Founded in 1988, Viewblock Property Management, classified under reg no. 02331036 is an active company. Currently registered at 31 Langdale Road BN3 4HQ, East Sussex the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.
The company has 3 directors, namely Rebecca K., Graham S. and Shirley T.. Of them, Shirley T. has been with the company the longest, being appointed on 18 October 2016 and Rebecca K. has been with the company for the least time - from 1 October 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | 31 Langdale Road |
Office Address2 | Hove |
Town | East Sussex |
Post code | BN3 4HQ |
Country of origin | United Kingdom |
Registration Number | 02331036 |
Date of Incorporation | Fri, 23rd Dec 1988 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st March |
Company age | 36 years old |
Account next due date | Sun, 31st Dec 2023 (115 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Thu, 17th Oct 2024 (2024-10-17) |
Last confirmation statement dated | Tue, 3rd Oct 2023 |
The list of persons with significant control that own or have control over the company includes 6 names. As we discovered, there is Rebecca K. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Shirley T. This PSC owns 25-50% shares. Then there is Graham S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.
Rebecca K.
Notified on | 11 October 2020 |
Nature of control: |
25-50% shares |
Shirley T.
Notified on | 1 September 2016 |
Nature of control: |
25-50% shares |
Graham S.
Notified on | 6 April 2018 |
Nature of control: |
25-50% shares |
Benjamin S.
Notified on | 16 June 2017 |
Ceased on | 30 September 2020 |
Nature of control: |
25-50% shares |
Deborah B.
Notified on | 30 June 2016 |
Ceased on | 6 April 2018 |
Nature of control: |
significiant influence or control |
Laura C.
Notified on | 30 June 2016 |
Ceased on | 15 August 2017 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||||
Current Assets | 1 152 | 1 118 | 1 029 | 2 649 | 1 331 | 3 194 | 3 360 | 4 745 |
Other | ||||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 252 | 252 | 252 | 516 | 480 | 276 | 276 | 300 |
Net Current Assets Liabilities | 1 152 | 1 118 | 1 029 | 2 649 | 1 331 | 3 194 | 3 360 | 4 745 |
Total Assets Less Current Liabilities | 1 152 | 1 118 | 1 029 | 2 649 | 1 331 | 3 194 | 3 360 | 4 745 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on March 31, 2023 filed on: 4th, December 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy