UKBizDB.co.uk

84 VICTORIA ROAD N22 RTE COMPANY LIMITED

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

This company is commonly known as 84 Victoria Road N22 Rte Company Limited. The company was founded 11 years ago and was given the registration number 08361108. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:84 VICTORIA ROAD N22 RTE COMPANY LIMITED
Company Number:08361108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director17 June 2020Active
84, Victoria Road, London, United Kingdom, N22 7XF

Director15 January 2013Active
84, Victoria Road, Top Floor Flat, London, Uk, N22 7XF

Director25 March 2015Active
84, Victoria Road, London, United Kingdom, N22 7XF

Director15 January 2013Active
84, Victoria Road, London, United Kingdom, N22 7XF

Director15 January 2013Active
84, Victoria Road, London, United Kingdom, N22 7XF

Director15 January 2013Active
84, Victoria Road, London, United Kingdom, N22 7XF

Director15 January 2013Active
1, Farringford Close, Chiswell Green, St. Albans, United Kingdom, AL2 3HS

Director12 February 2013Active
84, Victoria Road, London, United Kingdom, N22 7XF

Director15 January 2013Active
84, Victoria Road, London, United Kingdom, N22 7XF

Director15 January 2013Active

People with Significant Control

Astrid Mayer
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British,Austrian
Country of residence:United Kingdom
Address:84, Victoria Road, London, United Kingdom, N22 7XF
Nature of control:
  • Voting rights 25 to 50 percent
Valerie Mary Kemp
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:United Kingdom
Address:1, Farringford Close, St Albans, United Kingdom, AL2 3HS
Nature of control:
  • Voting rights 25 to 50 percent
John Lees
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:Australian,British
Country of residence:United Kingdom
Address:84, Victoria Road, London, United Kingdom, N22 7XF
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-04-24Address

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

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-01-23Address

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

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type dormant.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date no member list.

Download
2016-01-19Officers

Change person director company with change date.

Download
2015-11-11Accounts

Accounts with accounts type dormant.

Download
2015-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.