VIVA MANAGEMENT LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 06113453
Status Active
Incorporation Date 19 February 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 11 October 2016. The most likely internet sites of VIVA MANAGEMENT LIMITED are www.vivamanagement.co.uk, and www.viva-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Viva Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06113453. Viva Management Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Viva Management Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire England Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. OSBORNE, Paul Simon is a Director of the company. ROGERS, Colin John is a Director of the company. Secretary AMATO, Silvano has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMATO, Silvano has been resigned. Director CURRY, Ian has been resigned. Director EVANS, David John has been resigned. Director MAY, Dylan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


viva management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 10 October 2016

Director
OSBORNE, Paul Simon
Appointed Date: 12 September 2016
63 years old

Director
ROGERS, Colin John
Appointed Date: 12 September 2016
68 years old

Resigned Directors

Secretary
AMATO, Silvano
Resigned: 15 October 2007
Appointed Date: 19 February 2007

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 10 October 2016
Appointed Date: 15 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

Director
AMATO, Silvano
Resigned: 28 August 2009
Appointed Date: 19 February 2007
70 years old

Director
CURRY, Ian
Resigned: 12 September 2016
Appointed Date: 22 December 2010
57 years old

Director
EVANS, David John
Resigned: 22 December 2010
Appointed Date: 19 February 2007
65 years old

Director
MAY, Dylan
Resigned: 12 September 2016
Appointed Date: 19 February 2007
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

Persons With Significant Control

Linden Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

VIVA MANAGEMENT LIMITED Events

22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
24 Oct 2016
Accounts for a dormant company made up to 29 February 2016
11 Oct 2016
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 11 October 2016
11 Oct 2016
Appointment of Trinity Nominees (1) Limited as a secretary on 10 October 2016
11 Oct 2016
Termination of appointment of Cripps Secretaries Limited as a secretary on 10 October 2016
...
... and 33 more events
06 Sep 2007
Director resigned
06 Sep 2007
Secretary resigned
06 Sep 2007
New secretary appointed
06 Sep 2007
New director appointed
19 Feb 2007
Incorporation