UKBizDB.co.uk

VICTORIA PARC (BODMIN) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Victoria Parc (bodmin) Management Company Limited. The company was founded 20 years ago and was given the registration number 05001518. The firm's registered office is in BODMIN. You can find them at 7 Omaha Road, , Bodmin, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VICTORIA PARC (BODMIN) MANAGEMENT COMPANY LIMITED
Company Number:05001518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Omaha Road, Bodmin, England, PL31 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5/7, Berry Road, Newquay, England, TR7 1AD

Director21 May 2022Active
5/7, Berry Road, Newquay, England, TR7 1AD

Director27 September 2014Active
5/7, Berry Road, Newquay, England, TR7 1AD

Director21 May 2022Active
7, Omaha Road, Bodmin, England, PL31 1ES

Secretary20 February 2015Active
Hentreven, Polscoe, Lostwithiel, PL22 0HS

Secretary01 February 2005Active
The Croft Arracott, Lewdown, Okehampton, EX20 4DE

Secretary22 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 December 2003Active
7, Omaha Road, Bodmin, United Kingdom, PL31 1ES

Director31 January 2016Active
7, Omaha Road, Bodmin, England, PL31 1ES

Director09 July 2017Active
5/7, Berry Road, Newquay, England, TR7 1AD

Director27 September 2014Active
7, Omaha Road, Bodmin, England, PL31 1ES

Director27 September 2014Active
The Croft Arracott, Lewdown, Okehampton, EX20 4DE

Director22 December 2003Active
The Old Smithy, Tower Hill, Egloshayle, Wadebridge, United Kingdom, PL27 6HR

Director22 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 December 2003Active

People with Significant Control

Mr Robert Nicholas Lambert
Notified on:09 July 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:7, Omaha Road, Bodmin, England, PL31 1ES
Nature of control:
  • Voting rights 25 to 50 percent
Mr Colin Russell Stephens
Notified on:01 October 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:7, Omaha Road, Bodmin, England, PL31 1ES
Nature of control:
  • Significant influence or control

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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-24Address

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

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-11Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.