Company NameViewspan Property Management Limited
DirectorPatricia Mary Eaton
Company StatusActive
Company Number02513655
CategoryPrivate Limited Company
Incorporation Date20 June 1990(33 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePatricia Mary Eaton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(22 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West View 10a Belvedere Place
Scarborough
North Yorkshire
YO11 2QX
Director NameMrs Jill Mollon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 1993)
RoleShop Manager
Correspondence Address3 Westview 10 Belvedere Place
Scarborough
North Yorkshire
YO11 2QX
Director NameMrs Linda Toase
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(2 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 February 2004)
RoleLegal Secretary
Correspondence Address2 West View 10 Belvedre Place
Scarborough
North Yorkshire
YO11 2QX
Secretary NameJeremy John Wissler Woodcock
NationalityBritish
StatusResigned
Appointed20 June 1993(3 years after company formation)
Appointment Duration11 years, 11 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameGraham Anthony Holt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(13 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 August 2012)
RoleHotel Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10a Belvedere Place
Scarborough
Yorkshire
YO11 2QX
Director NameColin Taylor
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 September 2008)
RoleRetired
Correspondence AddressFlat 1 West View
10a Belvedere Place
Scarborough
North Yorkshire
YO11 2QX
Director NameJoyce Goldsborough
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(14 years after company formation)
Appointment Duration4 years (resigned 01 July 2008)
RoleRetired
Correspondence AddressFlat 2 West View
10 Belvedere Place
Scarborough
North Yorkshire
YO11 2QX
Secretary NameSusan Holden
NationalityBritish
StatusResigned
Appointed18 May 2005(14 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 June 2014)
RoleCompany Director
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF

Contact

Telephone01723 362401
Telephone regionScarborough

Location

Registered Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Motherdale & Ms Farr
33.33%
Ordinary
1 at £1Mrs P. Eaton
33.33%
Ordinary
1 at £1Ms C.j. Parker
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Filing History

3 July 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
22 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(3 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(3 pages)
7 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(4 pages)
23 June 2014Termination of appointment of Susan Holden as a secretary (1 page)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(4 pages)
23 June 2014Termination of appointment of Susan Holden as a secretary (1 page)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
20 June 2013Termination of appointment of Graham Holt as a director (1 page)
20 June 2013Termination of appointment of Graham Holt as a director (1 page)
13 August 2012Appointment of Patricia Mary Eaton as a director (3 pages)
13 August 2012Appointment of Patricia Mary Eaton as a director (3 pages)
4 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
8 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
8 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
27 January 2011Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Graham Anthony Holt on 1 October 2009 (2 pages)
22 June 2010Termination of appointment of Colin Taylor as a director (1 page)
22 June 2010Termination of appointment of Colin Taylor as a director (1 page)
22 June 2010Director's details changed for Graham Anthony Holt on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Graham Anthony Holt on 1 October 2009 (2 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
8 July 2008Appointment terminated director joyce goldsborough (1 page)
8 July 2008Appointment terminated director joyce goldsborough (1 page)
12 July 2007Return made up to 20/06/07; full list of members (3 pages)
12 July 2007Return made up to 20/06/07; full list of members (3 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 June 2006Return made up to 20/06/06; full list of members (3 pages)
23 June 2006Return made up to 20/06/06; full list of members (3 pages)
7 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
30 June 2005Return made up to 20/06/05; full list of members (3 pages)
30 June 2005Return made up to 20/06/05; full list of members (3 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (1 page)
12 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
12 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 September 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2002Registered office changed on 16/05/02 from: 7 york place scarborough YO11 2NS (1 page)
16 May 2002Registered office changed on 16/05/02 from: 7 york place scarborough YO11 2NS (1 page)
20 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
24 July 2001Return made up to 20/06/01; full list of members (7 pages)
24 July 2001Return made up to 20/06/01; full list of members (7 pages)
15 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
15 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
30 June 2000Return made up to 20/06/00; full list of members (7 pages)
30 June 2000Return made up to 20/06/00; full list of members (7 pages)
22 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
22 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
28 June 1999Return made up to 20/06/99; full list of members (5 pages)
28 June 1999Return made up to 20/06/99; full list of members (5 pages)
27 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
27 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
10 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
28 October 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
23 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
28 June 1996Return made up to 20/06/96; no change of members (4 pages)
28 June 1996Return made up to 20/06/96; no change of members (4 pages)
13 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
13 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
30 January 1996Return made up to 20/06/95; full list of members (5 pages)
30 January 1996Return made up to 20/06/95; full list of members (5 pages)
6 December 1995Return made up to 20/06/94; full list of members
  • 363(287) ‐ Registered office changed on 06/12/95
(6 pages)
6 December 1995Return made up to 20/06/94; full list of members
  • 363(287) ‐ Registered office changed on 06/12/95
(6 pages)