Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIEWJOIN PROPERTY MANAGEMENT LIMITED
Company Information for

VIEWJOIN PROPERTY MANAGEMENT LIMITED

1-2 RHODIUM POINT HAWKINGE BUSINESS PARK, SPINDLE CLOSE, HAWKINGE, FOLKESTONE, KENT, CT18 7TQ,
Company Registration Number
02569537
Private Limited Company
Active

Company Overview

About Viewjoin Property Management Ltd
VIEWJOIN PROPERTY MANAGEMENT LIMITED was founded on 1990-12-19 and has its registered office in Hawkinge, Folkestone. The organisation's status is listed as "Active". Viewjoin Property Management Limited is a Private Limited Company 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
VIEWJOIN PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
1-2 RHODIUM POINT HAWKINGE BUSINESS PARK
SPINDLE CLOSE
HAWKINGE, FOLKESTONE
KENT
CT18 7TQ
Other companies in CT20
 
Filing Information
Company Number 02569537
Company ID Number 02569537
Date formed 1990-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:48:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIEWJOIN PROPERTY MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERESFORDS ACCOUNTANTS LIMITED   C-BAS ACCOUNTANCY AND TAXATION SERVICES 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 VIEWJOIN PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES SECULAR
Company Secretary 2014-08-11
ANGELA ADAMS
Director 2003-07-28
BRIAN FLANNERY
Director 2009-04-29
DAVID CHRISTOPHER LEWIS
Director 2015-12-15
ANDREA DOREEN SAMSON
Director 1991-12-19
STEPHEN CHARLES SECULAR
Director 2009-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RAINE
Director 1991-12-19 2018-01-25
DUNJA DHILLON
Director 2002-02-13 2016-03-14
DUNJA DHILLON
Company Secretary 2002-06-01 2014-08-11
GEORGES LOUIS JEAN MONNEY
Director 1996-02-06 2014-06-10
ALLYSON CARTY
Director 2003-03-24 2004-11-23
ANTONY JOHN MAZZONI
Company Secretary 2001-04-01 2002-05-30
ANTONY JOHN MAZZONI
Director 1994-04-01 2002-05-30
IRENE JOAN MAZZONI
Director 1994-04-01 2002-05-30
JOYCE MARY GLENN
Director 2001-07-09 2002-03-11
BRIONY ANNE LONBAY KAPOOR
Director 2000-05-15 2001-08-06
RODERICK DAVID BAKER
Company Secretary 2000-05-15 2001-03-31
PATRICIA CAROL QUARANTA
Director 1991-12-19 2000-06-14
MASSIMO FRANCES QUARANTA
Company Secretary 1994-04-01 2000-05-15
JOHN LEONARD OCLEE
Director 1991-12-19 2000-03-21
PETER DAVID GLENN
Director 1991-12-19 1996-03-04
PETER DAVID GLENN
Company Secretary 1991-12-19 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN FLANNERY WJF PROPERTY LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2014-08-05
DAVID CHRISTOPHER LEWIS 33 AUGUSTA GARDENS FREEHOLD CO LTD Director 2016-02-12 CURRENT 2015-06-06 Active

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
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-27CONFIRMATION STATEMENT MADE ON 19/12/23, WITH UPDATES
2022-12-29CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-10-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-10-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FLANNERY
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-06PSC08Notification of a person with significant control statement
2018-12-06PSC07CESSATION OF ANDREA DOREEN SAMSON (CHAIRMAN) AS A PERSON OF SIGNIFICANT CONTROL
2018-11-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAINE
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 8
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNJA DHILLON
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 8
2015-12-30AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-30AP01DIRECTOR APPOINTED DAVID CHRISTOPHER LEWIS
2015-11-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGES LOUIS JEAN MONNEY
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-24AR0119/12/14 ANNUAL RETURN FULL LIST
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AP03Appointment of Mr Stephen Charles Secular as company secretary on 2014-08-11
2014-08-28TM02Termination of appointment of Dunja Dhillon on 2014-08-11
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGES MONNEY
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-06AR0119/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Angela Adams on 2013-12-30
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0119/12/12 FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA DOREEN SAMSON / 31/12/2012
2012-11-12AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-29AR0119/12/11 FULL LIST
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BRUNTON / 19/06/2010
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-25AR0119/12/10 FULL LIST
2010-10-05AA31/03/10 TOTAL EXEMPTION FULL
2010-01-28AR0119/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES SECULAR / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAINE / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGES LOUIS JEAN MONNEY / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FLANNERY / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNJA DHILLON / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BRUNTON / 28/01/2010
2009-10-01AA31/03/09 TOTAL EXEMPTION FULL
2009-05-27288aDIRECTOR APPOINTED STEPHEN CHARLES SECULAR
2009-05-27288aDIRECTOR APPOINTED BRIAN FLANNERY
2009-02-04363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-07363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-03363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-20363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-11288bDIRECTOR RESIGNED
2004-12-21363sRETURN MADE UP TO 19/12/04; CHANGE OF MEMBERS
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-30363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-13287REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 61 EARLS AVENUE FOLKESTONE KENT CT20 2HA
2003-08-26288aNEW DIRECTOR APPOINTED
2003-07-17288aNEW DIRECTOR APPOINTED
2003-01-03363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-10-22288aNEW SECRETARY APPOINTED
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-17288bDIRECTOR RESIGNED
2002-04-03288bDIRECTOR RESIGNED
2002-03-09288aNEW DIRECTOR APPOINTED
2002-01-25363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-17288bDIRECTOR RESIGNED
2001-07-27288aNEW DIRECTOR APPOINTED
2001-05-18288cDIRECTOR'S PARTICULARS CHANGED
2001-05-03288aNEW SECRETARY APPOINTED
2001-05-03288bSECRETARY RESIGNED
2001-04-14363(288)DIRECTOR RESIGNED
2001-04-14363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-19288aNEW DIRECTOR APPOINTED
2000-06-06288aNEW SECRETARY APPOINTED
2000-06-02288bSECRETARY RESIGNED
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 VIEWJOIN PROPERTY MANAGEMENT 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 VIEWJOIN PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIEWJOIN PROPERTY MANAGEMENT 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
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 VIEWJOIN PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of VIEWJOIN PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIEWJOIN PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of VIEWJOIN PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIEWJOIN PROPERTY MANAGEMENT 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 VIEWJOIN PROPERTY MANAGEMENT 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 VIEWJOIN PROPERTY MANAGEMENT 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 VIEWJOIN PROPERTY MANAGEMENT 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 VIEWJOIN PROPERTY MANAGEMENT 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.