Background WavePink WaveYellow Wave

LONDON VIEW DEVELOPMENTS LTD (03593852)

LONDON VIEW DEVELOPMENTS LTD (03593852) is an active UK company. incorporated on 7 July 1998. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LONDON VIEW DEVELOPMENTS LTD has been registered for 27 years. Current directors include COLLINS, Ahmed Samir El-Moaty.

Company Number
03593852
Status
active
Type
ltd
Incorporated
7 July 1998
Age
27 years
Address
101a Crow Green Road, Brentwood, CM15 9RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLLINS, Ahmed Samir El-Moaty
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON VIEW DEVELOPMENTS LTD

LONDON VIEW DEVELOPMENTS LTD is an active company incorporated on 7 July 1998 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LONDON VIEW DEVELOPMENTS LTD was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03593852

LTD Company

Age

27 Years

Incorporated 7 July 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

VELOCITY LAND LIMITED
From: 23 May 2015To: 25 October 2016
COLLINS NEW HOMES LIMITED
From: 7 July 1998To: 23 May 2015
Contact
Address

101a Crow Green Road Pilgrims Hatch Brentwood, CM15 9RP,

Previous Addresses

101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP
From: 7 July 1998To: 27 September 2016
Timeline

4 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Sept 16
Director Joined
Sept 16
New Owner
Jul 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRENTWOOD SECRETARIES LTD

Active
Crow Green Road, BrentwoodCM15 9RP
Corporate secretary
Appointed 27 Sept 2016

COLLINS, Ahmed Samir El-Moaty

Active
Crow Green Road, BrentwoodCM15 9RP
Born November 1975
Director
Appointed 27 Sept 2016

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 07 Jul 1998
Resigned 07 Jul 1998

FRONTLEADER INVESTMENTS LTD

Resigned
Crow Green Road, BrentwoodCM15 9RP
Corporate secretary
Appointed 07 Jul 1998
Resigned 27 Sept 2016

COLLINS, Ahmed Samir El-Moaty

Resigned
Flat 10, LondonSW3 3BS
Born November 1975
Director
Appointed 07 Jul 1998
Resigned 02 Oct 2006

STEVENSON, John Dudley

Resigned
Bleak House Farm Crow Green Road, BrentwoodCM15 9RP
Born October 1946
Director
Appointed 01 Oct 2006
Resigned 27 Sept 2016

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 07 Jul 1998
Resigned 07 Jul 1998

Persons with significant control

1

Mr Ahmed Samir El-Moaty Collins

Active
Crow Green Road, BrentwoodCM15 9RP
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Resolution
25 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
25 October 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Certificate Change Of Name Company
23 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2002
AAAnnual Accounts
Resolution
8 May 2002
RESOLUTIONSResolutions
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2001
AAAnnual Accounts
Resolution
11 May 2001
RESOLUTIONSResolutions
Legacy
28 September 2000
363sAnnual Return (shuttle)
Resolution
26 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 January 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
287Change of Registered Office
Incorporation Company
7 July 1998
NEWINCIncorporation