This company is commonly known as Victoria Court Romford Rtm Company Limited. The company was founded 6 years ago and was given the registration number 11037169. The firm's registered office is in BICESTER. You can find them at C/o Love Your Block Ltd Heyford Park Innovation Centre, Heyford Park, Bicester, . This company's SIC code is 98000 - Residents property management.
Name | : | VICTORIA COURT ROMFORD RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 11037169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Love Your Block Ltd Heyford Park Innovation Centre, Heyford Park, Bicester, United Kingdom, OX25 5HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
275, New North Road, Unit 762, London, England, N1 7AA | Director | 11 October 2022 | Active |
275, New North Road, Unit 762, London, England, N1 7AA | Director | 30 October 2017 | Active |
275, New North Road, Unit 762, London, England, N1 7AA | Director | 26 June 2018 | Active |
275, New North Road, Unit 762, London, England, N1 7AA | Director | 03 March 2021 | Active |
10, Manor Park, Banbury, England, OX16 3TB | Secretary | 30 October 2017 | Active |
77 Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Corporate Secretary | 01 June 2018 | Active |
171, Station Lane, Hornchurch, England, RM12 6LL | Director | 30 October 2017 | Active |
C/O Love Your Block Ltd, Heyford Park Innovation Centre, Heyford Park, Bicester, United Kingdom, OX25 5HD | Director | 30 October 2017 | Active |
171, Station Lane, Hornchurch, England, RM12 6LL | Director | 11 October 2022 | Active |
Andrew Erakle Demetrious | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 25, Victoria Court, Victoria Road, Romford, England, RM1 2NU |
Nature of control | : |
|
Mr Stephen Ronald Gardner | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | International House, 12 Constance Street, London, E16 2DQ |
Nature of control | : |
|
Peter John Hodges | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, Victoria Court, Victoria Road, Romford, England, RM1 2NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Address | Change sail address company with old address new address. | Download |
2022-09-13 | Address | Move registers to registered office company with new address. | Download |
2022-09-13 | Address | Move registers to registered office company with new address. | Download |
2022-09-13 | Address | Change registered office address company with date old address new address. | Download |
2022-08-19 | Officers | Termination secretary company with name termination date. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.