIEW LEAMINGTON MANAGEMENT LIMITED was incorporated 19 years ago on 02/09/2004 and has the registered number: 05220272. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
SOUTH VIEW LEAMINGTON MANAGEMENT LIMITED - LEAMINGTON SPA
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
25 SOUTH VIEW ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV32 7JD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/09/2023 | 16/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUSAN GRIFFIN | May 1965 | British | Director | 2009-11-03 | CURRENT |
MR OLIVER BURCHAM | Jan 1973 | British | Director | 2009-10-03 | CURRENT |
MR STEWART BRYCE AITKEN | Mar 1967 | British | Director | 2009-02-23 | CURRENT |
MR STEWART BRYCE AITKEN | Mar 1967 | British | Secretary | 2009-02-23 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2004-09-02 UNTIL 2004-09-02 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-09-02 UNTIL 2004-09-02 | RESIGNED | ||
MR RUPERT JAMES PARKIN | Apr 1981 | British | Director | 2009-07-15 UNTIL 2009-12-16 | RESIGNED |
MR DENIS WILLIAM PARKIN | May 1927 | British | Director | 2004-09-02 UNTIL 2008-12-10 | RESIGNED |
JULIA CATHERINE HOULE | Mar 1961 | Director | 2004-09-02 UNTIL 2009-09-24 | RESIGNED | |
MR IAN CRUIKSHANK | Mar 1961 | British | Director | 2009-12-15 UNTIL 2015-10-25 | RESIGNED |
JULIA CATHERINE HOULE | Mar 1961 | Secretary | 2004-09-02 UNTIL 2009-09-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stewart Bryce Aitken | 2016-09-01 | 3/1967 | Leamington Spa Warwickshire | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
South View Leamington Management Limited 30/09/2022 iXBRL | 2023-05-25 | 30-09-2022 | £5,965 equity |
South View Leamington Management Limited 30/09/2021 iXBRL | 2022-05-11 | 30-09-2021 | £5,549 equity |
South View Leamington Management Limited 30/09/2020 iXBRL | 2021-04-14 | 30-09-2020 | £5,432 equity |
South View Leamington Management Limited 30/09/2019 iXBRL | 2020-05-20 | 30-09-2019 | £4,948 equity |
South View Leamington Management Limited 30/09/2018 iXBRL | 2019-06-15 | 30-09-2018 | £4,502 equity |
Micro-entity Accounts - SOUTH VIEW LEAMINGTON MANAGEMENT LIMITED | 2018-03-06 | 30-09-2017 | £5,455 equity |
Micro-entity Accounts - SOUTH VIEW LEAMINGTON MANAGEMENT LIMITED | 2017-05-23 | 30-09-2016 | £4,849 equity |
Abbreviated Company Accounts - SOUTH VIEW LEAMINGTON MANAGEMENT LIMITED | 2016-03-25 | 30-09-2015 | £3,511 Cash £4,978 equity |
Abbreviated Company Accounts - SOUTH VIEW LEAMINGTON MANAGEMENT LIMITED | 2015-06-23 | 30-09-2014 | £3,721 Cash £3,680 equity |