Warning: file_put_contents(c/89e37f93ad980d8c9dafdf573c503bba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Victoria Court Romford Rtm Company Limited, OX25 5HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VICTORIA COURT ROMFORD RTM COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
275, New North Road, Unit 762, London, England, N1 7AA

Director11 October 2022Active
275, New North Road, Unit 762, London, England, N1 7AA

Director30 October 2017Active
275, New North Road, Unit 762, London, England, N1 7AA

Director26 June 2018Active
275, New North Road, Unit 762, London, England, N1 7AA

Director03 March 2021Active
10, Manor Park, Banbury, England, OX16 3TB

Secretary30 October 2017Active
77 Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Corporate Secretary01 June 2018Active
171, Station Lane, Hornchurch, England, RM12 6LL

Director30 October 2017Active
C/O Love Your Block Ltd, Heyford Park Innovation Centre, Heyford Park, Bicester, United Kingdom, OX25 5HD

Director30 October 2017Active
171, Station Lane, Hornchurch, England, RM12 6LL

Director11 October 2022Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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
2024-04-02Address

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

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Address

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

Download
2022-09-13Address

Change sail address company with old address new address.

Download
2022-09-13Address

Move registers to registered office company with new address.

Download
2022-09-13Address

Move registers to registered office company with new address.

Download
2022-09-13Address

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

Download
2022-08-19Officers

Termination secretary company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type dormant.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.