Viewton Properties Limited DERBY


Viewton Properties started in year 1989 as Private Limited Company with registration number 02436950. The Viewton Properties company has been functioning successfully for thirty five years now and its status is active - proposal to strike off. The firm's office is based in Derby at 2 Centro Place. Postal code: DE24 8RF.

Viewton Properties Limited Address / Contact

Office Address 2 Centro Place
Office Address2 Pride Park
Town Derby
Post code DE24 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02436950
Date of Incorporation Fri, 27th Oct 1989
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Ian M.

Position: Director

Appointed: 29 March 2011

Julie J.

Position: Director

Appointed: 14 September 2009

Pamela S.

Position: Secretary

Appointed: 16 September 2005

Resigned: 16 May 2012

Ewan A.

Position: Director

Appointed: 16 September 2005

Resigned: 29 March 2011

Stanley M.

Position: Director

Appointed: 16 September 2005

Resigned: 30 September 2009

John R.

Position: Director

Appointed: 16 September 2005

Resigned: 18 November 2013

Timothy H.

Position: Director

Appointed: 16 September 2005

Resigned: 29 March 2011

Keith M.

Position: Director

Appointed: 16 September 2005

Resigned: 31 March 2015

Robert W.

Position: Director

Appointed: 14 March 2003

Resigned: 16 September 2005

Geoffrey F.

Position: Director

Appointed: 30 April 2001

Resigned: 31 January 2003

Stanley J.

Position: Director

Appointed: 30 April 2001

Resigned: 16 September 2005

Amec Nominees Limited

Position: Corporate Director

Appointed: 13 May 1999

Resigned: 07 July 2000

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 15 April 1999

Resigned: 16 September 2005

Paul B.

Position: Director

Appointed: 15 April 1999

Resigned: 16 September 2005

Stewart B.

Position: Director

Appointed: 15 April 1999

Resigned: 16 September 2005

Stanley J.

Position: Director

Appointed: 01 November 1996

Resigned: 15 April 1999

Michael C.

Position: Director

Appointed: 12 June 1992

Resigned: 15 April 1999

Stephen D.

Position: Director

Appointed: 27 October 1991

Resigned: 01 November 1996

Malcolm H.

Position: Director

Appointed: 27 October 1991

Resigned: 12 June 1992

John H.

Position: Director

Appointed: 27 October 1991

Resigned: 30 June 1995

Colin F.

Position: Secretary

Appointed: 27 October 1991

Resigned: 15 April 1999

Roger I.

Position: Director

Appointed: 27 October 1991

Resigned: 30 June 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Fairclough Homes Limited from Derby, United Kingdom. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fairclough Homes Limited

2 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01987689
Notified on 20 June 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 5th, October 2023
Free Download (5 pages)

Company search

Advertisements