This company is commonly known as Victoria House (epsom) Management Company Limited. The company was founded 19 years ago and was given the registration number 05146038. The firm's registered office is in DORKING. You can find them at 253-255 High Street, , Dorking, . This company's SIC code is 98000 - Residents property management.
Name | : | VICTORIA HOUSE (EPSOM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05146038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 253-255 High Street, Dorking, England, RH4 1RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
171, High Street, Dorking, England, RH4 1AD | Corporate Secretary | 19 July 2023 | Active |
253/255, High Street, Dorking, United Kingdom, BH4 1RP | Director | 05 December 2019 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 05 April 2023 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 22 December 2006 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 20 June 2018 | Active |
Hedgerley, Ferry Lane Aston, Henley On Thames, RG9 3DH | Secretary | 04 June 2004 | Active |
The Georgian House, 37 Bell Street, Reigate, RH2 7AG | Secretary | 04 June 2010 | Active |
43, High Street, Bookham, Leatherhead, England, KT23 4AD | Secretary | 29 April 2022 | Active |
815 Liverpool Road, Ainsdale, Southport, PR8 3NU | Secretary | 22 December 2006 | Active |
The Georgian House, 37 Bell Street, Reigate, England, RH2 7AG | Corporate Secretary | 11 May 2015 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 08 August 2017 | Active |
253-255, High Street, Dorking, England, RH4 1RP | Corporate Secretary | 17 January 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 June 2004 | Active |
253-255, High Street, Dorking, England, RH4 1RP | Director | 25 September 2008 | Active |
Little Barn Hatch, 29 Dorking Road, Chilworth, Guildford, GU4 8NW | Director | 04 June 2004 | Active |
2 Dairy Cottage Home Farm, Ridge Lane, Rotherwick, RG27 9AX | Director | 04 June 2004 | Active |
The Georgian House, 37 Bell Street, Reigate, RH2 7AG | Director | 25 September 2008 | Active |
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH | Director | 04 June 2004 | Active |
6 Victoria House, Epsom Road, Leatherhead, KT22 8TB | Director | 22 December 2006 | Active |
11 Osmund Close, Worth, RH10 7RG | Director | 04 June 2004 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 25 September 2008 | Active |
11 Victoria House, Epsom Road, Leatherhead, KT22 8TB | Director | 24 September 2007 | Active |
253-255, High Street, Dorking, England, RH4 1RP | Director | 27 October 2011 | Active |
37, Bell Street, Reigate, England, RH2 7AQ | Director | 14 October 2010 | Active |
2 Victoria House, Epsom Road, Leatherhead, KT22 8TB | Director | 24 September 2007 | Active |
Flat 5 Victoria House, Epsom Road, Leatherhead, KT22 8TB | Director | 19 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-19 | Officers | Termination secretary company with name termination date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Officers | Appoint person secretary company with name date. | Download |
2022-04-29 | Officers | Termination secretary company with name termination date. | Download |
2021-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Appoint corporate secretary company with name date. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.