This company is commonly known as Victoria Place (paulton) Management Limited. The company was founded 34 years ago and was given the registration number 02466609. The firm's registered office is in RADSTOCK. You can find them at Broadway House Third Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, . This company's SIC code is 98000 - Residents property management.
Name | : | VICTORIA PLACE (PAULTON) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02466609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1990 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadway House Third Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4XD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Sunnymead, Midsomer Norton, Radstock, England, BA3 2TA | Secretary | 02 March 2021 | Active |
Unit A Lewin House, The Street, Radstock, England, BA3 3FJ | Director | 14 August 2023 | Active |
Mendip Edge, Rush Hill, Farrington Gurney, Bristol, England, BS39 6TP | Director | 07 February 2021 | Active |
10, Sunnymead, Midsomer Norton, Radstock, England, BA3 2TA | Director | 07 February 2021 | Active |
Nelson House, Church Street, Pensford, BS39 4AH | Secretary | 13 December 2000 | Active |
6 Victoria Place, Farrington Road Paulton, Bristol, BS39 7XS | Secretary | 25 September 1997 | Active |
Mooncroft, West Road, Midsomer Norton, Bath, BA3 2TD | Secretary | 01 June 2000 | Active |
7 Victoria Place, Paulton, Bristol, BS18 5XS | Secretary | - | Active |
Manor Farm, Chilcompton, Bath, BA3 4HP | Secretary | 01 April 2004 | Active |
3 Victoria Place, Farrington Road, Paulton, Bristol, BS39 7XS | Secretary | 01 December 1999 | Active |
Rowberry, Church Lane, Farrington Gurney, Bristol, BS39 6TY | Director | 01 December 1999 | Active |
Flat 4 Victoria Place, Farrington Road, Paulton, BS39 7XS | Director | 01 July 2001 | Active |
3 Victoria Place, Farrington Road, Paulton, BS39 7XS | Director | 01 January 2003 | Active |
Flat 8 Victoria Place, Paulton, Bristol, BS18 5XS | Director | - | Active |
Manor Farm, Chilcompton, Bath, BA3 4HP | Director | 01 November 2002 | Active |
Manor Farm, Chilcompton, Bath, BA3 4HP | Director | 01 December 1999 | Active |
7, Victoria Place, Farrington Road, Paulton, Bristol, England, BS39 7XS | Director | 15 March 2017 | Active |
8 Victoria Place, Farrington Road Paulton, Bristol, BS39 7XS | Director | 29 November 1996 | Active |
Ms Susan Mary Jones | ||
Notified on | : | 09 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A Lewin House, The Street, Radstock, England, BA3 3FJ |
Nature of control | : |
|
Mr Paul Jeremy Mattick | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broadway House, Third Avenue, Radstock, England, BA3 4XD |
Nature of control | : |
|
Mrs Bridget Ann Denning | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broadway House, Third Avenue, Radstock, England, BA3 4XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Accounts | Change account reference date company previous extended. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-04 | Officers | Appoint person secretary company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.