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.
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 | : |
|
Registered Address | : | 52 High West Street, Dorchester, Dorset, England, DT1 1UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, High West Street, Dorchester, England, DT1 1UT | Corporate Secretary | 29 January 2021 | Active |
107, Weymouth Bay Avenue, Weymouth, England, DT3 5AD | Director | 02 November 2016 | Active |
52, High West Street, Dorchester, England, DT1 1UT | Secretary | 01 April 2018 | Active |
Flat 4, 638 Dorchester Road, Weymouth, England, DT3 5LQ | Secretary | 02 November 2016 | Active |
107, Weymouth Bay Avenue, Weymouth, England, DT3 5AD | Secretary | 26 April 2010 | Active |
638 Dorchester Road, Weymouth, DT3 5LQ | Secretary | 23 July 2001 | Active |
107, Weymouth Bay Avenue, Weymouth, England, DT3 5AD | Secretary | 19 December 2013 | Active |
107, Weymouth Bay Ave, Weymouth, DT3 4BH | Secretary | 23 July 2001 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 23 July 2001 | Active |
Flat 4, 638 Dorchester Road, Weymouth, DT3 5LQ | Director | 02 September 2004 | Active |
Flat4, 638, Dorchester Road, Weymouth, England, DT3 5LQ | Director | 19 December 2013 | Active |
Flat 4 Victoria Court, 638 Dorchester Road Upwey, Weymouth, DT3 5LQ | Director | 21 October 2006 | Active |
107, Weymouth Bay Avenue, Weymouth, England, DT3 5AD | Director | 26 April 2010 | Active |
3 Old Malthouse, Nottington, Weymouth, DT3 4BH | Director | 23 July 2001 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 23 July 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Officers | Termination secretary company with name termination date. | Download |
2018-05-14 | Officers | Appoint person secretary company with name date. | Download |
2018-05-14 | Address | Change registered office address company with date old address new address. | Download |
2017-08-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2016-11-04 | Officers | Appoint person director company with name date. | Download |
2016-11-04 | Officers | Appoint person secretary company with name date. | Download |
2016-11-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.