VIEW 146 MANAGEMENT COMPANY LIMITED
Overview
| Company Name | VIEW 146 MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04831962 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIEW 146 MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is VIEW 146 MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Charlotte House, 35-37 Hoghton Street PR9 0NS Southport Merseyside England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIEW 146 MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALLCO 926 LIMITED | Jul 14, 2003 | Jul 14, 2003 |
What are the latest accounts for VIEW 146 MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VIEW 146 MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for VIEW 146 MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Aug 11, 2025 with updates | 14 pages | CS01 | ||
Termination of appointment of Michael Joseph Mowen as a director on Jan 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 11, 2024 with updates | 13 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Anthony James Consultancy Ltd as a secretary on Jan 01, 2024 | 2 pages | AP04 | ||
Director's details changed for Mr Michael Joseph Mowen on Dec 31, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Mary Catherine Blackwell on Dec 31, 2023 | 2 pages | CH01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Charlotte House, 35-37 Hoghton Street Southport Merseyside PR9 0NS on Jan 03, 2024 | 1 pages | AD01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Mainstay(Secretaries) Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Termination of appointment of Paul Robert Chambers as a director on Oct 05, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael Joseph Mowen as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 11, 2023 with updates | 14 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on Jun 20, 2023 | 1 pages | AD01 | ||
Termination of appointment of David Mcgovern as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Mary Catherine Blackwell as a director on Oct 21, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 11, 2022 with updates | 14 pages | CS01 | ||
Termination of appointment of Justin Karl Prescott as a director on Nov 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 11, 2021 with updates | 14 pages | CS01 | ||
Termination of appointment of Wayne Gallagher as a director on May 18, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Who are the officers of VIEW 146 MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANTHONY JAMES CONSULTANCY LTD | Secretary | 35-37 Hoghton Street PR9 0NS Southport Charlotte House England |
| 306551770001 | ||||||||||
| BLACKWELL, Mary Catherine | Director | 35-37 Hoghton Street PR9 0NS Southport Charlotte House, Merseyside England | England | British | 301472770001 | |||||||||
| HOLDEN, Ian | Director | 35-37 Hoghton Street PR9 0NS Southport Charlotte House, Merseyside England | England | British | 138015730001 | |||||||||
| MASON, Deborah Jane | Secretary | Optimum House Clippers Quay M50 3XP Salford Manchester | British | 70000190007 | ||||||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | Queensway BH25 5NR New Milton 11 Queensway House Hampshire England |
| 117377690627 | ||||||||||
| MAINSTAY(SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire United Kingdom |
| 180913790001 | ||||||||||
| ASHDOWN, Simon Richard | Director | Optimum House Clippers Quay M50 3XP Salford Manchester | United Kingdom | British | 113998090001 | |||||||||
| BROWN, Alan James | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | United Kingdom | Irish | 117916110001 | |||||||||
| CHAMBERS, Paul Robert | Director | Conway Street L5 3BB Liverpool 189 England | England | British | 267722190001 | |||||||||
| CONWAY, Patricia | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | Irish | 200967130001 | |||||||||
| GALLAGHER, Wayne | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | England | British | 198358770001 | |||||||||
| GALLAGHER, Wayne | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | England | British | 198358770001 | |||||||||
| KISSACK, Louise Mary | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | England | British | 199506790001 | |||||||||
| MCGOVERN, David | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 276308680001 | |||||||||
| MCGUIGAN, Christine | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | England | British | 180913680001 | |||||||||
| MOWEN, Michael Joseph | Director | 35-37 Hoghton Street PR9 0NS Southport Charlotte House, Merseyside England | England | British | 287488500001 | |||||||||
| PATMORE, Benjamin Giles | Director | 3 Ferndene Road Didsbury M20 4TN Manchester | United Kingdom | British | 93532870003 | |||||||||
| PRESCOTT, Justin Karl | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | United Kingdom | British | 124303180001 | |||||||||
| ROBERTS, Andrew | Director | Optimum House Clippers Quay M50 3XP Salford Manchester | England | British | 84742090001 | |||||||||
| SANDERS, Peter | Director | c/o Mainstay (Secretaries) Limited Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | Uk | British | 181137100001 | |||||||||
| SMITH, Warren James, Lord Lieutenant | Director | 145 Old Hall Lane Fallowfield M14 6HJ Manchester Greater Manchester | England | British | 14246400001 | |||||||||
| HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
What are the latest statements on persons with significant control for VIEW 146 MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0