Background WavePink WaveYellow Wave

UNION VIEW MANAGEMENT COMPANY LIMITED (10863091)

UNION VIEW MANAGEMENT COMPANY LIMITED (10863091) is an active UK company. incorporated on 12 July 2017. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. UNION VIEW MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include JOHNSON, Frank, OGDEN, Philip Andrew, THOMAS, Daniel James.

Company Number
10863091
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 2017
Age
8 years
Address
5 Ritchie Close, Northampton, NN6 7UG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Frank, OGDEN, Philip Andrew, THOMAS, Daniel James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION VIEW MANAGEMENT COMPANY LIMITED

UNION VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 July 2017 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. UNION VIEW MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10863091

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

5 Ritchie Close Crick Northampton, NN6 7UG,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU
From: 12 July 2017To: 4 February 2021
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Oct 17
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Jul 21
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
New Owner
Jul 24
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

POONIA, Sulakhan Singh

Active
Crick, NorthamptonNN6 7UG
Secretary
Appointed 24 Jul 2023

JOHNSON, Frank

Active
Ritchie Close, NorthamptonNN6 7UG
Born October 1946
Director
Appointed 01 Feb 2021

OGDEN, Philip Andrew

Active
Ritchie Close, NorthamptonNN6 7UG
Born June 1960
Director
Appointed 01 Feb 2021

THOMAS, Daniel James

Active
Crick, NorthamptonNN6 7UG
Born July 1976
Director
Appointed 24 Jul 2023

BILLAUD, Johanna Elizabeth

Resigned
Ritchie Close, NorthamptonNN6 7UG
Secretary
Appointed 28 Apr 2021
Resigned 27 Nov 2022

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate secretary
Appointed 12 Jul 2017
Resigned 01 Feb 2021

HULBERT, Craig Christian

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born August 1982
Director
Appointed 12 Jul 2017
Resigned 01 Feb 2021

SHARMAN, David Christopher, Dr

Resigned
Ritchie Close, NorthamptonNN6 7UG
Born July 1973
Director
Appointed 01 Feb 2021
Resigned 18 Nov 2022

WARD, David Jonathan

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born January 1961
Director
Appointed 12 Oct 2017
Resigned 01 Feb 2021

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate director
Appointed 12 Jul 2017
Resigned 01 Feb 2021

Persons with significant control

5

3 Active
2 Ceased

Mr Daniel James Thomas

Active
8 Ritchie Close, NorthamptonNN6 7UG
Born July 1976

Nature of Control

Significant influence or control
Notified 24 Jul 2023

Mr David Christopher Sharman

Ceased
Ritchie Close, NorthamptonNN6 7UG
Born July 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jun 2021
Ceased 18 Nov 2022

Mr Frank Johnson

Active
Ritchie Close, NorthamptonNN6 7UG
Born October 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2021

Mr Philip Andrew Ogden

Active
Ritchie Close, NorthamptonNN6 7UG
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2021
19 Tenter Road, NorthamptonNN3 6PZ

Nature of Control

Significant influence or control
Notified 12 Jul 2017
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 April 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 February 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Incorporation Company
12 July 2017
NEWINCIncorporation