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.
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 | : |
|
Registered Address | : | 335 Victoria Park Road, London, E9 5DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
335 Victoria Park Road, Hackney, London, E9 5DX | Secretary | 15 June 1998 | Active |
335 Victoria Park Road, London, E9 5DX | Director | 01 June 2021 | Active |
Flat B, 335, Victoria Park Road, London, England, E9 5DX | Director | 27 July 2017 | Active |
335 Victoria Park Road, Hackney, London, E9 5DX | Director | 15 June 1998 | Active |
335 Victoria Park Road, London, E9 5DX | Secretary | 03 July 1997 | Active |
Flat 1, 335, Victoria Park Road, London, England, E9 5DX | Secretary | 27 July 2017 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 03 July 1997 | Active |
335 Victoria Park Road, London, E9 5DX | Director | 03 July 1997 | Active |
335a, Victoria Park Road, London, England, E9 5DX | Director | 27 May 2014 | Active |
51 Barnet Grove, Bethnell Green, London, E2 7BH | Director | 03 July 1997 | Active |
335 Victoria Park Road, London, E9 5DX | Director | 30 September 2011 | Active |
335 Victoria Park Road, London, E9 5DX | Director | 16 December 2002 | Active |
Flat 2, 335 Victoria Park Road, London, E9 5DX | Director | 14 November 1999 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 03 July 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-26 | Gazette | Gazette filings brought up to date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination secretary company with name termination date. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Officers | Appoint person secretary company with name date. | Download |
2017-03-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.