Company NameE-View Properties Limited
DirectorBrendan Flood
Company StatusActive
Company Number05570655
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 King Street
Manchester
M2 6BA
Director NameMr David Whelan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(2 days after company formation)
Appointment Duration11 years, 9 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Secretary NameJayne Alison Sharpe
NationalityBritish
StatusResigned
Appointed23 September 2005(2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 August 2006)
RoleCompany Director
Correspondence Address8-10 Rue De Porcelaine
1260 Nyon
Switzerland
Secretary NameMrs Patricia Mary Whelan
NationalityBritish
StatusResigned
Appointed08 August 2006(10 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address80 9th Floor Mosley Street
Manchester
M2 3FX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Paul Whelan Voluntary Settlement 1989 Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£605,856
Cash£25,993
Current Liabilities£240,911

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

26 June 2017Delivered on: 5 July 2017
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L

Classification: A registered charge
Particulars: The chargor, as continuing security for the payment, performance and discharge of all the secured liabilities, charges in favour of the chargee (inter alia) by way of first legal mortgage, all the property now belonging to it, known as the land on the south east side of walthew house lane, martland park, wigan (title number MAN60430). For more details of the land, ship, aircraft and intellectual property charged, please refer to the instrument.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
5 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
27 June 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
12 September 2022Accounts for a small company made up to 30 September 2021 (7 pages)
7 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
31 August 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
11 July 2022Notification of Flood Estate Limited as a person with significant control on 29 June 2022 (2 pages)
11 July 2022Cessation of Edge Real Estate Property Investments Limited as a person with significant control on 29 June 2022 (1 page)
3 March 2022Accounts for a small company made up to 30 September 2020 (8 pages)
30 September 2021Current accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
22 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
5 March 2021Accounts for a small company made up to 30 September 2019 (8 pages)
30 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 September 2018Registered office address changed from 40 King Street Manchester M2 6BA United Kingdom to 80 9th Floor Mosley Street Manchester M2 3FX on 28 September 2018 (1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
24 July 2017Notification of Edge Real Estate Property Investments Limited as a person with significant control on 26 June 2017 (2 pages)
24 July 2017Notification of Edge Real Estate Property Investments Limited as a person with significant control on 26 June 2017 (2 pages)
20 July 2017Memorandum and Articles of Association (8 pages)
20 July 2017Memorandum and Articles of Association (8 pages)
11 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 July 2017Registration of charge 055706550001, created on 26 June 2017 (85 pages)
5 July 2017Registration of charge 055706550001, created on 26 June 2017 (85 pages)
28 June 2017Cessation of David Whelan as a person with significant control on 26 June 2017 (1 page)
28 June 2017Termination of appointment of Patricia Mary Whelan as a secretary on 26 June 2017 (1 page)
28 June 2017Appointment of Mr Brendan Flood as a director on 26 June 2017 (2 pages)
28 June 2017Cessation of David Whelan as a person with significant control on 26 June 2017 (1 page)
28 June 2017Termination of appointment of Patricia Mary Whelan as a secretary on 26 June 2017 (1 page)
28 June 2017Registered office address changed from Dw Stadium Loire Drive, Robin Park Wigan Lancashire WN5 0UH to 40 King Street Manchester M2 6BA on 28 June 2017 (1 page)
28 June 2017Termination of appointment of David Whelan as a director on 26 June 2017 (1 page)
28 June 2017Registered office address changed from Dw Stadium Loire Drive, Robin Park Wigan Lancashire WN5 0UH to 40 King Street Manchester M2 6BA on 28 June 2017 (1 page)
28 June 2017Appointment of Mr Brendan Flood as a director on 26 June 2017 (2 pages)
28 June 2017Cessation of Patricia Mary Whelan as a person with significant control on 26 June 2017 (1 page)
28 June 2017Termination of appointment of David Whelan as a director on 26 June 2017 (1 page)
28 June 2017Cessation of Patricia Mary Whelan as a person with significant control on 26 June 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(4 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
30 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 October 2011Accounts for a small company made up to 30 September 2010 (6 pages)
7 October 2011Accounts for a small company made up to 30 September 2010 (6 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
22 September 2010Registered office address changed from Jjb Stadium Loire Drive Robin Park Wigan Lancs WN5 0UH on 22 September 2010 (1 page)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
22 September 2010Registered office address changed from Jjb Stadium Loire Drive Robin Park Wigan Lancs WN5 0UH on 22 September 2010 (1 page)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
28 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 September 2008Return made up to 21/09/08; full list of members (3 pages)
23 September 2008Return made up to 21/09/08; full list of members (3 pages)
23 January 2008Registered office changed on 23/01/08 from: j j b sports PLC martland park challenge way wigan lancashire WN5 0LD (1 page)
23 January 2008Registered office changed on 23/01/08 from: j j b sports PLC martland park challenge way wigan lancashire WN5 0LD (1 page)
11 October 2007Return made up to 21/09/07; full list of members (2 pages)
11 October 2007Return made up to 21/09/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 December 2006New secretary appointed (3 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (3 pages)
23 October 2006Return made up to 21/09/06; full list of members (6 pages)
23 October 2006Return made up to 21/09/06; full list of members (6 pages)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
19 October 2005Registered office changed on 19/10/05 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
19 October 2005Ad 21/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2005Ad 21/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 September 2005Registered office changed on 30/09/05 from: 788-790 finchley road london NW11 7TJ (1 page)
30 September 2005Registered office changed on 30/09/05 from: 788-790 finchley road london NW11 7TJ (1 page)
21 September 2005Incorporation (16 pages)
21 September 2005Incorporation (16 pages)