Nyland View Management Company Limited WESTON-SUPER-MARE


Founded in 1993, Nyland View Management Company, classified under reg no. 02794005 is an active company. Currently registered at Four Fifty Partnership BS23 1NF, Weston-super-mare the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 6 directors, namely Sophie M., Craig M. and Jill D. and others. Of them, Paul W. has been with the company the longest, being appointed on 1 January 1995 and Sophie M. has been with the company for the least time - from 28 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nyland View Management Company Limited Address / Contact

Office Address Four Fifty Partnership
Office Address2 34 Boulevard
Town Weston-super-mare
Post code BS23 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02794005
Date of Incorporation Fri, 26th Feb 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Sophie M.

Position: Director

Appointed: 28 May 2023

Craig M.

Position: Director

Appointed: 20 January 2020

Jill D.

Position: Director

Appointed: 26 February 2017

Stephen S.

Position: Director

Appointed: 18 December 2015

Sara S.

Position: Director

Appointed: 01 December 1996

Paul W.

Position: Director

Appointed: 01 January 1995

Amy-Jane D.

Position: Director

Appointed: 27 September 2016

Resigned: 28 April 2023

David S.

Position: Director

Appointed: 07 February 2014

Resigned: 20 August 2016

Linda S.

Position: Director

Appointed: 01 February 2013

Resigned: 07 February 2014

Simon S.

Position: Director

Appointed: 20 April 2007

Resigned: 01 February 2013

Christopher H.

Position: Director

Appointed: 11 July 2001

Resigned: 26 February 2017

Stephen H.

Position: Director

Appointed: 20 June 2000

Resigned: 12 April 2007

Karen T.

Position: Director

Appointed: 01 September 1994

Resigned: 18 December 2015

Philip A.

Position: Director

Appointed: 15 August 1994

Resigned: 01 March 1998

Jean R.

Position: Director

Appointed: 25 March 1994

Resigned: 16 December 2019

Jean R.

Position: Secretary

Appointed: 25 March 1994

Resigned: 16 December 2019

Thomas H.

Position: Director

Appointed: 03 September 1993

Resigned: 11 July 2001

Hazel H.

Position: Secretary

Appointed: 26 February 1993

Resigned: 09 March 1995

Jennifer H.

Position: Nominee Director

Appointed: 26 February 1993

Resigned: 26 February 1993

Jennifer H.

Position: Nominee Secretary

Appointed: 26 February 1993

Resigned: 26 February 1993

Diana R.

Position: Nominee Director

Appointed: 26 February 1993

Resigned: 26 February 1993

David H.

Position: Director

Appointed: 26 February 1993

Resigned: 09 March 1995

Thomas H.

Position: Director

Appointed: 26 February 1993

Resigned: 31 December 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 7 names. As we established, there is Craig M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Jean R. This PSC has significiant influence or control over the company,. Moving on, there is Jill D., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Craig M.

Notified on 20 January 2020
Ceased on 20 January 2020
Nature of control: significiant influence or control

Jean R.

Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control: significiant influence or control

Jill D.

Notified on 26 February 2017
Ceased on 26 February 2017
Nature of control: significiant influence or control

Amy-Jane D.

Notified on 4 October 2016
Ceased on 4 October 2016
Nature of control: significiant influence or control

Paul W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Sara S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Stephen S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 6989 97412 007  19 37721 577
Current Assets9 32810 52812 98115 46918 41319 41623 093
Debtors630554974  7951 516
Net Assets Liabilities9 02810 16312 53115 75918 543  
Other Debtors  407  39495
Other
Accrued Liabilities300365450  590618
Accrued Liabilities Not Expressed Within Creditors Subtotal  -450-390-570-590 
Accumulated Depreciation Impairment Property Plant Equipment305305305  305305
Creditors300365450  590618
Prepayments630554567  7561 021
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  567680700756 
Property Plant Equipment Gross Cost305305305  305305
Provisions For Liabilities Balance Sheet Subtotal    18 54319 58222 475
Total Assets Less Current Liabilities  12 98116 14919 11319 58222 475

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (9 pages)

Company search