Background WavePink WaveYellow Wave

MUSEUM VIEW FREEHOLD LTD (11468676)

MUSEUM VIEW FREEHOLD LTD (11468676) is an active UK company. incorporated on 17 July 2018. with registered office in Clacton-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. MUSEUM VIEW FREEHOLD LTD has been registered for 7 years. Current directors include FARRER, Keith Alexander, WONG, Wai Shun.

Company Number
11468676
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
Red Rock Estate And Property Management Ltd Wix Road, Clacton-On-Sea, CO16 0AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARRER, Keith Alexander, WONG, Wai Shun
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSEUM VIEW FREEHOLD LTD

MUSEUM VIEW FREEHOLD LTD is an active company incorporated on 17 July 2018 with the registered office located in Clacton-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MUSEUM VIEW FREEHOLD LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11468676

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Red Rock Estate And Property Management Ltd Wix Road Beaumont Clacton-On-Sea, CO16 0AT,

Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Jul 18
Director Joined
Jul 18
Funding Round
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jun 22
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Active
Wix Road, Clacton-On-SeaCO16 0AT
Corporate secretary
Appointed 17 Jul 2018

FARRER, Keith Alexander

Active
Maltings Wharf, ManningtreeCO11 1XE
Born October 1950
Director
Appointed 17 Jul 2018

WONG, Wai Shun

Active
Stonebridge Road, LondonN15 5NY
Born November 1966
Director
Appointed 17 Jul 2018

MORGAN, Jade Chantelle

Resigned
Museum Street, ColchesterCO1 1BE
Born August 1989
Director
Appointed 17 Jul 2018
Resigned 14 Nov 2018

SINGLETON, Joan Hazel

Resigned
Museum Street, ColchesterCO1 1BE
Born December 1955
Director
Appointed 17 Jul 2018
Resigned 14 Nov 2018

SMITH, Jeffrey Michael

Resigned
Woodfield Road, BraintreeCM7 3HZ
Born January 1960
Director
Appointed 17 Jul 2018
Resigned 31 May 2022

Persons with significant control

1

Stonebridge Road, LondonN15 5NY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
17 April 2026
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Capital Allotment Shares
21 September 2018
SH01Allotment of Shares
Change To A Person With Significant Control
20 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 September 2018
CH04Change of Corporate Secretary Details
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Resolution
25 July 2018
RESOLUTIONSResolutions
Incorporation Company
17 July 2018
NEWINCIncorporation