Background WavePink WaveYellow Wave

VIEWPOINT ESTATES LIMITED (06811391)

VIEWPOINT ESTATES LIMITED (06811391) is an active UK company. incorporated on 5 February 2009. 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. VIEWPOINT ESTATES LIMITED has been registered for 17 years. Current directors include LIVERAS, Dionysios Andreas, TSIRTSIPIS, Theocharis.

Company Number
06811391
Status
active
Type
ltd
Incorporated
5 February 2009
Age
17 years
Address
Solar House, London, N14 6NZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIVERAS, Dionysios Andreas, TSIRTSIPIS, Theocharis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWPOINT ESTATES LIMITED

VIEWPOINT ESTATES LIMITED is an active company incorporated on 5 February 2009 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. VIEWPOINT ESTATES LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06811391

LTD Company

Age

17 Years

Incorporated 5 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Solar House Chase Road London, N14 6NZ,

Previous Addresses

C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom
From: 19 February 2010To: 4 March 2011
Freemans Solar House 282 Chase Road London N14 6NZ
From: 5 February 2009To: 19 February 2010
Timeline

2 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
May 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LIVERAS, Dionysios Andreas

Active
288 Chase Road, LondonN14 6HF
Born April 1959
Director
Appointed 28 Apr 2016

TSIRTSIPIS, Theocharis

Active
Chase Road, LondonN14 6NZ
Born October 1959
Director
Appointed 01 Mar 2009

TSIRTSIPIS, Alexandra

Resigned
Chase Road, LondonN14 6NZ
Secretary
Appointed 15 Mar 2009
Resigned 01 Mar 2013

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 05 Feb 2009
Resigned 13 Mar 2009

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 05 Feb 2009
Resigned 13 Mar 2009

Persons with significant control

1

Mr Dionysios Andreas Liveras

Active
288 Chase Road, LondonN14 6HF
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Legacy
11 June 2011
MG01MG01
Accounts Amended With Made Up Date
7 March 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
287Change of Registered Office
Legacy
17 March 2009
287Change of Registered Office
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Incorporation Company
5 February 2009
NEWINCIncorporation