Background WavePink WaveYellow Wave

VIEWMALL PROPERTY MANAGEMENT LIMITED (02415739)

VIEWMALL PROPERTY MANAGEMENT LIMITED (02415739) is an active UK company. incorporated on 22 August 1989. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VIEWMALL PROPERTY MANAGEMENT LIMITED has been registered for 36 years. Current directors include D'AUTRICHE, Lorenz.

Company Number
02415739
Status
active
Type
ltd
Incorporated
22 August 1989
Age
36 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
D'AUTRICHE, Lorenz
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWMALL PROPERTY MANAGEMENT LIMITED

VIEWMALL PROPERTY MANAGEMENT LIMITED is an active company incorporated on 22 August 1989 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VIEWMALL PROPERTY MANAGEMENT LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02415739

LTD Company

Age

36 Years

Incorporated 22 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 17 January 2013To: 20 November 2019
13 Moore Park Road, London SW6 2JB
From: 22 August 1989To: 17 January 2013
Timeline

10 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Jan 11
Director Left
Dec 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 23
Owner Exit
Jul 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BOYD-GIBBINS, Geraldine

Active
Albert Bridge Road, LondonSW11 4DS
Secretary
Appointed 05 Jan 2015

D'AUTRICHE, Lorenz

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1955
Director
Appointed 01 Aug 2013

HEWITT, Jennifer Alice

Resigned
The Garden Flat 13 Moore Park Road, LondonSW6 2JB
Secretary
Appointed N/A
Resigned 25 Sept 2002

LILLEY, Fiona Claire Primrose

Resigned
Garden Flat, LondonSW6 2JB
Secretary
Appointed 25 Sept 2002
Resigned 12 Jan 2007

NELSON, Thomas Michael

Resigned
Top Flat, LondonSW6 2JB
Secretary
Appointed 12 Jan 2007
Resigned 10 Aug 2012

DAVIES, Josephine Siu Wai

Resigned
Abbeville Road, LondonSW4 9LP
Born June 1963
Director
Appointed 01 Sept 2010
Resigned 24 Oct 2023

DRUCE, Terence Cyril

Resigned
Ground Floor Flat 13 Moore Park Road, LondonSW6 2JB
Born May 1946
Director
Appointed N/A
Resigned 31 Aug 1994

GORMAN, Jeanna Anne

Resigned
13 Moore Park Road,, LondonSW6 2JB
Born October 1957
Director
Appointed 01 Jul 2010
Resigned 28 Aug 2013

GRIFFITHS, Richard

Resigned
13 Moore Park Road, LondonSW6 2JB
Born February 1972
Director
Appointed 01 May 1997
Resigned 16 Aug 2004

HEWITT, Nicholas

Resigned
The Garden Flat, LondonSW6 2JB
Born June 1953
Director
Appointed N/A
Resigned 01 Apr 2000

LILLEY, Fiona Claire Primrose

Resigned
Garden Flat, LondonSW6 2JB
Born February 1953
Director
Appointed 25 Sept 2002
Resigned 01 Jul 2010

NELSON, Thomas Michael

Resigned
Top Flat, LondonSW6 2JB
Born November 1979
Director
Appointed 12 Jan 2007
Resigned 10 Aug 2012

OSWALD, Alexander James Christopher

Resigned
Ground Floor Flat 13 Moore Park Road, LondonSW6 2JB
Born July 1971
Director
Appointed 01 Sept 1994
Resigned 01 May 1997

SALTER, Nicola Marie

Resigned
Ground Floor Flat, LondonSW6 2JB
Born October 1977
Director
Appointed 16 Aug 2004
Resigned 01 Aug 2010

WILLIAMS, Camilla Ann Helen

Resigned
Clattinger Farm, MalmesburySN16 9TW
Born March 1959
Director
Appointed N/A
Resigned 12 Jan 2007

Persons with significant control

2

1 Active
1 Ceased

Mrs Josephine Siu Wai Davies

Ceased
13 Moore Park Road, LondonSW6 2JB
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2022

Mr Lorenz D'Autriche

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Gazette Notice Compulsary
11 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
288288
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 1995
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
12 December 1994
288288
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1993
AAAnnual Accounts
Legacy
3 November 1992
363aAnnual Return
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
18 September 1991
363b363b
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 July 1991
AAAnnual Accounts
Resolution
29 July 1991
RESOLUTIONSResolutions
Legacy
21 June 1991
363aAnnual Return
Legacy
23 October 1989
288288
Legacy
23 October 1989
288288
Legacy
23 October 1989
287Change of Registered Office
Incorporation Company
22 August 1989
NEWINCIncorporation