UKBizDB.co.uk

152 VICTORIA RISE LONDON SW4 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 152 Victoria Rise London Sw4 Limited. The company was founded 41 years ago and was given the registration number 01657659. The firm's registered office is in LONDON. You can find them at 152 Victoria Rise, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:152 VICTORIA RISE LONDON SW4 LIMITED
Company Number:01657659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1982
End of financial year:01 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:152 Victoria Rise, London, SW4 0NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, Victoria Rise, London, England, SW4 0NW

Secretary14 February 2019Active
152, Victoria Rise, London, SW4 0NW

Director05 October 1999Active
152, Victoria Rise, London, SW4 0NW

Director01 April 2008Active
152, Victoria Rise, London, SW4 0NW

Director10 December 2016Active
152, Victoria Rise, London, SW4 0NW

Director02 August 2016Active
152, Victoria Rise, Clapham, London, United Kingdom, SW4 0NW

Secretary09 March 2006Active
Flat 1, 152 Victoria Rise, London, SW4 0NW

Secretary09 September 2004Active
The Garden Flat 152 Victoria Rise, Clapham, London, SW4 0NW

Secretary14 June 1998Active
Flat 4 152 Victoria Rise, London, SW4 0NW

Secretary15 November 2000Active
152, Victoria Rise, London, SW4 0NW

Secretary03 July 2016Active
152 Victoria Rise, London, SW4 0NW

Secretary-Active
152a, Victoria Rise, London, England, SW4 0NW

Secretary09 August 2013Active
152, Victoria Rise, London, SW4 0NW

Director09 March 2006Active
3 Sandwich Street, London, WE1H 9PL

Director-Active
152 Victoria Rise, London, SW4 0NW

Director-Active
Flat 1, 152 Victoria Rise, London, SW4 0NW

Director03 August 2000Active
The Garden Flat 152 Victoria Rise, Clapham, London, SW4 0NW

Director31 October 1997Active
2 Gresham Street, London, EC2V 7QP

Director25 August 1998Active
152, Victoria Rise, London, SW4 0NW

Director22 July 2016Active
152 Victoria Rise, London, SW4 0NW

Director-Active
27 Cloth Fair, London,

Director20 June 1994Active
Flat 3 152 Victoria Rise, London, SW4 0NW

Director26 November 1997Active
152, Victoria Rise, London, SW4 0NW

Director07 November 1998Active
152 Victoria Rise, London, SW4 0NW

Director-Active
Flat 3 152 Victoria Rise, London, SW4 0NW

Director01 August 1997Active

People with Significant Control

Mr Benn Robert Storey
Notified on:12 February 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:152, Victoria Rise, London, England, SW4 0NW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Brandon Michael Perlberg
Notified on:12 February 2019
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:152, Victoria Rise, London, England, SW4 0NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Alexia Diana Maura
Notified on:29 July 2016
Status:Active
Date of birth:May 1982
Nationality:British
Address:152, Victoria Rise, London, SW4 0NW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-01-24Officers

Change person secretary company with change date.

Download
2021-01-24Persons with significant control

Change to a person with significant control.

Download
2021-01-24Persons with significant control

Change to a person with significant control.

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Termination secretary company with name termination date.

Download
2019-05-15Officers

Appoint person secretary company with name date.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-07-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.