BEARSTED VIEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEARSTED VIEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08447238

Incorporation date

15/03/2013

Size

Dormant

Contacts

Registered address

Registered address

33 Station Road, Rainham, Gillingham ME8 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2013)
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon17/03/2026
Termination of appointment of John Philip Carter as a director on 2026-03-17
dot icon23/10/2025
Accounts for a dormant company made up to 2025-08-31
dot icon23/10/2025
Termination of appointment of Mark Ransford Rowe as a director on 2025-10-23
dot icon28/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon06/08/2024
Appointment of Mr Mark Ransford Rowe as a director on 2024-08-06
dot icon24/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon16/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon06/12/2023
Appointment of Ms Susan Valerie Mackay as a director on 2023-12-06
dot icon23/03/2023
Accounts for a dormant company made up to 2022-08-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon23/08/2022
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 2022-08-23
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon21/02/2022
Notification of a person with significant control statement
dot icon12/01/2022
Accounts for a dormant company made up to 2021-08-31
dot icon23/09/2021
Termination of appointment of Michael Eric Ryder as a director on 2021-09-23
dot icon23/09/2021
Cessation of Michael Eric Ryder as a person with significant control on 2021-09-23
dot icon23/09/2021
Appointment of Mr John Philip Carter as a director on 2021-09-23
dot icon16/09/2021
Termination of appointment of Lawrence Craig Hallewell as a director on 2021-09-16
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon15/03/2021
Cessation of Susan Valerie Mackay as a person with significant control on 2020-11-19
dot icon15/03/2021
Cessation of John Philip Carter as a person with significant control on 2020-07-29
dot icon24/02/2021
Accounts for a dormant company made up to 2020-08-31
dot icon19/11/2020
Termination of appointment of Susan Valerie Mackay as a director on 2020-11-19
dot icon16/11/2020
Appointment of Mr Lawrence Craig Hallewell as a director on 2020-11-16
dot icon29/07/2020
Termination of appointment of John Philip Carter as a director on 2020-07-29
dot icon11/05/2020
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 2020-05-11
dot icon27/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon16/03/2020
Accounts for a dormant company made up to 2019-08-31
dot icon24/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon02/05/2019
Resolutions
dot icon05/04/2019
Notification of Michael Eric Ryder as a person with significant control on 2019-03-14
dot icon05/04/2019
Notification of Susan Valerie Mackay as a person with significant control on 2019-03-14
dot icon05/04/2019
Notification of John Phillip Carter as a person with significant control on 2019-03-14
dot icon05/04/2019
Withdrawal of a person with significant control statement on 2019-04-05
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon06/02/2019
Previous accounting period shortened from 2018-12-31 to 2018-08-31
dot icon12/12/2018
Termination of appointment of Mark Brian Ives as a director on 2018-11-28
dot icon12/12/2018
Termination of appointment of Peter James Boatman as a director on 2018-11-28
dot icon20/08/2018
Termination of appointment of Stephen Leonard Sargent as a director on 2018-08-19
dot icon23/07/2018
Director's details changed for Stephen Leonard Sargent on 2018-07-18
dot icon23/07/2018
Director's details changed for Ms Susan Valerie Mackay on 2018-07-18
dot icon23/07/2018
Director's details changed for Mark Brian Ives on 2018-07-18
dot icon23/07/2018
Director's details changed for John Philip Carter on 2018-07-18
dot icon23/07/2018
Director's details changed for Peter James Boatman on 2018-07-18
dot icon23/07/2018
Notification of a person with significant control statement
dot icon23/07/2018
Cessation of John Philip Carter as a person with significant control on 2018-07-18
dot icon19/07/2018
Registered office address changed from 9 Bearsted Views, St. Faiths Lane Bearsted Maidstone ME14 4FB England to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 2018-07-19
dot icon19/07/2018
Appointment of Mrs Tracy Marion O'toole as a secretary on 2018-07-18
dot icon17/04/2018
Notification of John Philip Carter as a person with significant control on 2018-04-14
dot icon16/04/2018
Registered office address changed from 5 Bearsted Views St. Faiths Lane Bearsted Maidstone Kent ME14 4FB England to 9 Bearsted Views, St. Faiths Lane Bearsted Maidstone ME14 4FB on 2018-04-16
dot icon15/04/2018
Termination of appointment of Carol Ann Cornish as a director on 2018-04-02
dot icon19/03/2018
Termination of appointment of Calogero Migliore as a director on 2018-03-19
dot icon19/03/2018
Cessation of Calogero Migliore as a person with significant control on 2018-03-19
dot icon15/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon06/03/2018
Appointment of Ms Susan Valerie Mackay as a director on 2018-01-01
dot icon02/02/2018
Appointment of Peter James Boatman as a director on 2018-01-25
dot icon18/01/2018
Appointment of Stephen Leonard Sargent as a director on 2017-12-14
dot icon22/12/2017
Appointment of John Philip Carter as a director on 2017-12-14
dot icon16/10/2017
Termination of appointment of Glynis Elizabeth Gunning-Stevenson as a director on 2017-10-12
dot icon10/10/2017
Termination of appointment of John Carter as a director on 2017-10-01
dot icon02/10/2017
Termination of appointment of John Carter as a director on 2017-10-01
dot icon20/09/2017
Notification of Calogero Migliore as a person with significant control on 2017-09-15
dot icon15/09/2017
Registered office address changed from C/O Elm Ltd, 2nd Floor, Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England to 5 Bearsted Views St. Faiths Lane Bearsted Maidstone Kent ME14 4FB on 2017-09-15
dot icon15/09/2017
Cessation of Gary Dean Newell as a person with significant control on 2017-08-25
dot icon15/09/2017
Termination of appointment of Gary Newell as a secretary on 2017-08-25
dot icon10/07/2017
Appointment of Mr Michael Eric Ryder as a director on 2017-06-19
dot icon30/05/2017
Micro company accounts made up to 2016-12-31
dot icon25/04/2017
Appointment of Mrs Glynis Elizabeth Gunning-Stevenson as a director on 2017-03-30
dot icon25/04/2017
Appointment of Mr Calogero Migliore as a director on 2017-03-30
dot icon10/04/2017
Termination of appointment of Stephen Leonard Sargent as a director on 2017-03-20
dot icon10/04/2017
Termination of appointment of Calogero Migliore as a director on 2017-03-30
dot icon10/04/2017
Termination of appointment of Glynis Elizabeth Gunning-Stevenson as a director on 2017-03-30
dot icon17/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-15 no member list
dot icon01/03/2016
Termination of appointment of Pamela Mary Migliore as a director on 2016-01-22
dot icon01/03/2016
Termination of appointment of Peter Bryan Young as a director on 2016-01-28
dot icon25/02/2016
Appointment of Glynis Elizabeth Gunning-Stevenson as a director on 2016-01-29
dot icon12/02/2016
Appointment of John Carter as a director on 2016-01-22
dot icon27/01/2016
Registered office address changed from Victoria House C/O Elm Ltd 2nd Floor Victoria House, Victoria Road Aldershot Hampshire GU11 1EJ England to C/O Elm Ltd, 2nd Floor, Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 2016-01-27
dot icon11/12/2015
Registered office address changed from 5 Aldermanbury Square London EC2V 7BP to Victoria House C/O Elm Ltd 2nd Floor Victoria House, Victoria Road Aldershot Hampshire GU11 1EJ on 2015-12-11
dot icon10/12/2015
Appointment of Mr Gary Newell as a secretary on 2015-10-15
dot icon07/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2015
Appointment of Mark Brian Ives as a director on 2015-08-11
dot icon22/09/2015
Appointment of Stephen Leonard Sargent as a director on 2015-08-11
dot icon22/08/2015
Termination of appointment of Joseph Antony Pitt as a director on 2015-08-11
dot icon22/08/2015
Appointment of Calogero Migliore as a director on 2015-08-11
dot icon22/08/2015
Appointment of Pamela Mary Migliore as a director on 2015-08-11
dot icon22/08/2015
Appointment of Peter Bryan Young as a director
dot icon22/08/2015
Appointment of Carol Ann Cornish as a director on 2015-08-11
dot icon22/08/2015
Appointment of Mr Peter Bryan Young as a director on 2015-08-11
dot icon08/06/2015
Annual return made up to 2015-03-15 no member list
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-15 no member list
dot icon15/03/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon15/03/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Philip Carter
Director
22/01/2016 - 01/10/2017
-
Mr John Philip Carter
Director
14/12/2017 - 29/07/2020
-
Mr John Philip Carter
Director
23/09/2021 - 17/03/2026
-
Mr Calogero Migliore
Director
11/08/2015 - 30/03/2017
2
Mr Calogero Migliore
Director
30/03/2017 - 19/03/2018
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEARSTED VIEWS MANAGEMENT COMPANY LIMITED

BEARSTED VIEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/03/2013 with the registered office located at 33 Station Road, Rainham, Gillingham ME8 7RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEARSTED VIEWS MANAGEMENT COMPANY LIMITED?

toggle

BEARSTED VIEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/03/2013 .

Where is BEARSTED VIEWS MANAGEMENT COMPANY LIMITED located?

toggle

BEARSTED VIEWS MANAGEMENT COMPANY LIMITED is registered at 33 Station Road, Rainham, Gillingham ME8 7RS.

What does BEARSTED VIEWS MANAGEMENT COMPANY LIMITED do?

toggle

BEARSTED VIEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEARSTED VIEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-15 with no updates.