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.
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 | : |
|
Registered Address | : | 52 High West Street, Dorchester, England, DT1 1UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Norrington Way, Norrington Way, Chard, England, TA20 2JP | Secretary | 04 August 2023 | Active |
10 Norrington Way, Norrington Way, Chard, England, TA20 2JP | Director | 14 January 2020 | Active |
27 Hendham Road, Wandsworth, London, SW17 7DH | Director | 16 August 2002 | Active |
52, High West Street, Dorchester, England, DT1 1UT | Secretary | 18 December 2019 | Active |
Flat 4 Victoria Flats, Dagmar Road, Dorchester, DT1 2NB | Secretary | 11 February 2000 | Active |
18 Maiden Castle Road, Dorchester, DT1 2ER | Secretary | 23 October 1992 | Active |
4 Victoria Flats, Dagmar Road, Dorchester, DT1 2NB | Secretary | 16 July 1998 | Active |
2 Victoria Flats, Dorchester, DT1 2NB | Secretary | - | Active |
Flat 1 Victoria Flats, Dorchester, DT1 2NB | Secretary | 24 July 1992 | Active |
52, High West Street, Dorchester, England, DT1 1UT | Corporate Secretary | 29 January 2021 | Active |
Oracle House, 181 Dorchester Road, Weymouth, England, DT4 7LF | Corporate Secretary | 01 July 2013 | Active |
Flat 4 Victoria Flats, Dagmar Road, Dorchester, DT1 2NB | Director | 11 February 2000 | Active |
4 Victoria Flats, Dagmar Road, Dorchester, DT1 2NB | Director | 20 November 1992 | Active |
2 Victoria Flats, Dorchester, DT1 2NB | Director | - | Active |
Flat 1 Victoria Flats, Dorchester, DT1 2NB | Director | - | Active |
7 Mithras Close, Dorchester, DT1 2RF | Director | 06 June 2002 | Active |
2 Victoria Flats, Dorchester, DT1 2NB | Director | 19 August 1992 | Active |
2 Victoria Flats Dagmar Road, Dorchester, DT1 2NB | Director | 24 November 2006 | Active |
Flat 3 Victoria Flats, Dorchester, DT1 2NB | Director | - | Active |
Chirton Lodge, Chamberlaine Road Wyke Regis, Weymouth, DT4 9EX | Director | 21 June 2000 | Active |
Flat 1 Victoria Flats, Dagmar Road, Dorchester, DT1 2NB | Director | 20 April 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Officers | Appoint person secretary company with name date. | Download |
2023-08-04 | Officers | Termination secretary company with name termination date. | Download |
2023-08-04 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-05 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Appoint person secretary company with name date. | Download |
2019-12-18 | Officers | Termination secretary company with name termination date. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.