This company is commonly known as 129 Victoria Way Charlton Limited. The company was founded 21 years ago and was given the registration number 04869001. The firm's registered office is in TONBRIDGE. You can find them at 1 Cryals Court Cryals Road, Matfield, Tonbridge, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | 129 VICTORIA WAY CHARLTON LIMITED |
---|---|---|
Company Number | : | 04869001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Cryals Court Cryals Road, Matfield, Tonbridge, Kent, TN12 7HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Cryals Court, Cryals Road Matfield, Tonbridge, United Kingdom, TN12 7HP | Secretary | 01 September 2013 | Active |
129c, Victoria Way, London, England, SE7 7NX | Director | 24 March 2022 | Active |
129d, Victoria Way, London, England, SE7 7NX | Director | 16 January 2014 | Active |
1 Cryals Court, Cryals Road Matfield, Tonbridge, TN12 7HP | Director | 10 February 2004 | Active |
152 Hazelwood Lane, London, N13 5HJ | Director | 09 February 2004 | Active |
129c Victoria Way, London, SE7 7NX | Secretary | 12 November 2007 | Active |
Flat C 129 Victoria Way, Charlton, London, SE7 7NX | Secretary | 10 February 2004 | Active |
Flat C 129 Victoria Way, Charlton, London, SE7 7NX | Secretary | 01 July 2006 | Active |
129a Victoria Way, Charlton, London, SE7 7NX | Secretary | 18 August 2003 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 18 August 2003 | Active |
1 Cryals Court, Cryals Road, Matfield, Tonbridge, England, TN12 7HP | Director | 21 February 2014 | Active |
47, St. Johns Vale, London, England, SE8 4EN | Director | 23 August 2013 | Active |
129c Victoria Way, London, SE7 7NX | Director | 01 October 2007 | Active |
129c, Victoria Way, Charlton, London, England, SE7 7NX | Director | 03 May 2018 | Active |
129a Victoria Way, Charlton, London, SE7 7NX | Director | 18 August 2003 | Active |
Flat C 129 Victoria Way, Charlton, London, SE7 7NX | Director | 10 February 2004 | Active |
129d, Victoria Way, London, SE7 7NX | Director | 07 January 2009 | Active |
Flat C 129 Victoria Way, Charlton, London, SE7 7NX | Director | 01 July 2006 | Active |
Flat 129d Victoria Way, Charlton, London, SE7 7NX | Director | 02 August 2004 | Active |
Flat D 129 Victoria Way, Charlton, London, SE7 7NX | Director | 06 October 2005 | Active |
Mr James Robert Christopher Cowling | ||
Notified on | : | 24 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 129c, Victoria Way, London, England, SE7 7NX |
Nature of control | : |
|
Mr Jonathan Andrew Henry | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 129c, Victoria Way, London, England, SE7 7NX |
Nature of control | : |
|
Miss Bethany May Mccloskey | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 129c, Victoria Way, London, England, SE7 7NX |
Nature of control | : |
|
Mr Nicholas John Breeze | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Point Close, London, England, SE10 8QS |
Nature of control | : |
|
Mr Ian John Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Cryals Court, Cryals Road, Tonbridge, England, TN12 7HP |
Nature of control | : |
|
Mrs Monica Anna Jagielo-Marques | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 129d, Victoria Way, London, England, SE7 7NX |
Nature of control | : |
|
Mrs Nguyet Nguyen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 152, Hazelwood Lane, London, England, N13 5HJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.