UKBizDB.co.uk

VICTORIA COURT (WESTCLIFF) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Victoria Court (westcliff) Management Company Limited. The company was founded 34 years ago and was given the registration number 02409405. The firm's registered office is in WESTCLIFF ON SEA. You can find them at Kingsridge House, 601 London Road, Westcliff On Sea, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VICTORIA COURT (WESTCLIFF) MANAGEMENT COMPANY LIMITED
Company Number:02409405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kingsridge House, 601 London Road, Westcliff On Sea, Essex, SS0 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsridge House, 601 London Road, Westcliff On Sea, SS0 9PE

Director04 June 2015Active
Kingsridge House, 601 London Road, Westcliff On Sea, SS0 9PE

Director11 November 2020Active
Kingsridge House, 601 London Road, Westcliff On Sea, SS0 9PE

Director11 November 2020Active
1 Victoria Court, Tower Court Mews, Westcliff On Sea, SS0 7QJ

Secretary02 September 1998Active
Briarwood The Street, Latchingdon,

Secretary07 August 1992Active
Kingsridge House, 601 London Road, Westcliff On Sea, SS0 9PE

Secretary06 May 2011Active
Wood End Sudbury Road, Downham, Billericay, CM11 1LB

Secretary-Active
Kingsridge House, 601 London Road, Westcliff On Sea, SS0 9PE

Secretary05 August 2002Active
3 Victoria Court, Tower Court Mews, Westcliff On Sea, SS0 7QJ

Secretary25 March 1996Active
Laylands, Downham Road, Billericay, CM11

Secretary01 March 1994Active
1 Victoria Court, Tower Court Mews, Westcliff On Sea, SS0 7QJ

Secretary07 February 2005Active
2 Victoria Court, Westcliff On Sea, SS0 7QJ

Director01 February 2004Active
Kingsridge House, 601 London Road, Westcliff On Sea, SS0 9PE

Director06 May 2011Active
Kingsridge House, 601 London Road, Westcliff On Sea, SS0 9PE

Director01 February 2004Active
Flat 10 Victoria Court, Tower Court Mews, Westcliff On Sea, SS0 7QJ

Director25 March 1996Active
Kingsridge House, 601 London Road, Westcliff On Sea, SS0 9PE

Director07 February 2005Active
3 Victoria Court, Tower Court Mews, Westcliff On Sea, SS0 7QJ

Director02 September 1998Active
Kingsridge House, 601 London Road, Westcliff On Sea, SS0 9PE

Director25 July 2017Active
43 Wyburn Road, Thundersley, Benfleet, SS7 2TJ

Director-Active
Laylands, Downham, Billericay, CM11 1LA

Director-Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type group.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Officers

Appoint person director company with name date.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.