This company is commonly known as Victoria Court (merton) Management Company Limited. The company was founded 34 years ago and was given the registration number 02461959. The firm's registered office is in BROMLEY. You can find them at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | VICTORIA COURT (MERTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02461959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, BR2 8GP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Beechwood Centre, 40 Lower Gravel Road, Bromley, England, BR2 8GP | Secretary | 01 April 2004 | Active |
The Beechwood Centre, 40 Lower Gravel Road, Bromley, England, BR2 8GP | Director | 15 June 2006 | Active |
The Beechwood Centre, 40 Lower Gravel Road, Bromley, England, BR2 8GP | Director | 29 March 2000 | Active |
The Beechwood Centre, 40 Lower Gravel Road, Bromley, England, BR2 8GP | Director | 28 November 2003 | Active |
4 Marlborough Parade, Uxbridge Road, Huntingdon, UB10 0LR | Secretary | 18 December 2002 | Active |
12 Hintons Coppice, Knowle, Solihull, B93 9RF | Secretary | - | Active |
94 Edgehill Road, Chislehurst, BR7 6LB | Secretary | 02 May 2002 | Active |
18 Balcaskie Road, Eltham, London, SE9 1HQ | Secretary | 05 August 1993 | Active |
244 Heathfield Drive, Mitcham, CR4 3RJ | Secretary | 06 July 1993 | Active |
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB | Corporate Secretary | 03 October 2003 | Active |
278 Heathfield Drive, Mitcham, CR4 3RJ | Director | 06 July 1993 | Active |
252 Heathfield Drive, Mitcham, CR4 3RJ | Director | 29 September 1997 | Active |
320 Heathfield Drive, Mitcham, CR4 3RJ | Director | 29 March 2000 | Active |
322 Heatfield Drive, Mitcham, CR4 3QA | Director | 06 July 1993 | Active |
324 Heathfield Drive, Mitcham, CR4 3RJ | Director | 06 July 1993 | Active |
278 Heathfield Drive, Mitcham, CR4 3RJ | Director | 25 January 2004 | Active |
244 Heathfield Drive, Mitcham, CR4 3RS | Director | 29 September 1997 | Active |
Crestwood House, Birches Rise, Willenhall, WV13 2DD | Director | - | Active |
258 Heathfield Drive, Victoria Court, Mitcham, CR4 3RJ | Director | 06 July 1993 | Active |
316 Heathfield Drive, Mitcham, CR4 3RJ | Director | 29 March 2000 | Active |
5 Bryony Close, Hillingdon, UB8 3RB | Director | 15 February 1993 | Active |
244 Heathfield Drive, Mitcham, CR4 3RJ | Director | 06 July 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-02 | Address | Change registered office address company with date old address. | Download |
2014-04-02 | Officers | Change person director company with change date. | Download |
2014-04-02 | Officers | Change person secretary company with change date. | Download |
2013-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.