This company is commonly known as Victoria Lock (thornaby) Management Company Limited. The company was founded 32 years ago and was given the registration number 02631505. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 3 Ash Tree Green, Carlton, Stockton-on-tees, Cleveland. This company's SIC code is 98000 - Residents property management.
Name | : | VICTORIA LOCK (THORNABY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02631505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1991 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Ash Tree Green, Carlton, Stockton-on-tees, Cleveland, TS21 1QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 14 January 2021 | Active |
55 Anchorage Mews, Thornaby, Stockton On Tees, TS17 6BG | Director | 14 November 2005 | Active |
3, Ash Tree Green, Carlton, Stockton-On-Tees, England, TS21 1QA | Secretary | 20 August 2009 | Active |
55 Anchorage Mews, Thornaby, Stockton On Tees, TS17 6BG | Secretary | 14 November 2005 | Active |
43 Anchorage Mews, Victoria Lock Thornaby, Stockton On Tees, TS17 6BG | Secretary | 24 October 1996 | Active |
55 Windy Hill Lane, Marske By The Sea, Redcar, TS11 7HR | Secretary | - | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 17 October 2005 | Active |
62 Anchorage Mews, Victoria Lock, Stockton On Tees, TS17 6BG | Director | 24 October 1996 | Active |
37 Anchorage Mews, Teesdale, Thornaby, TS17 6BG | Director | 24 October 1996 | Active |
36 Tandridge Garens, Sanderstead, CR2 9HU | Director | 08 September 2006 | Active |
5 Baysdale Close, Guisborough, TS14 7AS | Director | - | Active |
The Lilacs, Thornton-Le-Beans, Northallerton, DL6 3SS | Director | - | Active |
3, Ash Tree Green, Carlton, Stockton-On-Tees, England, TS21 1QA | Director | 06 October 2008 | Active |
66 Anchorage Mews, Victoria Lock, Stockton, TS17 6BG | Director | 24 October 1996 | Active |
66 Anchorage Mews, Victoria Lock, Thornaby, TS17 6BG | Director | 28 September 1998 | Active |
53 Anchorage Mews, Thornaby, Stockton On Tees, TS17 6BG | Director | 26 November 2002 | Active |
43 Anchorage Mews, Thornaby, TS17 6BG | Director | 22 September 1998 | Active |
55 Windy Hill Lane, Marske By The Sea, Redcar, TS11 7HR | Director | - | Active |
62 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NP | Director | - | Active |
35 Anchorage Mews, Thornaby, Stockton On Tees, TS17 6BG | Director | 05 July 2000 | Active |
50 Anchorage Mews, Thornaby, TS17 6BG | Director | 24 October 1996 | Active |
48 Anchorage Mews, Victoria Lock, Thornaby On Tees, TS17 6BG | Director | 24 October 1996 | Active |
52 Anchorage Mews, Stockton On Tees, TS17 6BG | Director | 02 September 1999 | Active |
32 Anchorage Mews, Thornaby, Stockton On Tees, TS17 6BG | Director | 10 September 1999 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 17 October 2005 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 17 October 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-04 | Officers | Termination secretary company with name termination date. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-10 | Annual return | Annual return company with made up date no member list. | Download |
2015-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-01 | Annual return | Annual return company with made up date no member list. | Download |
2014-08-01 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.