Background WavePink WaveYellow Wave

VIEW MANAGEMENT COMPANY LIMITED (04469197)

VIEW MANAGEMENT COMPANY LIMITED (04469197) is an active UK company. incorporated on 25 June 2002. with registered office in Halesowen. The company operates in the Real Estate Activities sector, engaged in residents property management. VIEW MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BUNN, Sarah Diane, GOODWIN, Simon Paul, HILL, Paul Andrew and 3 others.

Company Number
04469197
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2002
Age
23 years
Address
8 Carpenter Glade, Halesowen, B63 2BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUNN, Sarah Diane, GOODWIN, Simon Paul, HILL, Paul Andrew, SCHAFER, Robert Miles, UNDERHILL, Steven Trevor, WILSON, Karl
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEW MANAGEMENT COMPANY LIMITED

VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 June 2002 with the registered office located in Halesowen. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VIEW MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04469197

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 25 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

8 Carpenter Glade Halesowen, B63 2BG,

Previous Addresses

8 Carpenter Glade Halesowen West Midlands B63 2BG
From: 25 June 2002To: 30 September 2025
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 24
Director Joined
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

HILL, Paul Andrew

Active
Carpenter Glade, HalesowenB63 2BG
Secretary
Appointed 01 Aug 2006

BUNN, Sarah Diane

Active
Carpenter Glade, HalesowenB63 2BG
Born September 1988
Director
Appointed 28 Jul 2017

GOODWIN, Simon Paul

Active
Bromsgrove Road, StourbridgeDY9 9LX
Born August 1966
Director
Appointed 03 Jun 2011

HILL, Paul Andrew

Active
Carpenter Glade, HalesowenB63 2BG
Born March 1975
Director
Appointed 01 Aug 2006

SCHAFER, Robert Miles

Active
Carpenter Glade, HalesowenB63 2BG
Born September 1990
Director
Appointed 23 Jul 2018

UNDERHILL, Steven Trevor

Active
Carpenter Glade, HalesowenB63 2BG
Born July 1975
Director
Appointed 01 Aug 2006

WILSON, Karl

Active
Carpenter Glade, HalesowenB63 2BG
Born July 1970
Director
Appointed 20 Sept 2025

WHITTAKER, Robert David

Resigned
47 Highbridge Road, DudleyDY2 0HN
Secretary
Appointed 25 Jun 2002
Resigned 01 Aug 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Jun 2002
Resigned 25 Jun 2002

CHILD, David Richard

Resigned
Firlands House Station Road, Fernhill HeathWR3 7UJ
Born February 1953
Director
Appointed 25 Jun 2002
Resigned 01 Aug 2006

DULSON, Arran James

Resigned
Briery Road, HalesowenB63 1AS
Born January 1978
Director
Appointed 01 Aug 2006
Resigned 03 Jun 2011

GOULD, Catherine Anne

Resigned
2 Carpenter Glade, HalesowenB63 2BG
Born April 1952
Director
Appointed 01 Aug 2006
Resigned 09 Sept 2024

HINCHLIFFE, Antony Mark

Resigned
6 Carpenter Glade, HalesowenB63 2BG
Born January 1974
Director
Appointed 01 Aug 2006
Resigned 29 May 2009

INGRAM, Mark Anthony

Resigned
Carpenter Glade, HalesowenB63 2BG
Born September 1979
Director
Appointed 29 May 2009
Resigned 28 Jul 2017

MOIR, Angela Jane

Resigned
12 Carpenter Glade, HalesowenB63 2BG
Born August 1959
Director
Appointed 01 Aug 2006
Resigned 09 Sept 2011

MUIR, Lissa Kate

Resigned
Carpenter Glade, HalesowenB63 2BG
Born April 1981
Director
Appointed 09 Sept 2011
Resigned 23 Jul 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 25 Jun 2002
Resigned 25 Jun 2002
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2017
TM01Termination of Director
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 June 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
4 January 2007
225Change of Accounting Reference Date
Legacy
7 November 2006
288cChange of Particulars
Legacy
7 November 2006
288cChange of Particulars
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
18 August 2006
287Change of Registered Office
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
27 July 2003
363sAnnual Return (shuttle)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
287Change of Registered Office
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Incorporation Company
25 June 2002
NEWINCIncorporation