UKBizDB.co.uk

335 VICTORIA PARK ROAD LIMITED

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

This company is commonly known as 335 Victoria Park Road Limited. The company was founded 26 years ago and was given the registration number 03398377. The firm's registered office is in . You can find them at 335 Victoria Park Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:335 VICTORIA PARK ROAD LIMITED
Company Number:03398377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:335 Victoria Park Road, London, E9 5DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
335 Victoria Park Road, Hackney, London, E9 5DX

Secretary15 June 1998Active
335 Victoria Park Road, London, E9 5DX

Director01 June 2021Active
Flat B, 335, Victoria Park Road, London, England, E9 5DX

Director27 July 2017Active
335 Victoria Park Road, Hackney, London, E9 5DX

Director15 June 1998Active
335 Victoria Park Road, London, E9 5DX

Secretary03 July 1997Active
Flat 1, 335, Victoria Park Road, London, England, E9 5DX

Secretary27 July 2017Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary03 July 1997Active
335 Victoria Park Road, London, E9 5DX

Director03 July 1997Active
335a, Victoria Park Road, London, England, E9 5DX

Director27 May 2014Active
51 Barnet Grove, Bethnell Green, London, E2 7BH

Director03 July 1997Active
335 Victoria Park Road, London, E9 5DX

Director30 September 2011Active
335 Victoria Park Road, London, E9 5DX

Director16 December 2002Active
Flat 2, 335 Victoria Park Road, London, E9 5DX

Director14 November 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director03 July 1997Active

People with Significant Control

Ms Emma Marie Dewey
Notified on:01 June 2021
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Flat 1, 335 Victoria Park Road, London, England, E9 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Harry Mcdonald Brain
Notified on:01 June 2021
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:335, Victoria Park Road, London, England, E9 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Isabel Brown
Notified on:01 July 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:Great Britain
Address:335, Victoria Park Road, Hackney, Great Britain, E9 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rex Regan
Notified on:01 June 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:22/1, India Street, Edinburgh, United Kingdom, SW1X 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel Peter Lawson
Notified on:01 June 2016
Status:Active
Date of birth:July 1990
Nationality:United Kingdom
Country of residence:England
Address:335, Victoria Park Road, London, England, E9 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-08-27Accounts

Accounts with accounts type dormant.

Download
2023-08-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type dormant.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2021-11-26Gazette

Gazette filings brought up to date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination secretary company with name termination date.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-04-04Accounts

Accounts with accounts type dormant.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-06Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-21Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-21Accounts

Accounts with accounts type dormant.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Officers

Appoint person secretary company with name date.

Download
2017-03-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.