UKBizDB.co.uk

VICTORIA LOCK (THORNABY) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Ash Tree Green, Carlton, Stockton-on-tees, Cleveland, TS21 1QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary14 January 2021Active
55 Anchorage Mews, Thornaby, Stockton On Tees, TS17 6BG

Director14 November 2005Active
3, Ash Tree Green, Carlton, Stockton-On-Tees, England, TS21 1QA

Secretary20 August 2009Active
55 Anchorage Mews, Thornaby, Stockton On Tees, TS17 6BG

Secretary14 November 2005Active
43 Anchorage Mews, Victoria Lock Thornaby, Stockton On Tees, TS17 6BG

Secretary24 October 1996Active
55 Windy Hill Lane, Marske By The Sea, Redcar, TS11 7HR

Secretary-Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary17 October 2005Active
62 Anchorage Mews, Victoria Lock, Stockton On Tees, TS17 6BG

Director24 October 1996Active
37 Anchorage Mews, Teesdale, Thornaby, TS17 6BG

Director24 October 1996Active
36 Tandridge Garens, Sanderstead, CR2 9HU

Director08 September 2006Active
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

Director06 October 2008Active
66 Anchorage Mews, Victoria Lock, Stockton, TS17 6BG

Director24 October 1996Active
66 Anchorage Mews, Victoria Lock, Thornaby, TS17 6BG

Director28 September 1998Active
53 Anchorage Mews, Thornaby, Stockton On Tees, TS17 6BG

Director26 November 2002Active
43 Anchorage Mews, Thornaby, TS17 6BG

Director22 September 1998Active
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

Director05 July 2000Active
50 Anchorage Mews, Thornaby, TS17 6BG

Director24 October 1996Active
48 Anchorage Mews, Victoria Lock, Thornaby On Tees, TS17 6BG

Director24 October 1996Active
52 Anchorage Mews, Stockton On Tees, TS17 6BG

Director02 September 1999Active
32 Anchorage Mews, Thornaby, Stockton On Tees, TS17 6BG

Director10 September 1999Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director17 October 2005Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director17 October 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint corporate secretary company with name date.

Download
2021-02-04Officers

Termination secretary company with name termination date.

Download
2020-12-03Address

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

Download
2020-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type dormant.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type dormant.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption full.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-01-19Accounts

Accounts with accounts type dormant.

Download
2015-08-10Annual return

Annual return company with made up date no member list.

Download
2015-02-26Accounts

Accounts with accounts type dormant.

Download
2014-08-01Annual return

Annual return company with made up date no member list.

Download
2014-08-01Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.