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

COMMONVIEW (SOUTHAMPTON) LIMITED

2 - 4 NEW ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0AA,
Company Registration Number
01383687
Private Limited Company
Active

Company Overview

About Commonview (southampton) Ltd
COMMONVIEW (SOUTHAMPTON) LIMITED was founded on 1978-08-11 and has its registered office in Southampton. The organisation's status is listed as "Active". Commonview (southampton) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMMONVIEW (SOUTHAMPTON) LIMITED
 
Legal Registered Office
2 - 4 NEW ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 0AA
Other companies in SO14
 
Filing Information
Company Number 01383687
Company ID Number 01383687
Date formed 1978-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:17:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMONVIEW (SOUTHAMPTON) 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 COMMONVIEW (SOUTHAMPTON) LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN JOYCE SMITH
Company Secretary 2008-01-01
COLIN JAMES ASHDOWN
Director 2010-03-12
HILARY FORD
Director 1991-12-31
STEVEN JOHNSON
Director 2014-11-01
KENNETH HENRY ROSS
Director 1992-12-09
NICHOLAS WEST
Director 2014-11-01
BRENDA YENDALL
Director 2011-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
GWYNETH CATHERINE VARCOE-BAYLIS
Director 1991-12-31 2014-11-05
GABRIELLE GANZ
Director 1991-12-31 2012-12-01
KERRY ANN YENDALL
Director 2005-01-20 2010-12-01
RONG YANG
Director 2007-12-13 2009-12-30
NORA GEORGINA HORNE
Director 1991-12-31 2008-12-05
HILARY FORD
Company Secretary 1991-12-31 2008-01-01
CHRISTOPHER BAGLEY
Director 1997-12-11 2002-12-13
STUART KING
Director 1994-11-29 1996-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN JOYCE SMITH LINGDALE PLACE RESIDENTS' ASSOCIATION LIMITED Company Secretary 2009-06-01 CURRENT 1985-10-04 Active
GILLIAN JOYCE SMITH DEEPDENE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-10 CURRENT 1988-03-28 Active
GILLIAN JOYCE SMITH WOODLANDS GRANGE (ROWNHAMS) LIMITED Company Secretary 2007-05-01 CURRENT 2003-09-14 Active
GILLIAN JOYCE SMITH CAPSTAN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-11-18 CURRENT 1993-07-14 Active
GILLIAN JOYCE SMITH ELM COURT (WESTWOOD ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 1990-06-15 Active
GILLIAN JOYCE SMITH KATHLEEN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-24 CURRENT 1997-03-07 Active
GILLIAN JOYCE SMITH QUEENS COURT HILL LANE SOUTHAMPTON LIMITED Company Secretary 2004-01-20 CURRENT 1999-12-03 Active
GILLIAN JOYCE SMITH QUEENS COURT MANAGEMENT LIMITED Company Secretary 2004-01-20 CURRENT 1980-06-06 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
2024-02-01CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-07-19Appointment of Pearsons Partnerships Limited as company secretary on 2023-07-19
2023-07-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-21Termination of appointment of Gh Property Management Services Ltd on 2023-01-31
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM Gh Property Management Services Ltd the Corner Unit Unit E Meadowview Business Park Upham Southampton SO32 1HJ England
2023-01-12Director's details changed for Brenda Yendall on 2022-12-28
2023-01-12CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2023-01-12CH01Director's details changed for Brenda Yendall on 2022-12-28
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN OSSONT
2022-09-12Director's details changed for Mr Nicholas West on 2022-09-12
2022-09-12Director's details changed for Mr Steven Ossont on 2022-09-12
2022-09-12CH01Director's details changed for Mr Steven Ossont on 2022-09-12
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-17Termination of appointment of Liam O'sullivan on 2022-02-03
2022-02-17Appointment of Gh Property Management Services Ltd as company secretary on 2022-02-03
2022-02-17AP04Appointment of Gh Property Management Services Ltd as company secretary on 2022-02-03
2022-02-17TM02Termination of appointment of Liam O'sullivan on 2022-02-03
2022-01-28Termination of appointment of Andrea Michelle Ruffles on 2022-01-28
2022-01-28CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM Xyris Property Management 11 Cumberland Place Southampton SO15 2BH England
2022-01-28Appointment of Mr Liam O'sullivan as company secretary on 2022-01-28
2022-01-28AP03Appointment of Mr Liam O'sullivan as company secretary on 2022-01-28
2022-01-28TM02Termination of appointment of Andrea Michelle Ruffles on 2022-01-28
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM Xyris Property Management 11 Cumberland Place Southampton SO15 2BH England
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-20CH01Director's details changed for Mr Steven Johnson on 2021-05-20
2021-05-20AP03Appointment of Mrs Andrea Michelle Ruffles as company secretary on 2021-05-20
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM 2-4 New Road Southampton Hampshire SO14 0AA
2021-05-20TM02Termination of appointment of Gillian Joyce Smith on 2021-05-20
2021-04-14CH01Director's details changed for Colin James Ashdown on 2021-04-14
2021-04-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS GILLIAN JOYCE SMITH on 2021-04-14
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2020-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-01AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-01AA30/09/15 TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-06AP01DIRECTOR APPOINTED MR STEVEN JOHNSON
2014-11-06AP01DIRECTOR APPOINTED MR NICHOLAS WEST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH CATHERINE VARCOE-BAYLIS
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-23CH01Director's details changed for Gwyneth Catherine Varcoe-Baylis on 2013-12-01
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE GANZ
2012-05-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-07AP01DIRECTOR APPOINTED BRENDA YENDALL
2011-03-02AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-13AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KERRY YENDALL
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH CATHERINE VARCOE-BAYLIS / 30/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY ROSS / 30/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE GANZ / 30/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY FORD / 30/12/2010
2010-03-19AP01DIRECTOR APPOINTED COLIN JAMES ASHDOWN
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RONG YANG
2010-01-26AA30/09/09 TOTAL EXEMPTION FULL
2010-01-26AR0131/12/09 CHANGES
2009-03-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-16353LOCATION OF REGISTER OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM PEARSONS 2-4 NEW ROAD SOUTHAMPTON HAMPSHIRE SO14 0AA
2009-01-23AA30/09/08 TOTAL EXEMPTION FULL
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR NORA HORNE
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-28363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2008-01-17288bSECRETARY RESIGNED
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-02-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-05288aNEW DIRECTOR APPOINTED
2005-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/03
2003-03-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-14288bDIRECTOR RESIGNED
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-03-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-01-28363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-02-27363aRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-02-04288aNEW DIRECTOR APPOINTED
1998-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-02-11288bDIRECTOR RESIGNED
1997-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-11363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-02-09363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-10AAFULL ACCOUNTS MADE UP TO 30/09/95
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 COMMONVIEW (SOUTHAMPTON) 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 COMMONVIEW (SOUTHAMPTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMONVIEW (SOUTHAMPTON) 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

Creditors
Creditors Due After One Year 2011-10-01 £ 531

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 COMMONVIEW (SOUTHAMPTON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Fixed Assets 2011-10-01 £ 968
Shareholder Funds 2011-10-01 £ 437
Tangible Fixed Assets 2011-10-01 £ 968

Debtors and other cash assets

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