Viewhold Limited WICKFORD


Founded in 1986, Viewhold, classified under reg no. 01982019 is an active company. Currently registered at Fanton Hall, Office 12B C/o Yhpm Ltd SS12 9JF, Wickford the company has been in the business for 38 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Ian N., Tom B. and Derek C. and others. Of them, Nicholas P. has been with the company the longest, being appointed on 23 August 2000 and Ian N. has been with the company for the least time - from 27 March 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Charles F. who worked with the the firm until 4 September 2012.

Viewhold Limited Address / Contact

Office Address Fanton Hall, Office 12B C/o Yhpm Ltd
Office Address2 Arterial Road
Town Wickford
Post code SS12 9JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01982019
Date of Incorporation Fri, 24th Jan 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 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 Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Ian N.

Position: Director

Appointed: 27 March 2018

Tom B.

Position: Director

Appointed: 24 March 2015

Derek C.

Position: Director

Appointed: 24 March 2015

Nicholas P.

Position: Director

Appointed: 23 August 2000

Property Services Plus Limited

Position: Corporate Secretary

Appointed: 01 April 2015

Resigned: 31 March 2023

Charles F.

Position: Director

Appointed: 15 October 2014

Resigned: 24 March 2015

James J.

Position: Director

Appointed: 16 November 2011

Resigned: 01 May 2014

Charles F.

Position: Secretary

Appointed: 01 September 2001

Resigned: 04 September 2012

Charles F.

Position: Director

Appointed: 09 August 1995

Resigned: 04 September 2012

Tina J.

Position: Director

Appointed: 09 August 1995

Resigned: 30 November 1998

Anita C.

Position: Director

Appointed: 24 December 1991

Resigned: 09 August 1995

Adrian J.

Position: Director

Appointed: 24 December 1991

Resigned: 09 August 1995

Nicholas P.

Position: Director

Appointed: 24 December 1991

Resigned: 09 August 1995

James J.

Position: Director

Appointed: 24 December 1991

Resigned: 01 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-242016-03-242017-03-312018-03-312019-03-312020-03-312022-03-312023-03-31
Net Worth66 899212121     
Balance Sheet
Current Assets67 98432 52022 282212121212121
Net Assets Liabilities   212121212121
Cash Bank In Hand30 28132 52022 282      
Debtors37 703        
Net Assets Liabilities Including Pension Asset Liability66 899212121     
Tangible Fixed Assets1        
Reserves/Capital
Called Up Share Capital212121      
Profit Loss Account Reserve66 878        
Shareholder Funds66 899212121     
Other
Version Production Software        2 023
Net Current Assets Liabilities66 8982121212121212121
Total Assets Less Current Liabilities66 8992121212121212121
Creditors Due Within One Year1 08632 49922 261      
Fixed Assets1        
Number Shares Allotted 2121      
Par Value Share 11      
Share Capital Allotted Called Up Paid212121      
Tangible Fixed Assets Cost Or Valuation495        
Tangible Fixed Assets Depreciation494        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 494       
Tangible Fixed Assets Disposals 495       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Micro company accounts made up to 31st March 2023
filed on: 11th, December 2023
Free Download (4 pages)

Company search