Common View Management Company Limited NEW MALDEN


Common View Management Company started in year 2002 as Private Limited Company with registration number 04442259. The Common View Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in New Malden at 84 Coombe Road. Postal code: KT3 4QS.

The company has 3 directors, namely Nicole T., Bettina B. and Jayne M.. Of them, Jayne M. has been with the company the longest, being appointed on 12 October 2010 and Nicole T. has been with the company for the least time - from 6 November 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew P. who worked with the the company until 15 June 2010.

Common View Management Company Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04442259
Date of Incorporation Mon, 20th May 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Nicole T.

Position: Director

Appointed: 06 November 2023

Bettina B.

Position: Director

Appointed: 15 January 2015

Grace Miller & Co. Ltd

Position: Corporate Secretary

Appointed: 10 November 2010

Jayne M.

Position: Director

Appointed: 12 October 2010

Alan B.

Position: Director

Appointed: 21 February 2017

Resigned: 01 July 2022

Charlotte J.

Position: Director

Appointed: 15 January 2015

Resigned: 28 August 2019

Douglas W.

Position: Director

Appointed: 24 May 2011

Resigned: 27 January 2023

Nicholas W.

Position: Director

Appointed: 22 September 2009

Resigned: 01 August 2010

Richard C.

Position: Director

Appointed: 26 August 2009

Resigned: 21 November 2012

Oliver G.

Position: Director

Appointed: 21 March 2007

Resigned: 21 June 2011

Monica C.

Position: Director

Appointed: 27 December 2002

Resigned: 21 March 2007

Andrew P.

Position: Director

Appointed: 20 May 2002

Resigned: 15 June 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 May 2002

Resigned: 20 May 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2002

Resigned: 20 May 2002

Andrew P.

Position: Secretary

Appointed: 20 May 2002

Resigned: 15 June 2010

Michael E.

Position: Director

Appointed: 20 May 2002

Resigned: 10 August 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 082-2 032      
Balance Sheet
Current Assets1 8891 5642 7372 0472 0972 14727 19722 447
Net Assets Liabilities 7 7911 9972 0472 0972 14722 44722 447
Net Assets Liabilities Including Pension Asset Liability-2 082-2 032      
Reserves/Capital
Shareholder Funds-2 082-2 032      
Other
Creditors 11 3103 8673 1273 1273 1274 7503 127
Fixed Assets3 1273 1273 1273 1273 1273 1273 1273 127
Net Current Assets Liabilities-5 209-5 1591 1302 0472 0972 14722 44722 447
Total Assets Less Current Liabilities-2 082-2 0321 9972 0475 2245 27425 57425 574
Creditors Due Within One Year7 0986 723      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements