This company is commonly known as Victoria Mews (block D) Management Company Limited. The company was founded 36 years ago and was given the registration number 02304857. The firm's registered office is in BICESTER. You can find them at C/o Love Your Block Ltd Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, . This company's SIC code is 98000 - Residents property management.
Name | : | VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02304857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Love Your Block Ltd Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, England, OX25 5HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Corporate Secretary | 02 April 2020 | Active |
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Director | 15 April 2021 | Active |
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Director | 26 August 2005 | Active |
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Director | 01 March 2023 | Active |
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Director | 30 September 2009 | Active |
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Director | 28 September 2005 | Active |
46 Edmeston Close, London, E9 5TJ | Secretary | 02 October 1992 | Active |
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU | Secretary | 02 February 2011 | Active |
30 Cottons Avenue, Westcott Park Acton, London, W3 | Secretary | - | Active |
13 Nordons, Bothenhampton, Bridport, DT6 4DU | Secretary | 24 February 1994 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Secretary | 06 December 2004 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 07 June 1996 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 November 2003 | Active |
31 Edimeston Close, London, E9 5TJ | Director | 22 June 2005 | Active |
37 Edmeston Close, London, E9 5TJ | Director | 09 July 2002 | Active |
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Director | 15 May 2017 | Active |
29 Edemeston Close, Hackney, London, E9 5TJ | Director | 21 June 2005 | Active |
29 Edemeston Close, Hackney, London, E9 5TJ | Director | 03 July 2003 | Active |
29 Edemeston Close, Hackney, London, E9 5TJ | Director | 10 March 2003 | Active |
33 Edmeston Close, London, E9 5RJ | Director | 02 October 1992 | Active |
32 Edmeston Close, London, E9 5TJ | Director | 21 June 2005 | Active |
47 Edmeston Close, Hackney, London, E9 5TJ | Director | 01 October 1997 | Active |
32 Edmeston Close, Hackney, London, E9 5TJ | Director | 30 July 1997 | Active |
43 Edmeston Close, London, E9 5TJ | Director | 10 July 2001 | Active |
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD | Director | - | Active |
47 Edmeston Close, London, E9 5TJ | Director | 28 March 2003 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.