The Piper Building Limited WEST MALLING


Founded in 1996, The Piper Building, classified under reg no. 03216028 is an active company. Currently registered at 11 Tower View ME19 4UY, West Malling the company has been in the business for 28 years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022. Since Wed, 3rd Jul 1996 The Piper Building Limited is no longer carrying the name Masterview Properties.

The firm has 2 directors, namely Ian G., Crispin K.. Of them, Ian G., Crispin K. have been with the company the longest, being appointed on 10 July 1996. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard B. who worked with the the firm until 29 February 2012.

The Piper Building Limited Address / Contact

Office Address 11 Tower View
Office Address2 Kings Hill
Town West Malling
Post code ME19 4UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03216028
Date of Incorporation Mon, 24th Jun 1996
Industry Construction of commercial buildings
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Ian G.

Position: Director

Appointed: 10 July 1996

Crispin K.

Position: Director

Appointed: 10 July 1996

Stuart W.

Position: Director

Appointed: 11 April 2017

Resigned: 03 January 2020

Andrew D.

Position: Director

Appointed: 21 November 2012

Resigned: 11 April 2017

Galliford Try Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 March 2012

Resigned: 03 January 2020

Francis N.

Position: Director

Appointed: 10 July 1996

Resigned: 30 September 2012

David C.

Position: Director

Appointed: 10 July 1996

Resigned: 30 June 2005

Richard B.

Position: Secretary

Appointed: 10 July 1996

Resigned: 29 February 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1996

Resigned: 10 July 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 June 1996

Resigned: 10 July 1996

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Vistry Homes Central Limited from Uxbridge, England. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nelsonville Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Vistry Homes Central Limited

Cowley Business Park Cowley, Uxbridge, Middlesex, UB8 2AL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02281005
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nelsonville Limited

58-60 Barners Street, London, W1P 4JS, United Kingdom

Legal authority Companies Act 1985
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 01648747
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Masterview Properties July 3, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 21st, August 2023
Free Download (10 pages)

Company search