UKBizDB.co.uk

VICTORIA PLACE (BLOCK 2) RTM COMPANY LIMITED

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

This company is commonly known as Victoria Place (block 2) Rtm Company Limited. The company was founded 9 years ago and was given the registration number 09206076. The firm's registered office is in RINGWOOD. You can find them at Mccarthy House, Yeoman Road, Ringwood, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VICTORIA PLACE (BLOCK 2) RTM COMPANY LIMITED
Company Number:09206076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Mccarthy House, Yeoman Road, Ringwood, England, BH24 3FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD

Corporate Secretary01 October 2021Active
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD

Director19 July 2023Active
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD

Director08 March 2022Active
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD

Director07 September 2023Active
234, High Road, Romford, England, RM6 6AP

Secretary01 October 2021Active
Millstream House, Parkside, Ringwood, England, BH24 3SG

Corporate Secretary01 October 2015Active
Suite D Eden House, The Office Village, River Way, Uckfield, Uk, TN22 1SL

Corporate Secretary05 September 2014Active
20, Eastmont Road, Esher, England, KT10 9AZ

Director24 November 2014Active
234, High Road, Romford, England, RM6 6AP

Director08 March 2022Active
234, High Road, Romford, England, RM6 6AP

Director20 November 2014Active
234, High Road, Romford, England, RM6 6AP

Director20 November 2014Active
Beechcroft, 19 Spencer Road, East Molesey, England, KT8 0SP

Director24 November 2014Active
234, High Road, Romford, England, RM6 6AP

Director05 September 2014Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Address

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

Download
2024-02-08Address

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

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Address

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

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Address

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

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person secretary company with name date.

Download
2021-10-05Officers

Termination secretary company with name termination date.

Download
2021-10-05Officers

Appoint person secretary company with name date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-04-07Address

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

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.