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

POINTVIEW PROPERTIES LTD

1A GARNHAM STREET, LONDON, N16 7JA,
Company Registration Number
04384310
Private Limited Company
Active

Company Overview

About Pointview Properties Ltd
POINTVIEW PROPERTIES LTD was founded on 2002-02-28 and has its registered office in London. The organisation's status is listed as "Active". Pointview Properties Ltd is a Private Limited Company registered in 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
POINTVIEW PROPERTIES LTD
 
Legal Registered Office
1A GARNHAM STREET
LONDON
N16 7JA
Other companies in E5
 
Filing Information
Company Number 04384310
Company ID Number 04384310
Date formed 2002-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 25/11/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 07:36:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POINTVIEW PROPERTIES LTD
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.
Companies with same name POINTVIEW PROPERTIES LTD
The following companies were found which have the same name as POINTVIEW PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POINTVIEW PROPERTIES, LLC 34 POINTVIEW DR Oswego CENTRAL SQUARE NY 13036 Active Company formed on the 2006-08-29
POINTVIEW PROPERTIES LLC California Unknown

Company Officers of POINTVIEW PROPERTIES LTD

Current Directors
Officer Role Date Appointed
RACHEL FREUND
Company Secretary 2002-03-12
MAURICE FREUND
Director 2002-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-02-28 2002-03-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-02-28 2002-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL FREUND NESTCO PROPERTIES LIMITED Company Secretary 2005-04-13 CURRENT 2005-03-10 Dissolved 2013-10-22
RACHEL FREUND WILLIARD PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1963-01-18 Active
MAURICE FREUND ZON TRADING LTD Director 2016-03-27 CURRENT 2000-03-27 Active
MAURICE FREUND NEVILLA LIMITED Director 2016-03-01 CURRENT 2016-02-25 Dissolved 2017-08-08
MAURICE FREUND CLIFFPARK LTD Director 2016-02-18 CURRENT 2016-02-18 Active
MAURICE FREUND SILVERDOVE LIMITED Director 2015-03-23 CURRENT 2015-01-23 Active
MAURICE FREUND CRESTDENE LIMITED Director 2015-03-19 CURRENT 2015-02-13 Active
MAURICE FREUND OAK COTTAGE ESTATES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
MAURICE FREUND NEXTGRANT TOTTENHAM LTD Director 2014-07-11 CURRENT 2014-07-11 Active
MAURICE FREUND ALLPINE HOMES LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
MAURICE FREUND SIGNET INVESTMENTS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
MAURICE FREUND CONGREGATION YETEV LEV DSATMAR ANTWERP LIMITED Director 2009-12-14 CURRENT 2007-07-25 Active
MAURICE FREUND TALMUD TORAH TORAH VEYIRAH D'SATMAR LONDON LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active
MAURICE FREUND GRANTHAM PROPERTIES (UK) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
MAURICE FREUND NEXTGRANT LIMITED Director 2009-03-24 CURRENT 1984-11-16 Active
MAURICE FREUND THE KOLEL LIMITED Director 2009-01-14 CURRENT 2009-01-14 Active
MAURICE FREUND SWISSLOW LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
MAURICE FREUND EZER V'HATZALAH LTD Director 2006-11-23 CURRENT 2006-11-23 Liquidation
MAURICE FREUND NESTCO PROPERTIES LIMITED Director 2005-04-13 CURRENT 2005-03-10 Dissolved 2013-10-22
MAURICE FREUND BARKFIELD PROPERTIES LIMITED Director 2002-02-28 CURRENT 2002-02-15 Liquidation
MAURICE FREUND TEXFIELD PROPERTIES LIMITED Director 1997-02-09 CURRENT 1993-01-21 Active
MAURICE FREUND GIMO PROPERTIES LIMITED Director 1995-07-20 CURRENT 1985-12-18 Active
MAURICE FREUND WILLIARD PROPERTIES LIMITED Director 1991-07-18 CURRENT 1963-01-18 Active
MAURICE FREUND ISON PROPERTIES LIMITED Director 1987-01-20 CURRENT 1986-01-20 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
2023-12-2628/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23Previous accounting period shortened from 26/02/23 TO 25/02/23
2023-05-1828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03Amended account full exemption
2023-02-27Current accounting period shortened from 27/02/22 TO 26/02/22
2023-01-02CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-28AA01Previous accounting period shortened from 28/02/22 TO 27/02/22
2021-12-14CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-10-14AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-11-17AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-10-10AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MR DAVID FREUND
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE FREUND
2018-12-11TM02Termination of appointment of Rachel Freund on 2018-12-11
2018-11-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-10AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-07AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-21AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM 3 Overlea Road London E5 9BG
2014-11-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-06AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-05AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-14AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0128/02/12 ANNUAL RETURN FULL LIST
2011-11-01AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AR0128/02/11 ANNUAL RETURN FULL LIST
2010-11-29AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-01AR0128/02/10 FULL LIST
2010-01-05AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-30DISS40DISS40 (DISS40(SOAD))
2009-06-30GAZ1FIRST GAZETTE
2009-06-29363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-07363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2009-01-06363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2008-12-17AA29/02/08 TOTAL EXEMPTION SMALL
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-22363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-06363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-06363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-23363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-07-17288aNEW SECRETARY APPOINTED
2002-06-19287REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 115 CRAVEN PARK RD LONDON N15 6BL
2002-06-19288aNEW DIRECTOR APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2002-03-07288bSECRETARY RESIGNED
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2002-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to POINTVIEW PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-30
Fines / Sanctions
No fines or sanctions have been issued against POINTVIEW PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2010-09-23 Outstanding SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-09-23 Outstanding SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2010-09-23 Outstanding SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-09-23 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2007-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

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 POINTVIEW PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of POINTVIEW PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for POINTVIEW PROPERTIES LTD
Trademarks
We have not found any records of POINTVIEW PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POINTVIEW PROPERTIES LTD. 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 POINTVIEW PROPERTIES LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where POINTVIEW PROPERTIES LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPOINTVIEW PROPERTIES LTDEvent Date2009-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POINTVIEW PROPERTIES LTD 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 POINTVIEW PROPERTIES LTD 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.