Viewise Management Company Limited SURREY


Founded in 1993, Viewise Management Company, classified under reg no. 02853604 is an active company. Currently registered at C/o Fh 2 11 Mitcham Park CR4 4EN, Surrey the company has been in the business for thirty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Rajiv M., Ewa S. and Paul S.. In addition one secretary - Rajiv M. - is with the company. At present 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.

Viewise Management Company Limited Address / Contact

Office Address C/o Fh 2 11 Mitcham Park
Office Address2 Mitcham
Town Surrey
Post code CR4 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02853604
Date of Incorporation Wed, 15th Sep 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Rajiv M.

Position: Secretary

Appointed: 28 February 2024

Rajiv M.

Position: Director

Appointed: 23 August 2019

Ewa S.

Position: Director

Appointed: 31 January 2018

Paul S.

Position: Director

Appointed: 08 November 1993

Frances R.

Position: Director

Appointed: 27 October 2015

Resigned: 23 August 2019

Paulo R.

Position: Director

Appointed: 16 May 2005

Resigned: 31 January 2018

Jean S.

Position: Director

Appointed: 20 April 2000

Resigned: 16 May 2005

Martin D.

Position: Director

Appointed: 30 June 1997

Resigned: 27 October 2015

Peter R.

Position: Director

Appointed: 15 December 1995

Resigned: 19 April 2000

Tracy R.

Position: Secretary

Appointed: 25 August 1995

Resigned: 28 February 2024

Peter B.

Position: Director

Appointed: 25 August 1995

Resigned: 30 June 1997

Wendy L.

Position: Secretary

Appointed: 17 November 1994

Resigned: 24 August 1995

Tracy R.

Position: Director

Appointed: 17 November 1994

Resigned: 28 February 2024

Joseph C.

Position: Director

Appointed: 08 November 1993

Resigned: 17 November 1994

Wendy L.

Position: Director

Appointed: 08 November 1993

Resigned: 24 August 1995

Kristel A.

Position: Secretary

Appointed: 08 November 1993

Resigned: 04 November 1994

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1993

Resigned: 08 November 1993

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 September 1993

Resigned: 08 November 1993

People with significant control

The list of PSCs that own or control the company consists of 6 names. As we identified, there is Paul S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ewa S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rajiv M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Paul S.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Ewa S.

Notified on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Rajiv M.

Notified on 23 August 2019
Nature of control: 25-50% shares

Tracy R.

Notified on 1 September 2016
Ceased on 28 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Frances R.

Notified on 1 September 2016
Ceased on 23 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Paulo R.

Notified on 1 September 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth4444     
Balance Sheet
Net Assets Liabilities   444444
Current Assets 444     
Net Assets Liabilities Including Pension Asset Liability4444     
Stocks Inventory 44      
Reserves/Capital
Called Up Share Capital 44      
Shareholder Funds4444     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44 444444
Number Shares Allotted 44 4 444
Par Value Share 11 1 111
Total Assets Less Current Liabilities 44444   
Net Current Assets Liabilities 444     
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 15th, June 2023
Free Download (2 pages)

Company search

Advertisements