This company is commonly known as Eleven Victoria Parade Management Limited. The company was founded 20 years ago and was given the registration number 04863598. The firm's registered office is in BROADSTAIRS. You can find them at C/o Cockett Henderson, 133 High Street, Broadstairs, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | ELEVEN VICTORIA PARADE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04863598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cockett Henderson, 133 High Street, Broadstairs, Kent, CT10 1NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Block Management Company, 8 Military Road, Ramsgate, England, CT11 9LG | Director | 27 November 2015 | Active |
15, Carlton Road, Grays, RM16 2YB | Director | 02 December 2015 | Active |
Flat 4, 11 Victoria Parade, Broadstairs, England, CT10 1QS | Director | 22 March 2018 | Active |
13a, Flat 3, 13a Albion Street, Broadstairs, United Kingdom, CT10 1LU | Director | 09 August 2017 | Active |
42, Cavell Way, Knaphill, Woking, United Kingdom, GU21 2TJ | Director | 19 September 2015 | Active |
Holly Lodge, 21b Selborne Road, Sidcup, DA14 4QP | Secretary | 02 September 2006 | Active |
Oast View 91 Bell Road, Sittingbourne, ME10 4EE | Secretary | 12 August 2003 | Active |
46 Knowle Road, Maidstone, ME14 2BB | Secretary | 29 August 2004 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 12 August 2003 | Active |
52, Leyland Road, Lee, London, SE12 8EA | Director | 29 August 2004 | Active |
46 Manor Road, Walton On Thames, KT12 2PF | Director | 02 September 2006 | Active |
Red Lion House, Church Road, Offham, ME19 5NY | Director | 29 August 2004 | Active |
Holly Lodge, 21b Selborne Road, Sidcup, DA14 4QP | Director | 29 August 2004 | Active |
151 Lower Camden, Chislehurst, BR7 5JF | Director | 29 August 2004 | Active |
13 Ramsgate Road, Margate, CT9 5RT | Director | 12 August 2003 | Active |
Oast View 91 Bell Road, Sittingbourne, ME10 4EE | Director | 12 August 2003 | Active |
46 Knowle Road, Maidstone, ME14 2BB | Director | 29 August 2004 | Active |
C/O Cockett Henderson, 133 High Street, Broadstairs, CT10 1NG | Director | 23 December 2015 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 12 August 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2018-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Officers | Appoint person director company with name date. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Officers | Termination director company with name termination date. | Download |
2016-01-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.