Background WavePink WaveYellow Wave

LOWER BURLEY VIEW MANAGEMENT COMPANY LIMITED (12549727)

LOWER BURLEY VIEW MANAGEMENT COMPANY LIMITED (12549727) is an active UK company. incorporated on 7 April 2020. with registered office in Belper. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LOWER BURLEY VIEW MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include CHAPMAN, Michael, DUMBILL, Vivien, GOHIL, Rajendra and 1 others.

Company Number
12549727
Status
active
Type
ltd
Incorporated
7 April 2020
Age
5 years
Address
74 Derby Road, Belper, DE56 4FL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHAPMAN, Michael, DUMBILL, Vivien, GOHIL, Rajendra, HALL, Emily
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWER BURLEY VIEW MANAGEMENT COMPANY LIMITED

LOWER BURLEY VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 April 2020 with the registered office located in Belper. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LOWER BURLEY VIEW MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12549727

LTD Company

Age

5 Years

Incorporated 7 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

74 Derby Road Duffield Belper, DE56 4FL,

Previous Addresses

, Unit 11, Racecourse Industrial Park Mansfield Road, Derby, DE21 4SX, England
From: 7 April 2020To: 3 July 2025
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DUMBILL, Vivien

Active
Derby Road, BelperDE56 4FL
Secretary
Appointed 01 Jul 2025

CHAPMAN, Michael

Active
Derby Road, BelperDE56 4FL
Born February 1950
Director
Appointed 01 Jul 2025

DUMBILL, Vivien

Active
Derby Road, BelperDE56 4FL
Born February 1957
Director
Appointed 08 Jul 2025

GOHIL, Rajendra

Active
Derby Road, BelperDE56 4FL
Born May 1959
Director
Appointed 01 Jul 2025

HALL, Emily

Active
Derby Road, BelperDE56 4FL
Born June 1982
Director
Appointed 01 Jul 2025

CHAPMAN, Michael

Resigned
Lower Burley View, BelperDE56 4AY
Secretary
Appointed 23 Jun 2025
Resigned 08 Jul 2025

BLOUNT, Nicholas John

Resigned
Mansfield Road, DerbyDE21 4SX
Born June 1971
Director
Appointed 07 Apr 2020
Resigned 01 Jul 2025

BLOUNT, Richard Anthony

Resigned
Mansfield Road, DerbyDE21 4SX
Born June 1971
Director
Appointed 07 Apr 2020
Resigned 01 Jul 2025

HALL, Emily

Resigned
Mansfield Road, DerbyDE21 4SX
Born February 1957
Director
Appointed 01 Jul 2025
Resigned 01 Jul 2025

Persons with significant control

1

0 Active
1 Ceased
Mansfield Road, DerbyDE21 4SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2020
Ceased 09 May 2024
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 September 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2025
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
7 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 July 2025
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
23 June 2025
AP03Appointment of Secretary
Confirmation Statement
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Incorporation Company
7 April 2020
NEWINCIncorporation