Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORLDVIEW 2000 LIMITED
Company Information for

WORLDVIEW 2000 LIMITED

THE GRANARY, HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
Company Registration Number
03435688
Private Limited Company
Active

Company Overview

About Worldview 2000 Ltd
WORLDVIEW 2000 LIMITED was founded on 1997-09-17 and has its registered office in Maidstone. The organisation's status is listed as "Active". Worldview 2000 Limited is a Private Limited Company registered in ENGLAND 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
WORLDVIEW 2000 LIMITED
 
Legal Registered Office
THE GRANARY
HERMITAGE COURT, HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT
Other companies in W12
 
Filing Information
Company Number 03435688
Company ID Number 03435688
Date formed 1997-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 16:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLDVIEW 2000 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 WORLDVIEW 2000 LIMITED

Current Directors
Officer Role Date Appointed
LYNNE JAMES
Company Secretary 2006-03-31
MARIA PERRY
Director 2016-03-01
SYLVIA ANN WILSON
Director 2012-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH JOHN STONE
Director 2006-03-31 2012-06-13
MARIA PERRY
Company Secretary 2008-03-17 2010-09-01
MARK ALEXANDER LUCAS
Company Secretary 1998-12-01 2006-03-31
MARK ALEXANDER LUCAS
Director 2001-07-20 2006-03-31
AARON PAUL STONE
Director 1998-12-01 2006-03-31
NASH HARVEY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-06-17 2005-02-28
LYNNE HARRISON
Company Secretary 1997-09-17 1998-12-01
MICHEAL DAVID JOHN HARRISON
Director 1997-09-17 1998-12-01
DOROTHY MAY GRAEME
Nominated Secretary 1997-09-17 1997-09-17
LESLEY JOYCE GRAEME
Nominated Director 1997-09-17 1997-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA PERRY KENT BARS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
MARIA PERRY SOUTH EAST LETTINGS LTD Director 2016-10-25 CURRENT 2016-10-25 Active
MARIA PERRY F & F LEASE & RENTAL LTD Director 2016-10-25 CURRENT 2016-10-25 Active
MARIA PERRY MEDWAY RECYCLING & PRESERVATION LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2018-01-23
MARIA PERRY PURPLESHINE DESIGNS (MANAGEMENT) LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
MARIA PERRY BLUEBROOK LIMITED Director 2016-03-21 CURRENT 2016-03-04 Active - Proposal to Strike off
MARIA PERRY CENTURY BUILDINGS (ROCHESTER) LIMITED Director 2016-03-01 CURRENT 2009-05-18 Active
MARIA PERRY MORLEY OF ROCHESTER LIMITED Director 2015-05-19 CURRENT 2009-05-18 Active - Proposal to Strike off
MARIA PERRY WIERTON PLACE HOMES LIMITED Director 2015-05-01 CURRENT 2010-04-22 Active
MARIA PERRY GLENOWEN LIMITED Director 2014-06-30 CURRENT 2013-07-16 Active
MARIA PERRY TEMPLESIDE LIMITED Director 2014-03-19 CURRENT 2012-02-15 Dissolved 2017-05-16
MARIA PERRY INSTONE LIMITED Director 2014-01-24 CURRENT 2007-01-26 Active
MARIA PERRY INGLESHINE LIMITED Director 2013-07-10 CURRENT 2013-04-22 Active
MARIA PERRY TOPFLIGHT ENTERPRISES LIMITED Director 2011-11-07 CURRENT 2011-09-23 Active - Proposal to Strike off
MARIA PERRY AARON PAUL STONE EXPECTATIONS LIMITED Director 2010-11-01 CURRENT 2003-09-19 Dissolved 2015-08-25
MARIA PERRY EUROLANE LIMITED Director 2009-09-22 CURRENT 2009-01-05 Active - Proposal to Strike off
MARIA PERRY WATERGLADE LIMITED Director 2009-09-22 CURRENT 2008-10-29 Active - Proposal to Strike off
MARIA PERRY LEADCREST LIMITED Director 2009-09-22 CURRENT 2008-10-20 Active
MARIA PERRY FINLON PROPERTIES LIMITED Director 2009-02-25 CURRENT 2008-06-19 Active
MARIA PERRY LEDGERGATE LIMITED Director 2008-10-10 CURRENT 2008-03-17 Active - Proposal to Strike off
MARIA PERRY AVONBAY ASSOCIATES LIMITED Director 2008-03-10 CURRENT 2008-01-23 Dissolved 2016-12-06
MARIA PERRY HILLSPITE VENTURES LIMITED Director 2008-03-10 CURRENT 2008-01-29 Active - Proposal to Strike off
SYLVIA ANN WILSON INSTONE LIMITED Director 2014-01-24 CURRENT 2007-01-26 Active
SYLVIA ANN WILSON ROSITABAY TRADING LIMITED Director 2014-01-22 CURRENT 2008-02-07 Active
SYLVIA ANN WILSON TEMPLESIDE LIMITED Director 2012-10-17 CURRENT 2012-02-15 Dissolved 2017-05-16
SYLVIA ANN WILSON AARON PAUL STONE CASINO LIMITED Director 2012-05-01 CURRENT 2003-09-19 Dissolved 2017-02-14
SYLVIA ANN WILSON LINESIDE INVESTMENTS LIMITED Director 2012-05-01 CURRENT 2005-08-09 Active
SYLVIA ANN WILSON APS CASINO PROPERTIES LIMITED Director 2012-05-01 CURRENT 2003-09-19 Active
SYLVIA ANN WILSON CORALBAY LIMITED Director 2012-04-19 CURRENT 2012-03-15 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
2023-12-14Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-12-0419/08/23 STATEMENT OF CAPITAL GBP 10
2023-12-04CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-08-24CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-08-22CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM Studio 1 305a Goldhawk Road London W12 8EU
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04TM02Termination of appointment of Lynne James on 2018-12-04
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 6
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28AP01DIRECTOR APPOINTED MS MARIA PERRY
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27AR0118/08/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-09AR0118/08/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/13 FROM Studio 1 Goldhawk Road London W12 8EU England
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/13 FROM St Peter's Studio 50 North Eyot Gardens London W6 9NL
2013-09-10AR0118/08/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0118/08/12 ANNUAL RETURN FULL LIST
2012-10-15AP01DIRECTOR APPOINTED MS SYLVIA ANN WILSON
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH STONE
2012-04-25CH03SECRETARY'S DETAILS CHNAGED FOR LYNNE HURLEY on 2012-04-25
2012-01-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2012-01-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2011-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE HURLEY / 19/09/2011
2011-09-13AR0118/08/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-16AR0118/08/10 FULL LIST
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY MARIA PERRY
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-16363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-07-11288cSECRETARY'S CHANGE OF PARTICULARS / LYNNE HURLEY / 20/06/2008
2008-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-03-25288aSECRETARY APPOINTED MARIA PERRY
2007-11-06363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-22363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288bSECRETARY RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 5 PARRS HEAD MEWS ROCHESTER KENT ME1 1NP
2006-04-07288aNEW SECRETARY APPOINTED
2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-01363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-03-18288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18287REGISTERED OFFICE CHANGED ON 18/03/05 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF
2005-03-18288bSECRETARY RESIGNED
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-16363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-27363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-07-28395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-03288aNEW SECRETARY APPOINTED
2003-06-24287REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 116 HIGH STREET ROCHESTER KENT ME1 1JT
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-23363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-20363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-07-28288aNEW DIRECTOR APPOINTED
2001-02-09287REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 5 PARRS HEAD MEWS GEORGE LANE ROCHESTER KENT ME1 1NP
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-11-01363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-06-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to WORLDVIEW 2000 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 WORLDVIEW 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2003-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 369,606
Creditors Due Within One Year 2012-04-01 £ 205,527

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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 WORLDVIEW 2000 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10
Cash Bank In Hand 2012-04-01 £ 60,291
Current Assets 2012-04-01 £ 2,497,640
Debtors 2012-04-01 £ 2,437,349
Fixed Assets 2012-04-01 £ 824,479
Shareholder Funds 2012-04-01 £ 2,746,986
Tangible Fixed Assets 2012-04-01 £ 824,479

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WORLDVIEW 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLDVIEW 2000 LIMITED
Trademarks
We have not found any records of WORLDVIEW 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLDVIEW 2000 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 (68209 - Other letting and operating of own or leased real estate) as WORLDVIEW 2000 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WORLDVIEW 2000 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 WORLDVIEW 2000 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 WORLDVIEW 2000 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.