SOUTH VIEW MANAGEMENT COMPANY (FILLINGHAM) LTD. - GAINSBOROUGH


Company Profile Company Filings

Overview

SOUTH VIEW MANAGEMENT COMPANY (FILLINGHAM) LTD. is a Private Limited Company from GAINSBOROUGH and has the status: Active.
SOUTH VIEW MANAGEMENT COMPANY (FILLINGHAM) LTD. was incorporated 32 years ago on 16/01/1992 and has the registered number: 02678091. The accounts status is DORMANT and accounts are next due on 30/09/2024.

SOUTH VIEW MANAGEMENT COMPANY (FILLINGHAM) LTD. - GAINSBOROUGH

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

10 RIDGE VIEW
GAINSBOROUGH
LINCOLNSHIRE
DN21 5EB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS RUTH ELLIOTT Mar 1965 British Director 2024-05-01 CURRENT
MR COLIN MICHAEL SCOTT May 1966 British Director 2018-04-04 CURRENT
MR LUKE MCDONALD Aug 1987 British Director 2021-01-10 CURRENT
MRS GAYLOR ELIZABETH ANNA HOWARD Secretary 2024-05-01 CURRENT
MRS PERI PATRICIA HEPBURN Jun 1943 British Secretary 2006-07-26 UNTIL 2024-05-01 RESIGNED
MR JAMES ROBERT POWELL Sep 1964 British Director 2008-01-05 UNTIL 2020-06-12 RESIGNED
JENNIFER ANN PICKSLEY Sep 1978 British Director 2002-05-03 UNTIL 2006-07-26 RESIGNED
GRETA DOREEN NORGARD Jan 1934 British Director 2000-05-01 UNTIL 2021-08-18 RESIGNED
MR JEREMY MOOR-TUCKER May 1958 British Director 2021-07-06 UNTIL 2024-04-28 RESIGNED
CAROLE MARGARET ROE Jan 1945 British Director 2000-04-30 UNTIL 2001-12-21 RESIGNED
DOMINIQUE SALSBURY Nov 1975 British Secretary 2002-04-19 UNTIL 2004-01-01 RESIGNED
ANTHONY ROBERTS Jun 1955 British Secretary 1992-03-19 UNTIL 1994-03-19 RESIGNED
MR MELVYN KENNETH REVILLE Apr 1944 British Secretary 1993-03-19 UNTIL 1994-03-31 RESIGNED
WENDY LOUISE RAMSEY Jul 1959 British Secretary 1994-03-31 UNTIL 2000-05-07 RESIGNED
DOMINIC GILES PICKSLEY Feb 1973 Secretary 2004-02-01 UNTIL 2006-07-26 RESIGNED
ALASTAIR GUY TWELL Oct 1981 British Director 2006-08-03 UNTIL 2024-04-28 RESIGNED
LILLIAN BROWN Jul 1946 British Secretary 2000-04-30 UNTIL 2002-04-19 RESIGNED
REBECCA BURGESS Jun 1952 British Director 2000-11-27 UNTIL 2023-02-08 RESIGNED
SIMON CLARK Dec 1978 British Director 2002-06-06 UNTIL 2006-08-03 RESIGNED
LESLIE DEWICK Sep 1925 British Director 2000-04-30 UNTIL 2003-08-01 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1992-01-16 UNTIL 1992-03-19 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1992-01-16 UNTIL 1992-03-19 RESIGNED
VERA MOFFATT Jun 1929 British Director 2000-04-30 UNTIL 2002-10-01 RESIGNED
GERALD BROOKS Jul 1939 British Director 1992-03-19 UNTIL 1993-10-07 RESIGNED
WILLIAM EDMONDSON Jan 1939 British Director 2006-08-20 UNTIL 2015-08-08 RESIGNED
ZOE LOUISE BROCKLEBANK Jun 1980 British Director 2004-02-29 UNTIL 2018-04-02 RESIGNED
MERVYN EDMUND BARRON Jul 1929 British Director 2000-05-01 UNTIL 2009-10-12 RESIGNED
MRS DORIS AMANDA BARRON Sep 1933 British Director 2009-11-05 UNTIL 2020-03-16 RESIGNED
MAHER AL MASRI Jun 1952 British Director 2011-12-01 UNTIL 2018-04-02 RESIGNED
CHARLES MORRIS BLOORE Jan 1931 British Director 1993-10-07 UNTIL 2000-01-13 RESIGNED
MRS PERI PATRICIA HEPBURN Jun 1943 British Director 2003-07-26 UNTIL 2024-04-28 RESIGNED
LINDA BUSBY Nov 1943 British Director 2006-08-01 UNTIL 2014-11-07 RESIGNED
WENDY LOUISE RAMSEY Jul 1959 British Director 2000-05-01 UNTIL 2024-04-28 RESIGNED
LESLIE NEIL WILSON May 1948 British Director 2002-10-25 UNTIL 2007-12-05 RESIGNED
AMANDA WILLOUGHBY Sep 1972 British Director 2006-10-31 UNTIL 2011-08-13 RESIGNED
ZAHIDA KHAN Jun 1966 British Director 2000-05-03 UNTIL 2003-01-01 RESIGNED
MR SAMUEL SUTTON May 1990 British Director 2018-04-03 UNTIL 2024-04-28 RESIGNED
MR IAN SMITH Aug 1971 British Director 2023-02-08 UNTIL 2024-04-28 RESIGNED
DENIS WILLIAM ARTHUR SHERWOOD Jun 1977 British Director 2000-05-05 UNTIL 2001-01-02 RESIGNED
DOMINIQUE SALSBURY Nov 1975 British Director 2002-04-19 UNTIL 2004-01-01 RESIGNED
LILLIAN BROWN Jul 1946 British Director 2000-04-30 UNTIL 2002-05-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Peri Patricia Hepburn 2018-03-05 6/1943 Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STYLE HOMES LIMITED HULL Live but... ACCOUNTS TYPE NOT AVA 4521 - Gen construction & civil engineer
VICTOR HOUSE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED LINCOLN ENGLAND Active MICRO ENTITY 98200 - Undifferentiated service-producing activities of private households for own use
REBROOK LIMITED LINCOLN ENGLAND Active MICRO ENTITY 41100 - Development of building projects
M & C REVILLE (BUILDING CONTRACTORS) LIMITED STOW LINCOLN Active MICRO ENTITY 41202 - Construction of domestic buildings
MORECREST LIMITED LINCOLN ENGLAND Active MICRO ENTITY 98000 - Residents property management
HEAPHAM ROAD MANAGEMENT COMPANY LIMITED LINCOLN ENGLAND Active MICRO ENTITY 98000 - Residents property management
RICHMOND COURT MANAGEMENT COMPANY (GAINSBOROUGH) LIMITED LINCOLN ENGLAND Active MICRO ENTITY 98000 - Residents property management
SAINT MARY'S COURT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ST LAWRENCE COURT (MANSFIELD) MANAGEMENT COMPANY LIMITED LINCOLN ENGLAND Active MICRO ENTITY 98000 - Residents property management
NORTH WARREN ROAD PROPERTIES LIMITED LINCOLN ENGLAND Active MICRO ENTITY 98000 - Residents property management
EUROPOWER COMPONENTS LTD LINCOLN Dissolved... TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
REBROOK HOMES LTD LINCOLN ENGLAND Active MICRO ENTITY 99999 - Dormant Company
HEMSWELL KITCHENS LIMITED GAINSBOROUGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EUROPOWER CONTROLS LIMITED LINCOLN UNITED KINGDOM Active TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
SMART POWER PRODUCTS LIMITED PUDSEY ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.