UKBizDB.co.uk

VICTORIA GARDENS RESIDENTS COMPANY LIMITED

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

This company is commonly known as Victoria Gardens Residents Company Limited. The company was founded 20 years ago and was given the registration number 04986024. The firm's registered office is in LEIGH-ON-SEA. You can find them at 129 Rayleigh Road, , Leigh-on-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VICTORIA GARDENS RESIDENTS COMPANY LIMITED
Company Number:04986024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:129 Rayleigh Road, Leigh-on-sea, England, SS9 5XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129, Rayleigh Road, Leigh-On-Sea, England, SS9 5XE

Director15 February 2018Active
129, Rayleigh Road, Leigh-On-Sea, England, SS9 5XE

Director19 May 2019Active
129, Rayleigh Road, Leigh-On-Sea, England, SS9 5XE

Director13 September 2018Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Secretary05 December 2003Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Corporate Secretary02 June 2015Active
152, City Road, London, England, EC1V 2NX

Corporate Secretary12 December 2012Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Corporate Secretary21 July 2010Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary12 December 2012Active
Lynwood House, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Corporate Secretary03 March 2005Active
Hall Farm, Stisted, CM77 8AH

Director13 April 2007Active
24 Audley Road, Great Leighs, Chelmsford, CM3 1RS

Director27 July 2007Active
129, Rayleigh Road, Leigh-On-Sea, England, SS9 5XE

Director10 September 2012Active
Lincoln Gate, Kelvedon Road, Wickham Bishops, CM8 3NA

Director21 December 2004Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, SS2 6UN

Director10 February 2010Active
24, Wickham Crescent, Chelmsford, CM1 4WD

Director06 June 2009Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, SS2 6UN

Director06 March 2017Active
149a, South Avenue, Southend-On-Sea, SS2 4HX

Director21 December 2017Active
129, Rayleigh Road, Leigh-On-Sea, England, SS9 5XE

Director17 April 2022Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Director15 February 2018Active
Lancaster House, Lancaster House, Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN

Director15 February 2018Active
149a, South Avenue, Southend On Sea, United Kingdom, SS2 4HX

Director13 September 2012Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, SS2 6UN

Director10 September 2012Active
Lancaster House, Lancaster House, Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN

Director13 September 2018Active
129, Rayleigh Road, Leigh-On-Sea, England, SS9 5XE

Director13 September 2018Active
88 Cambridge Road, Stansted Mountfitchet, CM24 8DB

Director01 October 2007Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, SS2 6UN

Director20 December 2016Active
149a, South Avenue, Southend-On-Sea, SS2 4HX

Director10 September 2012Active
7 The Warren, Harpenden, AL5 2NH

Director06 June 2009Active
Old Rectory Barn, Rectory Meadow, Bradwell Village, CM77 8EX

Director05 December 2003Active
The Green, Rectory Road, West Tilbury, RM18 8UD

Director27 July 2007Active
Station House 9-13, Swiss Terrace, Swiss Cottage, NW6 4RR

Director10 February 2010Active
Norton Properties, Royce House, 630-634 London Road, Westcliff-On-Sea, United Kingdom, SS0 9HW

Director10 February 2010Active

People with Significant Control

Mr Dennis George Kipling
Notified on:28 June 2019
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:129, Rayleigh Road, Leigh-On-Sea, England, SS9 5XE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Christine Kipling
Notified on:19 May 2019
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:129, Rayleigh Road, Leigh-On-Sea, England, SS9 5XE
Nature of control:
  • Right to appoint and remove directors
Mr Marc Jack Hyman
Notified on:15 February 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Lancaster House, Aviation Way, Southend-On-Sea, England, SS2 6UN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Marc Jack Hyman
Notified on:15 February 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Lancaster House, Aviation Way, Southend-On-Sea, England, SS2 6UN
Nature of control:
  • Significant influence or control
Mrs Maureen Bryant
Notified on:01 December 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:England
Address:Lancaster House, Aviation Way, Southend-On-Sea, England, SS2 6UN
Nature of control:
  • Significant influence or control
Miss Claire Alice Parker
Notified on:01 December 2016
Status:Active
Date of birth:December 1981
Nationality:British
Address:149a, South Avenue, Southend-On-Sea, SS2 4HX
Nature of control:
  • Significant influence or control
Mr Marc Hyman
Notified on:01 December 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Lancaster House, Aviation Way, Southend-On-Sea, SS2 6UN
Nature of control:
  • Significant influence or control
Mrs Maureen Winifred Bryant
Notified on:01 December 2016
Status:Active
Date of birth:October 1939
Nationality:British
Address:149a, South Avenue, Southend-On-Sea, SS2 4HX
Nature of control:
  • Significant influence or control
Ms Maureen Winifred Bryant
Notified on:01 November 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:England
Address:Lancaster House, Aviation Way, Southend-On-Sea, England, SS2 6UN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-28Accounts

Accounts with accounts type dormant.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-17Officers

Appoint person director company with name date.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-19Accounts

Accounts with accounts type dormant.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-14Address

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

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-12-31Address

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

Download
2018-12-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.