Viewblock Property Management Limited EAST SUSSEX


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.

Viewblock Property Management Limited Address / Contact

Office Address 31 Langdale Road
Office Address2 Hove
Town East Sussex
Post code BN3 4HQ
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Rebecca K.

Position: Director

Appointed: 01 October 2020

Graham S.

Position: Director

Appointed: 06 April 2018

Shirley T.

Position: Director

Appointed: 18 October 2016

Jill L.

Position: Secretary

Resigned: 21 January 2002

Deborah L.

Position: Director

Resigned: 06 April 2018

Benjamin S.

Position: Director

Appointed: 15 June 2017

Resigned: 30 September 2020

Laura C.

Position: Director

Appointed: 06 August 2015

Resigned: 18 October 2016

Phillip H.

Position: Director

Appointed: 01 April 2009

Resigned: 06 August 2015

Anne A.

Position: Secretary

Appointed: 23 December 2005

Resigned: 27 August 2008

Anne A.

Position: Director

Appointed: 23 December 2005

Resigned: 01 April 2009

Heather H.

Position: Director

Appointed: 29 May 2003

Resigned: 18 October 2016

Stephen P.

Position: Secretary

Appointed: 21 January 2002

Resigned: 22 December 2005

Stephen P.

Position: Director

Appointed: 25 August 1995

Resigned: 22 December 2005

Alastair M.

Position: Director

Appointed: 16 August 1991

Resigned: 25 August 1995

Jill L.

Position: Director

Appointed: 16 August 1991

Resigned: 29 May 2003

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 1521 1181 0292 6491 3313 1943 3604 745
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal252252252516480276276300
Net Current Assets Liabilities1 1521 1181 0292 6491 3313 1943 3604 745
Total Assets Less Current Liabilities1 1521 1181 0292 6491 3313 1943 3604 745

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements