UKBizDB.co.uk

VICTORIA COURT MANAGEMENT COMPANY (WEYMOUTH) LIMITED

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

This company is commonly known as Victoria Court Management Company (weymouth) Limited. The company was founded 22 years ago and was given the registration number 04256868. The firm's registered office is in DORCHESTER. You can find them at 52 High West Street, , Dorchester, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VICTORIA COURT MANAGEMENT COMPANY (WEYMOUTH) LIMITED
Company Number:04256868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:52 High West Street, Dorchester, Dorset, England, DT1 1UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, High West Street, Dorchester, England, DT1 1UT

Corporate Secretary29 January 2021Active
107, Weymouth Bay Avenue, Weymouth, England, DT3 5AD

Director02 November 2016Active
52, High West Street, Dorchester, England, DT1 1UT

Secretary01 April 2018Active
Flat 4, 638 Dorchester Road, Weymouth, England, DT3 5LQ

Secretary02 November 2016Active
107, Weymouth Bay Avenue, Weymouth, England, DT3 5AD

Secretary26 April 2010Active
638 Dorchester Road, Weymouth, DT3 5LQ

Secretary23 July 2001Active
107, Weymouth Bay Avenue, Weymouth, England, DT3 5AD

Secretary19 December 2013Active
107, Weymouth Bay Ave, Weymouth, DT3 4BH

Secretary23 July 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary23 July 2001Active
Flat 4, 638 Dorchester Road, Weymouth, DT3 5LQ

Director02 September 2004Active
Flat4, 638, Dorchester Road, Weymouth, England, DT3 5LQ

Director19 December 2013Active
Flat 4 Victoria Court, 638 Dorchester Road Upwey, Weymouth, DT3 5LQ

Director21 October 2006Active
107, Weymouth Bay Avenue, Weymouth, England, DT3 5AD

Director26 April 2010Active
3 Old Malthouse, Nottington, Weymouth, DT3 4BH

Director23 July 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director23 July 2001Active

People with Significant Control

Mrs Kirsty Fiona Van Deurs Goss
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:62, High West Street, Dorchester, England, DT1 1UY
Nature of control:
  • Significant influence or control

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
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Address

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

Download
2021-02-05Officers

Appoint corporate secretary company with name date.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Officers

Termination secretary company with name termination date.

Download
2018-05-14Officers

Appoint person secretary company with name date.

Download
2018-05-14Address

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

Download
2017-08-07Accounts

Accounts amended with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Accounts

Accounts amended with accounts type total exemption full.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-11-04Officers

Appoint person secretary company with name date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.