Background WavePink WaveYellow Wave

LDN VIEW LTD (07043988)

LDN VIEW LTD (07043988) is an active UK company. incorporated on 15 October 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LDN VIEW LTD has been registered for 16 years. Current directors include FERNANDEZ GARCIA, Guillermo, WADE, Mark Christopher, WALSH, Michael Ptolemy and 1 others.

Company Number
07043988
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FERNANDEZ GARCIA, Guillermo, WADE, Mark Christopher, WALSH, Michael Ptolemy, WANAGURU, Chamitha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDN VIEW LTD

LDN VIEW LTD is an active company incorporated on 15 October 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LDN VIEW LTD was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07043988

LTD Company

Age

16 Years

Incorporated 15 October 2009

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 15 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

16 GLENLUCE ROAD LIMITED
From: 15 October 2009To: 5 July 2024
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

Flat 2 16 Glenluce Road London SE3 7SB England
From: 19 October 2021To: 12 July 2024
Hillbrow Woodhurst Park Oxted RH8 9HA England
From: 17 November 2020To: 19 October 2021
Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England
From: 11 July 2019To: 17 November 2020
Hillbrow Woodhurst Park Oxted RH8 9HA England
From: 26 May 2019To: 11 July 2019
128 Annandale Road London SE10 0JZ
From: 14 October 2013To: 26 May 2019
Flat 4 16 Glenluce Road London SE3 7SB United Kingdom
From: 16 July 2012To: 14 October 2013
34 Newman Street London W1T 1PZ
From: 15 October 2009To: 16 July 2012
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FERNANDEZ GARCIA, Guillermo

Active
Wenlock Road, LondonN1 7GU
Born September 1987
Director
Appointed 02 Jul 2024

WADE, Mark Christopher

Active
Wenlock Road, LondonN1 7GU
Born November 1998
Director
Appointed 04 Feb 2025

WALSH, Michael Ptolemy

Active
Wenlock Road, LondonN1 7GU
Born August 1991
Director
Appointed 24 Mar 2019

WANAGURU, Chamitha

Active
Wenlock Road, LondonN1 7GU
Born August 1988
Director
Appointed 13 Jan 2024

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Wix Road, BeaumontCO16 0AT
Corporate secretary
Appointed 11 Jul 2019
Resigned 15 Nov 2020

BUNDOCK, Stewart

Resigned
16 Glenluce Road, LondonSE3 7SB
Born July 1976
Director
Appointed 01 Feb 2022
Resigned 11 Dec 2023

GUEST, Jonathan James

Resigned
16 Glenluce Road, LondonSE3 7SB
Born February 1983
Director
Appointed 15 Oct 2009
Resigned 07 Mar 2024

KNIPE, Charlotte

Resigned
Wenlock Road, LondonN1 7GU
Born March 1994
Director
Appointed 12 Jul 2019
Resigned 04 Feb 2025

NARIMAN, Yasmin

Resigned
Humber Road, LondonSE3 7EG
Born December 1962
Director
Appointed 01 Aug 2015
Resigned 24 Mar 2019

NICHOLSON, Jonathan

Resigned
Craigerne Road, LondonSE3 8SN
Born October 1973
Director
Appointed 25 Nov 2009
Resigned 02 Jun 2015

PROCKTER, Nicholas

Resigned
16 Glenluce Road, LondonSE3 7SB
Born February 1970
Director
Appointed 15 Oct 2009
Resigned 29 Mar 2022

SALDANHA, Trevor Ettore

Resigned
Glenluce Road, LondonSE3 7SB
Born September 1978
Director
Appointed 25 Nov 2009
Resigned 26 Jun 2019

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 15 Oct 2009
Resigned 15 Oct 2009
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 July 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Incorporation Company
15 October 2009
NEWINCIncorporation