Background WavePink WaveYellow Wave

TOTALVIEW LIMITED (07371750)

TOTALVIEW LIMITED (07371750) is an active UK company. incorporated on 10 September 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. TOTALVIEW LIMITED has been registered for 15 years. Current directors include BERGER, Shulem.

Company Number
07371750
Status
active
Type
ltd
Incorporated
10 September 2010
Age
15 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BERGER, Shulem
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALVIEW LIMITED

TOTALVIEW LIMITED is an active company incorporated on 10 September 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. TOTALVIEW LIMITED was registered 15 years ago.(SIC: 68201)

Status

active

Active since 15 years ago

Company No

07371750

LTD Company

Age

15 Years

Incorporated 10 September 2010

Size

N/A

Accounts

ARD: 25/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 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

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 10 September 2010To: 22 September 2010
Timeline

5 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Funding Round
Mar 22
Owner Exit
Mar 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERGER, Dinah

Active
Darenth Road, LondonN16 6ED
Secretary
Appointed 20 Sept 2010

BERGER, Shulem

Active
Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 20 Sept 2010

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 10 Sept 2010
Resigned 20 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2022
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Incorporation Company
10 September 2010
NEWINCIncorporation