This company is commonly known as 55 Victoria Street Management Company Limited. The company was founded 7 years ago and was given the registration number 10536801. The firm's registered office is in WATFORD. You can find them at Abbotts House, 198 Lower High Street, Watford, . This company's SIC code is 98000 - Residents property management.
Name | : | 55 VICTORIA STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 10536801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbotts House, 198 Lower High Street, Watford, United Kingdom, WD17 2FF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF | Corporate Secretary | 23 March 2018 | Active |
Neil Douglas Block Management Limited, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 19 January 2019 | Active |
Neil Douglas Block Management Limited, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 05 May 2022 | Active |
Neil Douglas Block Management Limited, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 26 July 2018 | Active |
10 Penn Road, Beaconsfield, United Kingdom, HP9 2LH | Director | 22 December 2016 | Active |
Abbotts House, 198 Lower High Street, Watford, United Kingdom, WD17 2FF | Director | 22 December 2016 | Active |
Abbotts House, 198 Lower High Street, Watford, United Kingdom, WD17 2FF | Director | 26 July 2018 | Active |
Abbotts House, 198 Lower High Street, Watford, United Kingdom, WD17 2FF | Director | 22 December 2016 | Active |
Mr Nicholas James Philip Bilsland | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Penn Road, Beaconsfield, United Kingdom, HP9 2LH |
Nature of control | : |
|
Mr Kelly John Speller | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Neil Douglas Block Management Limited, Westfield Road, Leighton Buzzard, England, LU7 9GU |
Nature of control | : |
|
Susan Elizabeth Jacquest | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Neil Douglas Block Management Limited, Westfield Road, Leighton Buzzard, England, LU7 9GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Officers | Change corporate secretary company with change date. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-27 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-11 | Accounts | Change account reference date company previous extended. | Download |
2018-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.