Background WavePink WaveYellow Wave

POINTVIEW PROPERTIES LTD (04384310)

POINTVIEW PROPERTIES LTD (04384310) is an active UK company. incorporated on 28 February 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. POINTVIEW PROPERTIES LTD has been registered for 24 years. Current directors include FREUND, David.

Company Number
04384310
Status
active
Type
ltd
Incorporated
28 February 2002
Age
24 years
Address
1a Garnham Street, London, N16 7JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FREUND, David
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POINTVIEW PROPERTIES LTD

POINTVIEW PROPERTIES LTD is an active company incorporated on 28 February 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. POINTVIEW PROPERTIES LTD was registered 24 years ago.(SIC: 68209, 68320)

Status

active

Active since 24 years ago

Company No

04384310

LTD Company

Age

24 Years

Incorporated 28 February 2002

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

1a Garnham Street London, N16 7JA,

Previous Addresses

3 Overlea Road London E5 9BG
From: 28 February 2002To: 12 December 2014
Timeline

10 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Dec 18
Director Joined
Dec 18
Loan Cleared
May 19
Owner Exit
Feb 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FREUND, David

Active
Garnham Street, LondonN16 7JA
Born September 1960
Director
Appointed 11 Dec 2018

FREUND, Rachel

Resigned
3 Overlea Road, LondonE5 9BG
Secretary
Appointed 12 Mar 2002
Resigned 11 Dec 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 28 Feb 2002
Resigned 07 Mar 2002

FREUND, Maurice

Resigned
3 Overlea Road, LondonE5 9BG
Born December 1958
Director
Appointed 28 Feb 2002
Resigned 11 Dec 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Feb 2002
Resigned 07 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
High Road, LondonN15 6JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2024

Mr David Freund

Ceased
Garnham Street, LondonN16 7JA
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Feb 2017
Ceased 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

86

Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 March 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 March 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 March 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 March 2023
AAMDAAMD
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Legacy
6 October 2010
MG02MG02
Legacy
6 October 2010
MG02MG02
Legacy
23 September 2010
MG01MG01
Legacy
23 September 2010
MG01MG01
Legacy
23 September 2010
MG01MG01
Legacy
23 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 June 2009
363aAnnual Return
Legacy
7 January 2009
363aAnnual Return
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
287Change of Registered Office
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
287Change of Registered Office
Incorporation Company
28 February 2002
NEWINCIncorporation