Company NameViewpoint Management Ltd
DirectorsPhilip John Allinson and Estelle Margaret Dodd
Company StatusActive
Company Number06935688
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip John Allinson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Tweedside Trading Estate
Tweedmouth
Berwick-Upon-Tweed
TD15 2XF
Scotland
Director NameMs Estelle Margaret Dodd
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(14 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Tweedside Trading Estate
Tweedmouth
Berwick-Upon-Tweed
TD15 2XF
Scotland

Contact

Telephone01289 332080
Telephone regionBerwick-on-Tweed

Location

Registered AddressUnit 4 Tweedside Trading Estate
Tweedmouth
Berwick-Upon-Tweed
TD15 2XF
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishOrd
WardBerwick West with Ord
Built Up AreaBerwick-upon-Tweed
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Philip John Allinson
100.00%
Ordinary

Financials

Year2014
Net Worth£11,936
Cash£14,270
Current Liabilities£43,996

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

29 June 2023Delivered on: 29 June 2023
Persons entitled: Roger Leigh Spellman

Classification: A registered charge
Particulars: Freehold property at tweedside trading estate, tweedmouth, berwick upon tweed registered at the land registry title number ND135294.
Outstanding

Filing History

15 December 2023Registered office address changed from Unit C Berwick Quays Tweedside Trading Estate Tweedmouth Berwick upon Tweed Northumberland TD15 2XF United Kingdom to Unit 4 Tweedside Trading Estate Tweedmouth Berwick-upon-Tweed TD15 2XF on 15 December 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
29 June 2023Registration of charge 069356880001, created on 29 June 2023 (20 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
14 October 2022Registered office address changed from Unit D Berwick Quays Tweedside Trading Estate Tweedmouth Berwick upon Tweed Northumberland TD15 2XF United Kingdom to Unit C Berwick Quays Tweedside Trading Estate Tweedmouth Berwick upon Tweed Northumberland TD15 2XF on 14 October 2022 (1 page)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 July 2020Registered office address changed from Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN to Unit D Berwick Quays Tweedside Trading Estate Tweedmouth Berwick upon Tweed Northumberland TD15 2XF on 17 July 2020 (1 page)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 May 2013Withdraw the company strike off application (2 pages)
22 May 2013Withdraw the company strike off application (2 pages)
14 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 January 2012Director's details changed for Philip John Allinson on 1 December 2011 (2 pages)
19 January 2012Director's details changed for Philip John Allinson on 1 December 2011 (2 pages)
19 January 2012Director's details changed for Philip John Allinson on 1 December 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 October 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
20 October 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
20 October 2009Registered office address changed from 206 Berwick Workspace 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 206 Berwick Workspace 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 20 October 2009 (1 page)
16 June 2009Incorporation (10 pages)
16 June 2009Incorporation (10 pages)