UKBizDB.co.uk

ELEVEN VICTORIA PARADE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Cockett Henderson, 133 High Street, Broadstairs, Kent, CT10 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Block Management Company, 8 Military Road, Ramsgate, England, CT11 9LG

Director27 November 2015Active
15, Carlton Road, Grays, RM16 2YB

Director02 December 2015Active
Flat 4, 11 Victoria Parade, Broadstairs, England, CT10 1QS

Director22 March 2018Active
13a, Flat 3, 13a Albion Street, Broadstairs, United Kingdom, CT10 1LU

Director09 August 2017Active
42, Cavell Way, Knaphill, Woking, United Kingdom, GU21 2TJ

Director19 September 2015Active
Holly Lodge, 21b Selborne Road, Sidcup, DA14 4QP

Secretary02 September 2006Active
Oast View 91 Bell Road, Sittingbourne, ME10 4EE

Secretary12 August 2003Active
46 Knowle Road, Maidstone, ME14 2BB

Secretary29 August 2004Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary12 August 2003Active
52, Leyland Road, Lee, London, SE12 8EA

Director29 August 2004Active
46 Manor Road, Walton On Thames, KT12 2PF

Director02 September 2006Active
Red Lion House, Church Road, Offham, ME19 5NY

Director29 August 2004Active
Holly Lodge, 21b Selborne Road, Sidcup, DA14 4QP

Director29 August 2004Active
151 Lower Camden, Chislehurst, BR7 5JF

Director29 August 2004Active
13 Ramsgate Road, Margate, CT9 5RT

Director12 August 2003Active
Oast View 91 Bell Road, Sittingbourne, ME10 4EE

Director12 August 2003Active
46 Knowle Road, Maidstone, ME14 2BB

Director29 August 2004Active
C/O Cockett Henderson, 133 High Street, Broadstairs, CT10 1NG

Director23 December 2015Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director12 August 2003Active

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 (6 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
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Address

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

Download
2021-09-17Address

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

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Change person director company with change date.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Change person director company with change date.

Download
2018-10-17Accounts

Accounts with accounts type dormant.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Appoint person director company with name date.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Officers

Termination director company with name termination date.

Download
2016-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.