Viewhampton Limited KINGSTON UPON THAMES


Founded in 1984, Viewhampton, classified under reg no. 01799831 is an active company. Currently registered at 5 Weston Court KT1 2RX, Kingston Upon Thames the company has been in the business for 40 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Richard W. and Alan M.. In addition one secretary - Nicola M. - is with the company. At the moment 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.

Viewhampton Limited Address / Contact

Office Address 5 Weston Court
Office Address2 Denmark Road
Town Kingston Upon Thames
Post code KT1 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01799831
Date of Incorporation Wed, 14th Mar 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Nicola M.

Position: Secretary

Appointed: 20 March 2006

Richard W.

Position: Director

Appointed: 26 April 2004

Alan M.

Position: Director

Appointed: 01 December 1993

Joanne W.

Position: Director

Appointed: 05 April 2003

Resigned: 24 February 2006

Chantal P.

Position: Secretary

Appointed: 12 April 2002

Resigned: 26 April 2006

Chantal P.

Position: Director

Appointed: 12 April 2002

Resigned: 28 February 2006

Helen S.

Position: Secretary

Appointed: 26 June 2000

Resigned: 12 April 2002

Ian B.

Position: Director

Appointed: 03 March 1997

Resigned: 01 December 2003

Christopher S.

Position: Director

Appointed: 03 March 1997

Resigned: 11 April 2002

Helen S.

Position: Director

Appointed: 03 March 1997

Resigned: 12 June 1997

Colin G.

Position: Secretary

Appointed: 01 December 1993

Resigned: 26 June 2000

Colin G.

Position: Director

Appointed: 01 December 1993

Resigned: 26 June 2000

Timothy N.

Position: Director

Appointed: 01 December 1993

Resigned: 18 January 1996

Maxwell M.

Position: Director

Appointed: 10 April 1991

Resigned: 05 November 1993

Dudley G.

Position: Secretary

Appointed: 10 April 1991

Resigned: 05 November 1993

Ian M.

Position: Director

Appointed: 10 April 1991

Resigned: 05 November 1993

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
Cash Bank On Hand1 9752 4382 7762 0102 7352 7391 966 
Current Assets3 1753 6383 9763 2102 735 1 9661 897
Net Assets Liabilities    2 1022 0431 334974
Debtors1 2001 2001 2001 200    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -304-367-303 
Average Number Employees During Period    2233
Creditors630630630929633329632923
Total Assets Less Current Liabilities2 5453 0083 3462 2812 1022 4101 637 
Net Current Assets Liabilities2 5453 0083 3462 2812 102   
Other Creditors630630630930633   
Trade Creditors Trade Payables   -1    
Trade Debtors Trade Receivables1 2001 2001 2001 200    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company accounts made up to 31st March 2023
filed on: 29th, February 2024
Free Download (5 pages)

Company search

Advertisements