Background WavePink WaveYellow Wave

VIEWMILE PROPERTIES LIMITED (10591863)

VIEWMILE PROPERTIES LIMITED (10591863) is an active UK company. incorporated on 31 January 2017. 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. VIEWMILE PROPERTIES LIMITED has been registered for 9 years. Current directors include RAND, Schloime.

Company Number
10591863
Status
active
Type
ltd
Incorporated
31 January 2017
Age
9 years
Address
10 Palm Court Queen Elizabeth's Walk, London, N16 5XA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAND, Schloime
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWMILE PROPERTIES LIMITED

VIEWMILE PROPERTIES LIMITED is an active company incorporated on 31 January 2017 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. VIEWMILE PROPERTIES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10591863

LTD Company

Age

9 Years

Incorporated 31 January 2017

Size

N/A

Accounts

ARD: 19/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 December 2026
Period: 25 March 2025 - 19 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

10 Palm Court Queen Elizabeth's Walk London, N16 5XA,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 31 January 2017To: 13 February 2017
Timeline

13 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Feb 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Owner Exit
Jul 17
Loan Secured
Dec 17
Loan Secured
Aug 18
Loan Secured
May 19
Director Joined
May 20
Director Left
Aug 20
Loan Secured
Sept 20
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RAND, Schloime

Active
Queen Elizabeth's Walk, LondonN16 5XA
Secretary
Appointed 13 Feb 2017

RAND, Schloime

Active
Queen Elizabeth's Walk, LondonN16 5XA
Born October 1964
Director
Appointed 13 Feb 2017

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 31 Jan 2017
Resigned 13 Feb 2017

RAND, Mordche Dovid

Resigned
Queen Elizabeth's Walk, LondonN16 5XA
Born April 1968
Director
Appointed 13 Feb 2017
Resigned 01 May 2017

RAND, Rivka, M/S

Resigned
Queen Elizabeth's Walk, LondonN16 5XA
Born March 1966
Director
Appointed 01 Apr 2020
Resigned 24 Aug 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Mordche Dovid Rand

Ceased
Queen Elizabeth's Walk, LondonN16 5XA
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Feb 2017
Ceased 01 May 2017

Mr Schloime Rand

Active
Queen Elizabeth's Walk, LondonN16 5XA
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2017
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Ceased 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Incorporation Company
31 January 2017
NEWINCIncorporation