UKBizDB.co.uk

VICTORIA FLATS (DORCHESTER) LIMITED(THE)

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

This company is commonly known as Victoria Flats (dorchester) Limited(the). The company was founded 40 years ago and was given the registration number 01752022. The firm's registered office is in DORCHESTER. You can find them at 52 High West Street, , Dorchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VICTORIA FLATS (DORCHESTER) LIMITED(THE)
Company Number:01752022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:52 High West Street, Dorchester, England, DT1 1UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Norrington Way, Norrington Way, Chard, England, TA20 2JP

Secretary04 August 2023Active
10 Norrington Way, Norrington Way, Chard, England, TA20 2JP

Director14 January 2020Active
27 Hendham Road, Wandsworth, London, SW17 7DH

Director16 August 2002Active
52, High West Street, Dorchester, England, DT1 1UT

Secretary18 December 2019Active
Flat 4 Victoria Flats, Dagmar Road, Dorchester, DT1 2NB

Secretary11 February 2000Active
18 Maiden Castle Road, Dorchester, DT1 2ER

Secretary23 October 1992Active
4 Victoria Flats, Dagmar Road, Dorchester, DT1 2NB

Secretary16 July 1998Active
2 Victoria Flats, Dorchester, DT1 2NB

Secretary-Active
Flat 1 Victoria Flats, Dorchester, DT1 2NB

Secretary24 July 1992Active
52, High West Street, Dorchester, England, DT1 1UT

Corporate Secretary29 January 2021Active
Oracle House, 181 Dorchester Road, Weymouth, England, DT4 7LF

Corporate Secretary01 July 2013Active
Flat 4 Victoria Flats, Dagmar Road, Dorchester, DT1 2NB

Director11 February 2000Active
4 Victoria Flats, Dagmar Road, Dorchester, DT1 2NB

Director20 November 1992Active
2 Victoria Flats, Dorchester, DT1 2NB

Director-Active
Flat 1 Victoria Flats, Dorchester, DT1 2NB

Director-Active
7 Mithras Close, Dorchester, DT1 2RF

Director06 June 2002Active
2 Victoria Flats, Dorchester, DT1 2NB

Director19 August 1992Active
2 Victoria Flats Dagmar Road, Dorchester, DT1 2NB

Director24 November 2006Active
Flat 3 Victoria Flats, Dorchester, DT1 2NB

Director-Active
Chirton Lodge, Chamberlaine Road Wyke Regis, Weymouth, DT4 9EX

Director21 June 2000Active
Flat 1 Victoria Flats, Dagmar Road, Dorchester, DT1 2NB

Director20 April 1993Active

People with Significant Control

Mr Brady Morris
Notified on:01 June 2018
Status:Active
Date of birth:July 1985
Nationality:British
Address:Oracle House, 181 Dorchester Road, Weymouth, DT4 7LF
Nature of control:
  • Significant influence or control
Mr John Thorne
Notified on:01 June 2018
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:10 Norrington Way, Norrington Way, Chard, England, TA20 2JP
Nature of control:
  • Significant influence or control

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
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Appoint person secretary company with name date.

Download
2023-08-04Officers

Termination secretary company with name termination date.

Download
2023-08-04Address

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

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Accounts

Change account reference date company previous shortened.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Address

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

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2021-02-05Officers

Appoint corporate secretary company with name date.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person secretary company with name date.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-12-18Address

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

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.