Background WavePink WaveYellow Wave

WESTON VIEW MANAGEMENT LIMITED (05606243)

WESTON VIEW MANAGEMENT LIMITED (05606243) is an active UK company. incorporated on 28 October 2005. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTON VIEW MANAGEMENT LIMITED has been registered for 20 years. Current directors include WARREN, Keith David.

Company Number
05606243
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2005
Age
20 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WARREN, Keith David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTON VIEW MANAGEMENT LIMITED

WESTON VIEW MANAGEMENT LIMITED is an active company incorporated on 28 October 2005 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTON VIEW MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05606243

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 28 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
From: 28 October 2005To: 27 March 2015
Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jan 14
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Nov 17
Director Left
Oct 20
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 31 Dec 2014

WARREN, Keith David

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1961
Director
Appointed 04 Jul 2016

THE MCDONALD PARTNERSHIP

Resigned
Robert House Unit 7 Acorn Business, SheffieldS8 0TB
Corporate secretary
Appointed 28 Oct 2005
Resigned 05 Jan 2015

DUDLEY, David Michael

Resigned
21 Weston View, SheffieldS10 5BZ
Born December 1974
Director
Appointed 17 Sept 2007
Resigned 28 Jan 2016

HUSSAIN, Ibrahim

Resigned
Wickersley Road, RotherhamS60 4JR
Born November 1975
Director
Appointed 15 Dec 2008
Resigned 28 Oct 2020

MCDONALD, David Simon

Resigned
5 Hanging Bank Court, SheffieldS25 4DG
Born July 1974
Director
Appointed 28 Oct 2005
Resigned 17 Sept 2007

PARKIN, Linda Theresa

Resigned
High Matlock Road, SheffieldS6 6AT
Born November 1962
Director
Appointed 15 Dec 2008
Resigned 17 Jan 2014

PICKETT, Robert Stephen Reuben

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born December 1960
Director
Appointed 30 Nov 2017
Resigned 15 Jan 2026

WHITEWAY, Mark Jonathan

Resigned
Hallamshire Road, SheffieldS10 4FN
Born February 1960
Director
Appointed 26 Sept 2014
Resigned 15 Apr 2016

YOULL, Matthew John

Resigned
15 Weston View, SheffieldS10 5BZ
Born January 1985
Director
Appointed 17 Sept 2007
Resigned 15 Dec 2008
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 March 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Change Person Director Company
26 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 July 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
11 February 2008
288cChange of Particulars
Legacy
4 January 2008
287Change of Registered Office
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Incorporation Company
28 October 2005
NEWINCIncorporation