This company is commonly known as Velour Court Management Limited. The company was founded 37 years ago and was given the registration number 02065898. The firm's registered office is in LUTON. You can find them at 32 Charles Street, , Luton, . This company's SIC code is 98000 - Residents property management.
Name | : | VELOUR COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02065898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1986 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Charles Street, Luton, LU2 0EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Charles Street, Charles Street, Luton, England, LU2 0EB | Director | 01 May 2014 | Active |
32, Charles Street, Luton, England, LU2 0EB | Director | 07 May 2011 | Active |
32, Charles Street, Luton, LU2 0EB | Director | 29 May 2022 | Active |
15 Budham Way, Easthempstead, Bracknell, RG12 7PE | Secretary | 24 July 1992 | Active |
24 Charles Street, Luton, LU2 0EB | Secretary | 08 November 2004 | Active |
24 Charles Street, Luton, LU2 0EB | Secretary | 29 January 1999 | Active |
28 Charles Street, Luton, LU2 0EB | Secretary | - | Active |
30 Charles Street, Luton, LU2 0EB | Secretary | 01 June 1997 | Active |
32, Charles Street, Luton, United Kingdom, LU2 0EB | Secretary | 13 October 2013 | Active |
32 Charles Street, Luton, LU2 0EB | Secretary | 14 April 2002 | Active |
15 Budham Way, Easthempstead, Bracknell, RG12 7PE | Director | 14 July 1993 | Active |
26 Charles Street, Luton, LU2 0EB | Director | 01 January 2005 | Active |
24 Charles Street, Luton, LU2 0EB | Director | 20 June 2002 | Active |
142 Hightown Road, Luton, LU2 0DL | Director | 01 June 1991 | Active |
24 Charles Street, Luton, LU2 0EB | Director | 29 January 1999 | Active |
30 Charles Street, Luton, LU2 0EB | Director | 15 June 2002 | Active |
26 Charles Street, Luton, LU2 0EB | Director | 01 February 2001 | Active |
24 Charles Street, Luton, LU2 | Director | - | Active |
32 Charles Street, Luton, LU2 0EB | Director | 12 January 1995 | Active |
30 Charles Street, Luton, LU2 0EB | Director | 01 June 1997 | Active |
32 Charles Street, Luton, LU2 0EB | Director | 14 April 2002 | Active |
28 Charles Street, Luton, LU2 0EB | Director | - | Active |
26 Charles Street, Velour Court, Luton, LU2 0EB | Director | 24 July 1992 | Active |
Miss Denise Sylvio Whitham | ||
Notified on | : | 29 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | 32, Charles Street, Luton, LU2 0EB |
Nature of control | : |
|
Mr Maurice Jay | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | 32, Charles Street, Luton, LU2 0EB |
Nature of control | : |
|
Mr Richard Neil Offin | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | 32, Charles Street, Luton, LU2 0EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Officers | Termination secretary company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-29 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Accounts | Change account reference date company current extended. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.