This company is commonly known as Victoria Court (1999) Management Company Limited. The company was founded 24 years ago and was given the registration number 03873160. The firm's registered office is in BRISTOL. You can find them at Victoria Court, 8 Victoria Street, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | VICTORIA COURT (1999) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03873160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1999 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Court, 8 Victoria Street, Bristol, BS1 6BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Victoria Street, Bristol, England, BS1 6BN | Director | 20 December 2023 | Active |
8, Victoria Street, Bristol, England, BS1 6BN | Director | 25 February 2024 | Active |
Flat 2 Victoria Court, 8 Victoria Street, Bristol, BS1 6BN | Director | 15 December 2000 | Active |
Flat 3 Victoria Court, 8 Victoria Street, Bristol, BS1 6BN | Secretary | 01 August 2002 | Active |
Claverton House, Stoke Park Road, Stoke Bishop, Bristol, BS9 1FE | Secretary | 08 November 1999 | Active |
17 Shaplands, Stoke Bishop, Bristol, BS9 1AY | Secretary | 25 August 2000 | Active |
17 Shaplands, Stoke Bishop, Bristol, BS9 1AY | Secretary | 25 August 2000 | Active |
10 Guinea Street, Bristol, BS1 6SX | Secretary | 21 July 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 08 November 1999 | Active |
53 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR | Director | 24 October 2002 | Active |
Flat 3 Victoria Court, 8 Victoria Street, Bristol, BS1 6BN | Director | 01 September 2000 | Active |
Flat 4 Victoria Court, 8 Victoria Street, Bristol, BS1 6BN | Director | 24 October 2002 | Active |
Claverton House, Stoke Park Road Stoke Bishop, Bristol, BS9 1FE | Director | 08 November 1999 | Active |
17 Shaplands, Stoke Bishop, Bristol, BS9 1AY | Director | 25 August 2000 | Active |
Victoria Court, 8 Victoria Street, Bristol, BS1 6BN | Director | 06 June 2000 | Active |
Flat 5 Victoria Court, 8 Victoria Street, Bristol, BS1 6BN | Director | 16 July 2004 | Active |
17 Shaplands, Stoke Bishop, Bristol, BS9 1AY | Director | 25 August 2000 | Active |
Flat 1 Victoria Court, 8 Victoria Street, Bristol, BS1 6BN | Director | 04 July 2003 | Active |
Victoria Court, 8 Victoria Street, Bristol, BS1 6BN | Director | 25 November 2006 | Active |
10 Guinea Street, Bristol, BS1 6SX | Director | 21 July 2000 | Active |
Flat 1, Victoria Court, 8 Victoria Street, Bristol, England, BS1 6BN | Director | 28 October 2013 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 08 November 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-25 | Officers | Appoint person director company with name date. | Download |
2024-01-01 | Officers | Appoint person director company with name date. | Download |
2023-12-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-02 | Officers | Termination director company with name termination date. | Download |
2015-11-02 | Officers | Termination director company with name termination date. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.