Background WavePink WaveYellow Wave

KINGSVIEW IOW FREEHOLD LIMITED (07563866)

KINGSVIEW IOW FREEHOLD LIMITED (07563866) is an active UK company. incorporated on 15 March 2011. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KINGSVIEW IOW FREEHOLD LIMITED has been registered for 15 years. Current directors include FINCH, David Mark, FOWLER, Clive, HOLMES, Rose and 3 others.

Company Number
07563866
Status
active
Type
ltd
Incorporated
15 March 2011
Age
15 years
Address
30 Chatfield Lodge, Newport, PO30 1XR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FINCH, David Mark, FOWLER, Clive, HOLMES, Rose, MATTS, Victor Geoffrey Flavell, SMITH, Hazel, WALSH, Timothy Hays
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSVIEW IOW FREEHOLD LIMITED

KINGSVIEW IOW FREEHOLD LIMITED is an active company incorporated on 15 March 2011 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KINGSVIEW IOW FREEHOLD LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07563866

LTD Company

Age

15 Years

Incorporated 15 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

30 Chatfield Lodge Newport, PO30 1XR,

Previous Addresses

26 Marlborough Place Brighton BN1 1UB
From: 13 March 2014To: 23 August 2018
6 Long Lodge Drive Walton-on-Thames Surrey KT12 3BY United Kingdom
From: 15 March 2011To: 13 March 2014
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Left
May 11
Funding Round
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jun 16
Funding Round
Jul 16
Director Joined
Aug 17
Funding Round
Nov 17
Director Joined
Jan 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jan 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Oct 24
Director Left
Dec 25
Director Joined
Jan 26
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

CCPM (IW) LTD

Active
Chatfield Lodge, NewportPO30 1XR
Corporate secretary
Appointed 22 Aug 2018

FINCH, David Mark

Active
Chatfield Lodge, NewportPO30 1XR
Born January 1946
Director
Appointed 15 Mar 2011

FOWLER, Clive

Active
Chatfield Lodge, NewportPO30 1XR
Born September 1949
Director
Appointed 05 Jan 2026

HOLMES, Rose

Active
Chatfield Lodge, NewportPO30 1XR
Born August 1947
Director
Appointed 25 Jan 2023

MATTS, Victor Geoffrey Flavell

Active
Chatfield Lodge, NewportPO30 1XR
Born May 1955
Director
Appointed 14 Oct 2024

SMITH, Hazel

Active
Chatfield Lodge, NewportPO30 1XR
Born March 1956
Director
Appointed 19 Jan 2022

WALSH, Timothy Hays

Active
Chatfield Lodge, NewportPO30 1XR
Born February 1945
Director
Appointed 25 Jul 2017

FINCH, David Mark

Resigned
Long Lodge Drive, Walton-On-ThamesKT12 3BY
Secretary
Appointed 15 Mar 2011
Resigned 30 Dec 2012

FINCH, Jan Patricia

Resigned
Long Lodge Drive, Walton-On-ThamesKT12 3BY
Secretary
Appointed 30 Dec 2012
Resigned 13 Mar 2014

HALLS, Christopher John

Resigned
Marlborough Place, BrightonBN1 1UB
Secretary
Appointed 13 Mar 2014
Resigned 22 Aug 2018

ARM SECRETARIES LIMITED

Resigned
Mounts Hill, BenendenTN17 4ET
Corporate secretary
Appointed 15 Mar 2011
Resigned 15 Mar 2011

FOWLER, Clive

Resigned
Chatfield Lodge, NewportPO30 1XR
Born September 1949
Director
Appointed 21 Dec 2012
Resigned 08 Dec 2025

GRADY, William

Resigned
Whitehouse Lane, NantwichCW5 6HQ
Born September 1943
Director
Appointed 30 Dec 2012
Resigned 30 Apr 2016

HOLMES, Geoffrey Frederick

Resigned
Church Street, VentnorPO38 1ED
Born March 1945
Director
Appointed 15 Mar 2011
Resigned 01 Nov 2022

LANDER, John Hugh Russell

Resigned
The Island, Thames DittonKT7 0SH
Born February 1944
Director
Appointed 30 Dec 2012
Resigned 16 Nov 2023

MILLER, Stephen

Resigned
Chatfield Lodge, NewportPO30 1XR
Born June 1955
Director
Appointed 06 May 2021
Resigned 26 Jan 2024

MILNE, Alan Robert

Resigned
Mounts Hill, BenendenTN17 4ET
Born July 1941
Director
Appointed 15 Mar 2011
Resigned 15 Mar 2011

ROGERS, Geoffrey Anthony

Resigned
Chatfield Lodge, NewportPO30 1XR
Born April 1945
Director
Appointed 23 Jan 2021
Resigned 05 Jul 2021

ARM SECRETARIES LIMITED

Resigned
Mounts Hill, BenendenTN17 4ET
Corporate director
Appointed 15 Mar 2011
Resigned 15 Mar 2011
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 August 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Resolution
17 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Incorporation Company
15 March 2011
NEWINCIncorporation