UKBizDB.co.uk

VICTORIA PLACE (PAULTON) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10, Sunnymead, Midsomer Norton, Radstock, England, BA3 2TA

Secretary02 March 2021Active
Unit A Lewin House, The Street, Radstock, England, BA3 3FJ

Director14 August 2023Active
Mendip Edge, Rush Hill, Farrington Gurney, Bristol, England, BS39 6TP

Director07 February 2021Active
10, Sunnymead, Midsomer Norton, Radstock, England, BA3 2TA

Director07 February 2021Active
Nelson House, Church Street, Pensford, BS39 4AH

Secretary13 December 2000Active
6 Victoria Place, Farrington Road Paulton, Bristol, BS39 7XS

Secretary25 September 1997Active
Mooncroft, West Road, Midsomer Norton, Bath, BA3 2TD

Secretary01 June 2000Active
7 Victoria Place, Paulton, Bristol, BS18 5XS

Secretary-Active
Manor Farm, Chilcompton, Bath, BA3 4HP

Secretary01 April 2004Active
3 Victoria Place, Farrington Road, Paulton, Bristol, BS39 7XS

Secretary01 December 1999Active
Rowberry, Church Lane, Farrington Gurney, Bristol, BS39 6TY

Director01 December 1999Active
Flat 4 Victoria Place, Farrington Road, Paulton, BS39 7XS

Director01 July 2001Active
3 Victoria Place, Farrington Road, Paulton, BS39 7XS

Director01 January 2003Active
Flat 8 Victoria Place, Paulton, Bristol, BS18 5XS

Director-Active
Manor Farm, Chilcompton, Bath, BA3 4HP

Director01 November 2002Active
Manor Farm, Chilcompton, Bath, BA3 4HP

Director01 December 1999Active
7, Victoria Place, Farrington Road, Paulton, Bristol, England, BS39 7XS

Director15 March 2017Active
8 Victoria Place, Farrington Road Paulton, Bristol, BS39 7XS

Director29 November 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (8 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Address

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

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Accounts

Change account reference date company previous extended.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Termination secretary company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Officers

Appoint person secretary company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.