Viewmall Property Management Limited TAUNTON


Viewmall Property Management started in year 1989 as Private Limited Company with registration number 02415739. The Viewmall Property Management company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Taunton at Goodwood House. Postal code: TA1 2PX.

There is a single director in the company at the moment - Lorenz D., appointed on 1 August 2013. In addition, a secretary was appointed - Geraldine B., appointed on 5 January 2015. At the moment 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.

Viewmall Property Management Limited Address / Contact

Office Address Goodwood House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02415739
Date of Incorporation Tue, 22nd Aug 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Geraldine B.

Position: Secretary

Appointed: 05 January 2015

Lorenz D.

Position: Director

Appointed: 01 August 2013

Josephine D.

Position: Director

Appointed: 01 September 2010

Resigned: 24 October 2023

Jeanna G.

Position: Director

Appointed: 01 July 2010

Resigned: 28 August 2013

Thomas N.

Position: Secretary

Appointed: 12 January 2007

Resigned: 10 August 2012

Thomas N.

Position: Director

Appointed: 12 January 2007

Resigned: 10 August 2012

Nicola S.

Position: Director

Appointed: 16 August 2004

Resigned: 01 August 2010

Fiona L.

Position: Director

Appointed: 25 September 2002

Resigned: 01 July 2010

Fiona L.

Position: Secretary

Appointed: 25 September 2002

Resigned: 12 January 2007

Richard G.

Position: Director

Appointed: 01 May 1997

Resigned: 16 August 2004

Alexander O.

Position: Director

Appointed: 01 September 1994

Resigned: 01 May 1997

Camilla W.

Position: Director

Appointed: 22 August 1992

Resigned: 12 January 2007

Nicholas H.

Position: Director

Appointed: 22 August 1992

Resigned: 01 April 2000

Jennifer H.

Position: Secretary

Appointed: 22 August 1992

Resigned: 25 September 2002

Terence D.

Position: Director

Appointed: 22 August 1992

Resigned: 31 August 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Josephine D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Lorenz D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Josephine D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lorenz D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 4533 9432 858       
Balance Sheet
Current Assets8 1837 3734 5002 8334 8626 2077 2037 7257 9127 748
Net Assets Liabilities  2 8584 0006 7498 72110 01811 01311 50311 616
Cash Bank In Hand5 7925 0702 827       
Debtors2 3912 3031 673       
Net Assets Liabilities Including Pension Asset Liability4 4533 9432 858       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve4 4503 9402 855       
Shareholder Funds4 4533 9432 858       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -576-592-592-592-600601613650
Average Number Employees During Period     33333
Creditors  1 06616161616161616
Net Current Assets Liabilities       11 61412 11612 266
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 6731 7752 4953 1223 4313 9054 2204 534
Total Assets Less Current Liabilities  3 4344 5927 3419 31310 61811 61412 11612 266
Creditors Due Within One Year3 7303 4301 642       
Number Shares Allotted333       
Par Value Share 11       
Value Shares Allotted333       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 27th, September 2023
Free Download (5 pages)

Company search