Background WavePink WaveYellow Wave

OWNVIEW PROPERTY MANAGEMENT LIMITED (02879661)

OWNVIEW PROPERTY MANAGEMENT LIMITED (02879661) is an active UK company. incorporated on 10 December 1993. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. OWNVIEW PROPERTY MANAGEMENT LIMITED has been registered for 32 years. Current directors include BETTS, Adrienne Sue, BRANDON, Stephen Paul, COPE, Joanne Margaret and 4 others.

Company Number
02879661
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 1993
Age
32 years
Address
16 Underwood Close, Canterbury, CT4 7BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BETTS, Adrienne Sue, BRANDON, Stephen Paul, COPE, Joanne Margaret, FARRER, Simon Charles, HOWARD, Claire Victoria, TRUDGILL, Graeme Michael, WHITE, Adam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWNVIEW PROPERTY MANAGEMENT LIMITED

OWNVIEW PROPERTY MANAGEMENT LIMITED is an active company incorporated on 10 December 1993 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OWNVIEW PROPERTY MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02879661

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 10 December 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

16 Underwood Close Canterbury, CT4 7BS,

Previous Addresses

21 Underwood Close Canterbury Kent CT4 7BS
From: 1 December 2015To: 30 September 2025
22 Underwood Close Canterbury Kent CT4 7BS
From: 10 December 1993To: 1 December 2015
Timeline

26 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Left
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Jul 13
Director Left
Apr 14
Director Joined
Jul 15
Director Left
Dec 15
Director Left
Aug 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jul 20
Director Left
Feb 21
Director Joined
Jul 21
Director Left
Jun 22
Director Joined
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

BETTS, Adrienne Sue

Active
Underwood Close, CanterburyCT4 7BS
Born August 1964
Director
Appointed 04 Jul 2018

BRANDON, Stephen Paul

Active
Underwood Close, CanterburyCT4 7BS
Born November 1964
Director
Appointed 10 Feb 2025

COPE, Joanne Margaret

Active
Underwood Close, CanterburyCT4 7BS
Born October 1953
Director
Appointed 09 Jul 2020

FARRER, Simon Charles

Active
Underwood Close, CanterburyCT4 7BS
Born September 1956
Director
Appointed 15 Jul 2015

HOWARD, Claire Victoria

Active
Underwood Close, CanterburyCT4 7BS
Born November 1970
Director
Appointed 15 Dec 2016

TRUDGILL, Graeme Michael

Active
Underwood Close, CanterburyCT4 7BS
Born June 1971
Director
Appointed 05 Jul 2017

WHITE, Adam

Active
Underwood Close, CanterburyCT4 7BS
Born January 1992
Director
Appointed 08 Jul 2024

BILLAM, Diane

Resigned
13 Underwood Close, CanterburyCT4 7BS
Secretary
Appointed 24 Jun 1997
Resigned 30 Jun 2005

DARBY, Margaret

Resigned
22 Underwood Close, CanterburyCT4 7BS
Secretary
Appointed 30 Jun 2005
Resigned 01 Dec 2015

DAWSON, David John

Resigned
98 Park Rise, HarpendenAL5 3AN
Secretary
Appointed 01 Apr 1996
Resigned 24 Jun 1997

MAHER, Daniel Andrew

Resigned
106 Avenue Road, LondonN14 4EA
Secretary
Appointed 12 Apr 1994
Resigned 01 Apr 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 1993
Resigned 12 Apr 1994

ANDREWS, Helen Evelyn

Resigned
Underwood Close, CanterburyCT4 7BS
Born March 1959
Director
Appointed 05 Jul 2017
Resigned 10 Feb 2020

BILLAM, Diane

Resigned
13 Underwood Close, CanterburyCT4 7BS
Born September 1935
Director
Appointed 24 Jun 1997
Resigned 30 Jun 2005

BRANDON, Alison Jane

Resigned
Underwood Close, CanterburyCT4 7BS
Born August 1968
Director
Appointed 06 Jul 2021
Resigned 10 Feb 2025

CALLINAN, William Patrick Joseph

Resigned
9 Sharon Road, EnfieldEN3 5DQ
Born February 1958
Director
Appointed 01 Apr 1996
Resigned 24 Jun 1997

DARBY, Margaret

Resigned
22 Underwood Close, CanterburyCT4 7BS
Born April 1958
Director
Appointed 30 Jun 2005
Resigned 10 Dec 2015

DILLEY, Graham Neil

Resigned
6 Ealham Close, CanterburyCT4 7BW
Born June 1951
Director
Appointed 24 Jun 1997
Resigned 07 Apr 2014

DUPREY, Roger John Henry

Resigned
Underwood Close, CanterburyCT4 7BS
Born July 1947
Director
Appointed 13 Jul 2011
Resigned 15 Jul 2017

DUPREY, Roger John Henry

Resigned
15 Underwood Close, CanterburyCT4 7BS
Born July 1947
Director
Appointed 24 Jun 1997
Resigned 20 Jul 2008

FINDEN, Derek William

Resigned
Noriam, CanterburyCT4 7BW
Born April 1946
Director
Appointed 27 Jun 2006
Resigned 29 Feb 2012

GLOVER, Noel Martyn

Resigned
12 Underwood Close, CanterburyCT4 7BS
Born October 1949
Director
Appointed 24 Jun 1997
Resigned 04 May 2011

HAWKINS, Brian Raymond

Resigned
6 Colnbrook Close, HertfordshireAL2 1BS
Born September 1944
Director
Appointed 12 Apr 1994
Resigned 24 Jun 1997

HERMITAGE, Peter Andrew

Resigned
4 Ealham Close, CanterburyCT4 7BW
Born September 1948
Director
Appointed 21 Jul 2008
Resigned 06 Jul 2016

HILL, Keith Alan

Resigned
8 Ealham Close, CanterburyCT4 7BW
Born September 1952
Director
Appointed 24 Jun 1997
Resigned 25 Jun 2000

NEWMAN, Christopher Paul

Resigned
11 Underwood Close, CanterburyCT4 7BS
Born March 1959
Director
Appointed 31 Aug 2005
Resigned 19 Dec 2017

PAIN, Andrew Robert

Resigned
Ealham Close, CanterburyCT4 7BW
Born December 1969
Director
Appointed 17 Jul 2013
Resigned 23 May 2022

SNAZELL, Miles Jeremy

Resigned
251 Mays Lane, BarnetEN5 2LY
Born June 1950
Director
Appointed 12 Apr 1994
Resigned 01 Apr 1996

THOMAS, Winifred Louisa

Resigned
8 Ealham Close, CanterburyCT4 7BW
Born May 1926
Director
Appointed 26 Jun 2001
Resigned 11 Jul 2007

WELCH, Peter Hugh

Resigned
Underwood Close, CanterburyCT4 7BS
Born January 1948
Director
Appointed 11 Jul 2012
Resigned 22 Jan 2021

WELLS, Nicholas Edward John

Resigned
Underwood Close, CanterburyCT4 7BS
Born August 1952
Director
Appointed 13 Jul 2011
Resigned 10 Feb 2020

WELSH, Frederick

Resigned
Dunelm 7 Underwood Close, CanterburyCT4 7BS
Born November 1945
Director
Appointed 24 Jun 1997
Resigned 06 Nov 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Dec 1993
Resigned 12 Apr 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 10 Dec 1993
Resigned 12 Apr 1994
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Termination Director Company With Name
13 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
3 January 2009
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
23 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2001
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288cChange of Particulars
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
21 July 1994
224224
Memorandum Articles
8 May 1994
MEM/ARTSMEM/ARTS
Resolution
3 May 1994
RESOLUTIONSResolutions
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
287Change of Registered Office
Incorporation Company
10 December 1993
NEWINCIncorporation