UKBizDB.co.uk

VICTORIA MEWS (BLOCKS A, B & C) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Victoria Mews (blocks A, B & C) Management Company Limited. The company was founded 35 years ago and was given the registration number 02306439. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:VICTORIA MEWS (BLOCKS A, B & C) MANAGEMENT COMPANY LIMITED
Company Number:02306439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Cochrane House, Admirals Way, London, England, E14 9UD

Corporate Secretary24 October 2021Active
C/O Alliance Managing Agents Ltd, 6 Cochrane House, Admirals Way, London, England, E14 9UD

Director07 July 2009Active
C/O Alliance Managing Agents Ltd, 6 Cochrane House, Admirals Way, London, England, E14 9UD

Director23 May 2007Active
30 Cottons Avenue, Westcott Park Acton, London, W3

Secretary-Active
101 Blurton Road, London, E5 0NH

Secretary19 September 1996Active
91 Edmeston Close, Hackney, London, E9 5TL

Secretary25 February 1995Active
81 Edmeston Close, London, E9 5TL

Secretary30 September 1992Active
81 Edmeston Close, London, E9 5TL

Secretary30 September 1992Active
Asselton House, The Green, Sedlescombe, TN33 0QA

Secretary01 August 1998Active
21 Hamilton Gardens, Hockley, SS5 5BT

Secretary22 October 2003Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary14 July 2009Active
90 Edmeston Close, London, E9 5TL

Director30 September 1992Active
C/O Alliance Managing Agents Ltd, 6 Cochrane House, Admirals Way, London, England, E14 9UD

Director30 June 2005Active
85 Edmeston Close, London, E9 5TL

Director29 April 1993Active
1 Kingfisher Close, Biggleswade, SG18 8EA

Director15 December 1994Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 1FB

Director13 October 2010Active
95 Edmeston Close, London, E9 5TL

Director30 September 1992Active
95 Edmeston Close, London, E9 5TL

Director30 September 1992Active
74 Edmeston Close, London, E9 5TL

Director26 January 2002Active
101 Blurton Road, London, E5 0NH

Director15 December 1994Active
10 Stocks Court, Stayners Road, London, E1 4AH

Director26 January 2002Active
12 Heatherwood Close, London, E9 5TL

Director25 February 1995Active
91 Edmeston Close, Hackney, London, E9 5TL

Director12 October 1993Active
81 Edmeston Close, London, E9 5TL

Director30 September 1992Active
81 Edmeston Close, London, E9 5TL

Director30 September 1992Active
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-11-05Officers

Appoint corporate secretary company with name date.

Download
2021-11-05Address

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

Download
2021-11-05Officers

Termination secretary company with name termination date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2020-06-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type dormant.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.