UKBizDB.co.uk

55 VICTORIA STREET MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF

Corporate Secretary23 March 2018Active
Neil Douglas Block Management Limited, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director19 January 2019Active
Neil Douglas Block Management Limited, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director05 May 2022Active
Neil Douglas Block Management Limited, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director26 July 2018Active
10 Penn Road, Beaconsfield, United Kingdom, HP9 2LH

Director22 December 2016Active
Abbotts House, 198 Lower High Street, Watford, United Kingdom, WD17 2FF

Director22 December 2016Active
Abbotts House, 198 Lower High Street, Watford, United Kingdom, WD17 2FF

Director26 July 2018Active
Abbotts House, 198 Lower High Street, Watford, United Kingdom, WD17 2FF

Director22 December 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2024-03-25Address

Change registered office address company with date old address new address.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Officers

Change corporate secretary company with change date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-27Officers

Appoint person director company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2018-06-11Accounts

Change account reference date company previous extended.

Download
2018-06-05Address

Change registered office address company with date old address new address.

Download
2018-05-01Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.