Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIER VIEW FLATS (SWANAGE) LIMITED
Company Information for

PIER VIEW FLATS (SWANAGE) LIMITED

HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE, DORSET, BH19 2PQ,
Company Registration Number
01708168
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pier View Flats (swanage) Ltd
PIER VIEW FLATS (SWANAGE) LIMITED was founded on 1983-03-21 and has its registered office in Swanage. The organisation's status is listed as "Active". Pier View Flats (swanage) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PIER VIEW FLATS (SWANAGE) LIMITED
 
Legal Registered Office
HERSTON CROSS HOUSE
230 HIGH STREET
SWANAGE
DORSET
BH19 2PQ
Other companies in BH19
 
Filing Information
Company Number 01708168
Company ID Number 01708168
Date formed 1983-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:15:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIER VIEW FLATS (SWANAGE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEREK MONTAGUE LTD   MKL ACCOUNTANTS LIMITED   MKL SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIER VIEW FLATS (SWANAGE) LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN RUTH LOYD
Company Secretary 2013-11-16
JUDITH LILLEY
Director 1994-11-13
RICHARD AUSTIN LOYD
Director 2005-11-20
LORNA ELIZABETH MARY WATTS
Director 2015-05-11
JOHN MERVYN DENNIS WEBB
Director 2007-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HARRY WOOD
Director 1993-11-21 2015-06-30
JOY CHRISTINE ROSEMARY KITTERIDGE
Director 2001-11-18 2015-04-01
JOHN MERVYN DENNIS WEBB
Company Secretary 2009-10-04 2013-11-16
HILARY PHILLIPS
Director 1995-11-12 2013-09-10
MIRIAM ELAINE WILLIAMS
Company Secretary 2001-11-18 2009-10-02
AMANDA LOUISE COOK
Director 2003-11-10 2006-11-01
MICHAEL JOHN TAYLOR
Director 2001-11-18 2005-07-08
NEVILLE CULLERNE-BOWN
Director 1998-11-15 2004-09-03
PETER LAWRENCE
Director 1994-11-13 2003-11-04
JOHN LYNN
Director 1999-11-28 2003-11-04
PETER ROBERT DUCKETT
Company Secretary 1991-10-27 2001-11-18
MATTHEW CHARLES DAVIS
Director 1997-11-16 2001-11-18
MARK SHEPHERD
Director 1993-11-21 2001-11-18
MICHAEL RICHARDS
Director 1999-11-28 2000-11-19
PETER ROBERT DUCKETT
Director 1991-10-24 2000-01-31
SYLVIA MABBOTT
Director 1991-10-27 1999-11-28
CHRIS HAYWARD
Director 1994-11-13 1998-10-28
GARY DASHFIELD
Director 1991-10-27 1994-11-13
PAUL DUNESBURY
Director 1991-10-24 1992-11-01
MARTIN LILLEY
Company Secretary 1991-10-24 1991-10-27
MARK SHEPHERD
Director 1991-10-24 1991-10-27
CARY WOOD
Director 1991-10-24 1991-10-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-10-1831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2021-11-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2020-11-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-12-04AP01DIRECTOR APPOINTED MR DESMOND BENNETT
2019-12-03AP01DIRECTOR APPOINTED MR HAMISH JACK POLLOCK
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH LILLEY
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-01-18AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2016-11-16AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRY WOOD
2015-11-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30AR0124/10/15 ANNUAL RETURN FULL LIST
2015-05-19CH01Director's details changed for Mrs Lorna Elizabeth Mary Watts on 2015-05-18
2015-05-18AP01DIRECTOR APPOINTED MRS LORNA ELIZABETH MARY WATTS
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOY CHRISTINE ROSEMARY KITTERIDGE
2015-04-08CH01Director's details changed for Joy Christine Rosemary Kitteridge on 2009-10-18
2015-04-01CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN RUTH LOYD on 2015-04-01
2014-11-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30AR0124/10/14 ANNUAL RETURN FULL LIST
2014-05-20CH01Director's details changed for Richard Austin Loyd on 2014-05-20
2014-05-20CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN RUTH LOYD on 2014-05-20
2014-02-10AP03Appointment of Gillian Ruth Loyd as company secretary
2014-02-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WEBB
2013-10-28AR0124/10/13 ANNUAL RETURN FULL LIST
2013-10-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR HILARY PHILLIPS
2012-12-20AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MERVYN DENNIS WEBB on 2012-10-31
2012-10-31AR0124/10/12 NO MEMBER LIST
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRY WOOD / 31/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRY WOOD / 31/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AUSTIN LOYD / 31/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY CHRISTINE ROSEMARY KITTERIDGE / 31/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MERVYN DENNIS WEBB / 31/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY PHILLIPS / 31/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LILLEY / 31/10/2012
2012-01-24AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-26AR0124/10/11 NO MEMBER LIST
2011-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MERVYN DENNIS WEBB / 14/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MERVYN DENNIS WEBB / 14/06/2011
2011-01-06AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-26AR0124/10/10 NO MEMBER LIST
2009-12-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-28TM02APPOINTMENT TERMINATED, SECRETARY MIRIAM WILLIAMS
2009-10-28AR0124/10/09 NO MEMBER LIST
2009-10-27AP03SECRETARY APPOINTED MR JOHN MERVYN DENNIS WEBB
2009-10-15TM02APPOINTMENT TERMINATED, SECRETARY MIRIAM WILLIAMS
2008-12-05AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-28363aANNUAL RETURN MADE UP TO 24/10/08
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-10-25363aANNUAL RETURN MADE UP TO 24/10/07
2007-05-16288bDIRECTOR RESIGNED
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-27363aANNUAL RETURN MADE UP TO 24/10/06
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ
2005-12-21288aNEW DIRECTOR APPOINTED
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-28363aANNUAL RETURN MADE UP TO 24/10/05
2005-10-27288cSECRETARY'S PARTICULARS CHANGED
2005-08-16288bDIRECTOR RESIGNED
2005-02-15288aNEW DIRECTOR APPOINTED
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-02363(288)DIRECTOR RESIGNED
2004-12-02363sANNUAL RETURN MADE UP TO 24/10/04
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-11-07363sANNUAL RETURN MADE UP TO 24/10/03
2002-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-08363sANNUAL RETURN MADE UP TO 24/10/02
2001-12-24288aNEW SECRETARY APPOINTED
2001-12-24288aNEW DIRECTOR APPOINTED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-12-07288bDIRECTOR RESIGNED
2001-12-07288bDIRECTOR RESIGNED
2001-12-07288bSECRETARY RESIGNED
2001-11-09363sANNUAL RETURN MADE UP TO 24/10/01
2001-01-05288bDIRECTOR RESIGNED
2000-12-06AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-15363sANNUAL RETURN MADE UP TO 24/10/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PIER VIEW FLATS (SWANAGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIER VIEW FLATS (SWANAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIER VIEW FLATS (SWANAGE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIER VIEW FLATS (SWANAGE) LIMITED

Intangible Assets
Patents
We have not found any records of PIER VIEW FLATS (SWANAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIER VIEW FLATS (SWANAGE) LIMITED
Trademarks
We have not found any records of PIER VIEW FLATS (SWANAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIER VIEW FLATS (SWANAGE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PIER VIEW FLATS (SWANAGE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PIER VIEW FLATS (SWANAGE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIER VIEW FLATS (SWANAGE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIER VIEW FLATS (SWANAGE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1