Background WavePink WaveYellow Wave

E-VIEW PROPERTIES LIMITED (05570655)

E-VIEW PROPERTIES LIMITED (05570655) is an active UK company. incorporated on 21 September 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. E-VIEW PROPERTIES LIMITED has been registered for 20 years.

Company Number
05570655
Status
active
Type
ltd
Incorporated
21 September 2005
Age
20 years
Address
80 9th Floor Mosley Street, Manchester, M2 3FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-VIEW PROPERTIES LIMITED

E-VIEW PROPERTIES LIMITED is an active company incorporated on 21 September 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. E-VIEW PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05570655

LTD Company

Age

20 Years

Incorporated 21 September 2005

Size

N/A

Accounts

ARD: 25/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

80 9th Floor Mosley Street Manchester, M2 3FX,

Previous Addresses

40 King Street Manchester M2 6BA United Kingdom
From: 28 June 2017To: 28 September 2018
Dw Stadium Loire Drive, Robin Park Wigan Lancashire WN5 0UH
From: 22 September 2010To: 28 June 2017
Jjb Stadium Loire Drive Robin Park Wigan Lancs WN5 0UH
From: 21 September 2005To: 22 September 2010
Timeline

7 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Sept 05
Owner Exit
Jun 17
Owner Exit
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Jul 17
Owner Exit
Jul 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
20 July 2017
MAMA
Resolution
11 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 January 2008
287Change of Registered Office
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
288cChange of Particulars
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
287Change of Registered Office
Legacy
19 October 2005
88(2)R88(2)R
Legacy
30 September 2005
287Change of Registered Office
Incorporation Company
21 September 2005
NEWINCIncorporation