ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

View Point Freeholders Limited

View Point Freeholders Limited is a dormant company incorporated on 3 April 2006 with the registered office located in Grays, Essex. View Point Freeholders Limited was registered 19 years ago.
Status
Dormant
Dormant since 2 years 1 month ago
Company No
05767012
Private limited company
Age
19 years
Incorporated 3 April 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 April 2025 (4 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Griffin 4-6 The Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
England
Address changed on 5 Feb 2024 (1 year 7 months ago)
Previous address was 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in Nov 1954
Mr Alan Bruce Raymond Masters
PSC • British • Lives in UK • Born in Aug 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Holmes Court(Management Company)Limited
Griffin Residential Block Management Limited is a mutual person.
Active
Gloucester Court Tilbury Management Company Limited
Griffin Residential Block Management Limited is a mutual person.
Active
Warwick Court (Aveley) Management Company Limited
Griffin Residential Block Management Limited is a mutual person.
Active
Argent Street "C" Management Limited
Griffin Residential Block Management Limited is a mutual person.
Active
Argent Street "J" Management Company Limited
Griffin Residential Block Management Limited is a mutual person.
Active
Thames Hamlet Block "E" Management Company Limited
Griffin Residential Block Management Limited is a mutual person.
Active
Thames Hamlet Block "F" Management Company Limited
Griffin Residential Block Management Limited is a mutual person.
Active
561 London Road (Block D) Management Company Limited
Griffin Residential Block Management Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£8
Increased by £8 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8
Decreased by £24K (-100%)
Total Liabilities
£0
Decreased by £5.08K (-100%)
Net Assets
£8
Decreased by £18.92K (-100%)
Debt Ratio (%)
0%
Decreased by 21.17% (-100%)
Latest Activity
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Dormant Accounts Submitted
5 Months Ago on 30 Mar 2025
Griffin Residential Block Management Limited Appointed
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 24 Apr 2024
Mr John Michell Details Changed
1 Year 7 Months Ago on 12 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 5 Feb 2024
Mr John Michell Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Mr Alan Bruce Raymond Masters (PSC) Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 8 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 25 Apr 2023
Get Credit Report
Discover View Point Freeholders Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 April 2025 with updates
Submitted on 29 Apr 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 30 Mar 2025
Appointment of Griffin Residential Block Management Limited as a secretary on 4 September 2024
Submitted on 4 Sep 2024
Confirmation statement made on 24 April 2024 with updates
Submitted on 24 Apr 2024
Director's details changed for Mr John Michell on 12 February 2024
Submitted on 12 Feb 2024
Change of details for Mr Alan Bruce Raymond Masters as a person with significant control on 1 February 2024
Submitted on 5 Feb 2024
Director's details changed for Mr John Michell on 1 February 2024
Submitted on 5 Feb 2024
Registered office address changed from 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA England to Griffin 4-6 the Queensgate Centre Orsett Road Grays Essex RM17 5DF on 5 February 2024
Submitted on 5 Feb 2024
Micro company accounts made up to 30 June 2023
Submitted on 8 Aug 2023
Confirmation statement made on 25 April 2023 with no updates
Submitted on 25 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year