Background WavePink WaveYellow Wave

VIVA (STANWELL) RESIDENTS MANAGEMENT COMPANY LIMITED (08370037)

VIVA (STANWELL) RESIDENTS MANAGEMENT COMPANY LIMITED (08370037) is an active UK company. incorporated on 22 January 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. VIVA (STANWELL) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include BARNES, Tracey Anne, GASCOIGNE, Katie Amanda.

Company Number
08370037
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 2013
Age
13 years
Address
113 Uxbridge Road, London, W5 5TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Tracey Anne, GASCOIGNE, Katie Amanda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVA (STANWELL) RESIDENTS MANAGEMENT COMPANY LIMITED

VIVA (STANWELL) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 January 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VIVA (STANWELL) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08370037

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 22 January 2013

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

113 Uxbridge Road London, W5 5TL,

Previous Addresses

The Point 37 North Wharf Road London W2 1BD England
From: 23 September 2016To: 1 November 2023
Griffin House 135 High Street Crawley West Sussex RH10 1DQ
From: 22 January 2013To: 23 September 2016
Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Sept 19
Owner Exit
Dec 19
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
New Owner
Mar 26
New Owner
Mar 26
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ADAMS, Melanie

Active
Uxbridge Road, LondonW5 5TL
Secretary
Appointed 21 Sept 2019

BARNES, Tracey Anne

Active
Uxbridge Road, LondonW5 5TL
Born August 1963
Director
Appointed 01 Feb 2025

GASCOIGNE, Katie Amanda

Active
Uxbridge Road, LondonW5 5TL
Born October 1977
Director
Appointed 08 Oct 2025

OLLEREARNSHAW, Zoe

Resigned
37 North Wharf Road, LondonW2 1BD
Secretary
Appointed 06 Jul 2017
Resigned 20 Sept 2019

RAWLISON BUTLER NOMINEES LIMITED

Resigned
135 High Street, CrawleyRH10 1DQ
Corporate secretary
Appointed 22 Jan 2013
Resigned 22 Sept 2016

ALLAN, John

Resigned
135 High Street, CrawleyRH10 1DQ
Born September 1960
Director
Appointed 22 Jan 2013
Resigned 28 Jun 2013

COGGINS, Steven Peter

Resigned
Thames Street, Staines-Upon-ThamesTW18 4TA
Born September 1960
Director
Appointed 19 Jun 2013
Resigned 06 Jul 2017

HUTCHINGS, Nicholas Anthony

Resigned
Uxbridge Road, LondonW5 5TL
Born February 1958
Director
Appointed 06 Jul 2017
Resigned 31 Mar 2024

POTTS, Simon Mark

Resigned
Uxbridge Road, LondonW5 5TL
Born September 1965
Director
Appointed 22 Nov 2013
Resigned 31 Jan 2025

PRICE, David

Resigned
Thames Street, Staines-Upon-ThamesTW18 4TA
Born April 1965
Director
Appointed 22 Nov 2013
Resigned 06 Jul 2017

REECE, Michael

Resigned
Uxbridge Road, LondonW5 5TL
Born December 1964
Director
Appointed 01 Apr 2024
Resigned 30 Sept 2025

STEWART, Denise Marilyn

Resigned
135 High Street, CrawleyRH10 1DQ
Born May 1974
Director
Appointed 22 Jan 2013
Resigned 25 Jul 2013

SWORDY, Christopher Alan

Resigned
25 Chapel Street, LondonNW1 5WX
Born June 1972
Director
Appointed 19 Jun 2013
Resigned 22 Nov 2013

Persons with significant control

4

2 Active
2 Ceased

Katie Amanda Gascoigne

Active
Uxbridge Road, LondonW5 5TL
Born October 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Oct 2025

Ms Tracey Anne Barnes

Active
Uxbridge Road, LondonW5 5TL
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2025

Mr Steven Peter Coggins

Ceased
37 North Wharf Road, LondonW2 1BD
Born September 1960

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 25 Sept 2019
7th Floor, LondonW2 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2016
Ceased 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

82

Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
1 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 September 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 September 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 December 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
19 December 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
17 December 2019
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Withdrawal Of A Person With Significant Control Statement
16 December 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
16 December 2019
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
14 December 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 September 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
23 September 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
16 May 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Second Filing Of Form With Form Type
23 February 2015
RP04RP04
Second Filing Of Form With Form Type
23 February 2015
RP04RP04
Second Filing Of Form With Form Type
23 February 2015
RP04RP04
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Incorporation Company
22 January 2013
NEWINCIncorporation