Background WavePink WaveYellow Wave

ESTUARY VIEW LIMITED (11449366)

ESTUARY VIEW LIMITED (11449366) is an active UK company. incorporated on 5 July 2018. with registered office in Christchurch. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ESTUARY VIEW LIMITED has been registered for 7 years. Current directors include HALL, Gary Alexander, WARREN, Michael Oliver.

Company Number
11449366
Status
active
Type
ltd
Incorporated
5 July 2018
Age
7 years
Address
Harbour House, Christchurch, BH23 1ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALL, Gary Alexander, WARREN, Michael Oliver
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTUARY VIEW LIMITED

ESTUARY VIEW LIMITED is an active company incorporated on 5 July 2018 with the registered office located in Christchurch. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ESTUARY VIEW LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11449366

LTD Company

Age

7 Years

Incorporated 5 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Harbour House 60 Purewell Christchurch, BH23 1ES,

Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Oct 18
Loan Secured
Sept 19
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HALL, Gary Alexander

Active
60 Purewell, ChristchurchBH23 1ES
Born February 1972
Director
Appointed 17 May 2021

WARREN, Michael Oliver

Active
60 Purewell, ChristchurchBH23 1ES
Born July 1970
Director
Appointed 17 May 2021

BATEMAN, Stuart Andrew

Resigned
60 Purewell, ChristchurchBH23 1ES
Born May 1976
Director
Appointed 05 Jul 2018
Resigned 17 May 2021

ROBBINS, David Francis

Resigned
60 Purewell, ChristchurchBH23 1ES
Born December 1967
Director
Appointed 05 Jul 2018
Resigned 17 May 2021

Persons with significant control

3

1 Active
2 Ceased
60 Purewell, ChristchurchBH23 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020
60 Purewell, ChristchurchBH23 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Ceased 07 Jul 2020
60 Purewell, ChristchurchBH23 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2018
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Resolution
15 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 July 2018
NEWINCIncorporation