UKBizDB.co.uk

VICTORIA COURT MAINTENANCE (TENBY) LIMITED

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

This company is commonly known as Victoria Court Maintenance (tenby) Limited. The company was founded 34 years ago and was given the registration number 02494465. The firm's registered office is in CRICKHOWELL. You can find them at Can Y Gwynt Cwmcrawnon Road, Llangynidr, Crickhowell, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VICTORIA COURT MAINTENANCE (TENBY) LIMITED
Company Number:02494465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1990
End of financial year:01 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Can Y Gwynt Cwmcrawnon Road, Llangynidr, Crickhowell, Wales, NP8 1LS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Westbury Road, Westbury-On-Trym, Bristol, England, BS9 3AY

Secretary27 January 2018Active
Japonica Acre, Goring Road, Woodcote, Reading, England, RG8 0QE

Director26 April 2020Active
23, Addison Grove, London, United Kingdom, W4 1EP

Director30 January 2016Active
19, Castle Gate, Richmond, Great Britain, TW9 2HL

Director28 January 2012Active
Hurst Lea, St Brides Lane, Saundersfoot, SA69 9HL

Director01 January 2008Active
62, Ambleside Way, Nuneaton, England, CV11 6AU

Director26 April 2020Active
2 Nelsons Walk, Upper Frog Street, Tenby, SA70 7JD

Secretary-Active
53 Glan Road, Aberdare, CF44 8BW

Secretary07 January 2003Active
Flat 9, Royal Victoria Court,, Crackwell Street, Tenby, Wales, SA70 7HA

Director25 January 2014Active
Summerhill Crest, Summerhill, Stepaside, Narberth, SA67 8LY

Director31 January 2009Active
2 Nelsons Walk, Upper Frog Street, Tenby, SA70 7JD

Director-Active
2 Nelsons Walk, Upper Frog Street, Tenby, SA70 7JD

Director-Active
53 Glan Road, Aberdare, CF44 8BW

Director07 January 2003Active
3 Royal Victoria Court, Crackwell Street, Tenby, SA70 7HA

Director07 January 2003Active
15a, Lower Park Road, Tenby, United Kingdom, SA70 7NG

Director30 January 2016Active
20 Raglan Close, Dinas Powys, CF64 4NW

Director07 January 2003Active
Flat 1 Royal Victoria Court, Crackwell Street, Tenby, SA70 7HA

Director07 January 2003Active
63, Church Road, Whitchurch, Cardiff, CF14 2DY

Director30 January 2010Active
5 Brooklea, Caerleon, Newport, NP18 3PR

Director07 January 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
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-20Accounts

Accounts with accounts type dormant.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-05-13Address

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

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-02-12Accounts

Accounts with accounts type dormant.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Termination secretary company with name termination date.

Download
2019-04-29Officers

Appoint person secretary company with name date.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2018-05-08Address

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

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2016-12-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.