This company is commonly known as Victoria Gardens (chelmsford) Management Company Limited. The company was founded 33 years ago and was given the registration number 02615106. The firm's registered office is in ESSEX. You can find them at 100 High Road, Loughton, Essex, . This company's SIC code is 98000 - Residents property management.
Name | : | VICTORIA GARDENS (CHELMSFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02615106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 High Road, Loughton, Essex, IG10 4HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
182a, Manford Way, Chigwell, England, IG7 4DG | Corporate Secretary | 09 August 2023 | Active |
182a, Manford Way, Chigwell, England, IG7 4DG | Director | 16 May 2023 | Active |
182a, Manford Way, Chigwell, England, IG7 4DG | Director | 10 March 2011 | Active |
182a, Manford Way, Chigwell, England, IG7 4DG | Director | 16 November 2018 | Active |
66 Ramshaw Drive, Chelmsford, CM2 6UB | Secretary | 26 April 1994 | Active |
100 High Road, Loughton, Essex, IG10 4HT | Secretary | 23 February 2023 | Active |
156 Ramshaw Drive, Chelmsford, CM2 6UB | Secretary | 17 January 2001 | Active |
100 High Road, Loughton, IG10 4HT | Secretary | 29 September 2006 | Active |
30 Humber Road, Witham, CM8 1TG | Secretary | 28 May 1991 | Active |
66 Ramshaw Drive, Chelmsford, CM2 6UB | Director | 26 April 1994 | Active |
4 Fulmar Close, Barton Edge Longbridge Park, Colchester, CO4 3FJ | Director | 28 May 1991 | Active |
162 Ramshaw Drive, Chelmer Village, Chelmsford, CM2 6UB | Director | 26 April 1994 | Active |
160 Ramshaw Drive, Chelmsford, CM2 6UB | Director | 29 October 1998 | Active |
Dieu Garde, East Road, East Mersea, CO5 8UJ | Director | 20 October 2000 | Active |
126 Ramshaw Drive, Chelmsford, CM2 6UB | Director | 09 February 2008 | Active |
54 Craiston Way, Great Baddow, Chelmsford, CM2 8EB | Director | 28 May 1991 | Active |
154 Ramshaw Drive, Chelmer Village, Chelmsford, CM2 6UB | Director | 26 April 1994 | Active |
88 Ramshaw Drive, Chelmsford, CM2 6UB | Director | 26 April 1994 | Active |
156 Ramshaw Drive, Chelmsford, CM2 6UB | Director | 10 October 2000 | Active |
92 Ramshaw Drive, Chelmer Village, Chelmsford, CM2 6UB | Director | 26 April 1994 | Active |
82 Ramshaw Drive, Chelmsford, CM2 6UB | Director | 20 October 2000 | Active |
100 High Road, Loughton, Essex, IG10 4HT | Director | 14 September 2010 | Active |
30 Humber Road, Witham, CM8 1TG | Director | 28 May 1991 | Active |
78 Ramshaw Drive, Chelmer Village, Chelmsford, CM2 6UB | Director | 26 April 1994 | Active |
130 Ramshaw Drive, Chelmsford, CM2 6UB | Director | 09 February 2008 | Active |
80 Ramshaw Drive, Chelmer Village, Chelmsford, CM2 6UB | Director | 09 February 2008 | Active |
100 Ramshaw Drive, Chelmsford, CM2 6UB | Director | 07 October 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2023-08-09 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-09 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Officers | Appoint person secretary company with name date. | Download |
2023-02-23 | Officers | Termination secretary company with name termination date. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.