This company is commonly known as Victoria Court Management (cowes) Limited. The company was founded 45 years ago and was given the registration number 01397754. The firm's registered office is in NEWPORT. You can find them at 8 Gunville Road, , Newport, Isle Of Wight. This company's SIC code is 98000 - Residents property management.
Name | : | VICTORIA COURT MANAGEMENT (COWES) LIMITED |
---|---|---|
Company Number | : | 01397754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Gunville Road, Newport, Isle Of Wight, PO30 5LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Victoria Court ., York Avenue , East Cowes Isle, Flat 1 Victoria Court, York Avenue, East Cowes, England, PO32 6QR | Secretary | 29 October 2021 | Active |
16, Connaught Road, East Cowes, England, PO32 6DP | Director | 29 October 2021 | Active |
9, York Avenue, East Cowes, England, PO32 6QR | Director | 29 October 2021 | Active |
1 Victoria Court ., York Avenue , East Cowes Isle, Flat 1 Victoria Court, York Avenue, East Cowes, England, PO32 6QR | Director | 29 October 2021 | Active |
1 Victoria Court, East Cowes, PO32 6QR | Secretary | - | Active |
8, Gunville Road, Newport, England, PO30 5LB | Secretary | 08 September 2010 | Active |
4, The Courtyard, Ashengrove Farm, Calbourne, United Kingdom, PO30 4HU | Secretary | 08 September 2010 | Active |
8 Victoria Court, York Avenue, East Cowes, PO32 6QR | Secretary | 01 January 1998 | Active |
5 Ferry Road, East Cowes, PO32 6RA | Secretary | 01 August 1996 | Active |
9 Victoria Court, York Avenue, East Cowes, PO32 6QR | Secretary | 25 May 2005 | Active |
Flat 2 Victoria Court, York Avenue, East Cowes, PO32 6QR | Director | 21 March 2003 | Active |
1 Victoria Court, East Cowes, PO32 6QR | Director | - | Active |
1 Victoria Court, East Cowes, PO32 6QR | Director | - | Active |
1 Victoria Court, York Avenue, East Cowes, PO32 6QR | Director | 23 March 1999 | Active |
3 Victoria Court, York Avenue, E Cowes, PO32 6QR | Director | 17 July 2004 | Active |
5 Victoria Court, East Cowes, PO32 6QR | Director | - | Active |
4 Victoria Court, York Avenue, East Cowes, PO32 6QR | Director | 14 May 2009 | Active |
8, Gunville Road, Newport, United Kingdom, PO30 5LB | Director | 08 September 2010 | Active |
7 Victoria Court, York Avenue, East Cowes, PO32 6QR | Director | 01 August 1996 | Active |
7 Victoria Court, York Avenue, East Cowes, PO32 6QR | Director | 25 March 2000 | Active |
1 Victoria Court ., York Avenue , East Cowes Isle, Flat 1 Victoria Court, York Avenue, East Cowes, England, PO32 6QR | Director | 28 June 2019 | Active |
Flat 5 Victoria Court, York Avenue, East Cowes, PO32 6QR | Director | 25 March 2000 | Active |
2 Victoria Court, East Cowes, PO32 6QR | Director | - | Active |
2 Victoria Court, York Avenue, East Cowes, PO32 6QR | Director | 01 January 1998 | Active |
9 Victoria Court, York Avenue, East Cowes, PO32 6QR | Director | 25 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Accounts | Accounts amended with accounts type dormant. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Termination secretary company with name termination date. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Officers | Appoint person secretary company with name date. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Officers | Termination secretary company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.