UKBizDB.co.uk

VICTORY COURT FLATS LIMITED

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

This company is commonly known as Victory Court Flats Limited. The company was founded 50 years ago and was given the registration number 01123170. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:VICTORY COURT FLATS LIMITED
Company Number:01123170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1973
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burraton House, 5 Burraton Square, Poundbury, Dorchester, England, DT1 3GR

Secretary23 August 2022Active
Burraton House, 5 Burraton Square, Poundbury, Dorchester, England, DT1 3GR

Director28 November 2017Active
Burraton House, 5 Burraton Square, Poundbury, Dorchester, England, DT1 3GR

Director15 February 2010Active
Burraton House, 5 Burraton Square, Poundbury, Dorchester, England, DT1 3GR

Director28 November 2017Active
Burraton House, 5 Burraton Square, Poundbury, Dorchester, England, DT1 3GR

Director22 February 2010Active
1 Gulliver Close, Lilliput, BH14 8LB

Secretary-Active
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH

Corporate Secretary04 February 2014Active
Flat 55 Victory Court, High Street, Lytchett Matravers, BH16 6BL

Director13 April 2005Active
Burraton House, 5 Burraton Square, Poundbury, Dorchester, England, DT1 3GR

Director02 March 2022Active
53a Victory Court, High Street Lytchett Matravers, Poole, BH16 6BL

Director-Active
51a Victory Court, High Street, Lytchett Matravers, BH16 6BL

Director03 February 1997Active
57a High Street, Lytchett Matravers, BH16 6BL

Director07 January 1998Active
49a Victory Court, High Street Lytchett Matravers, Poole, BH16 6BL

Director-Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director28 November 2017Active
1, Elder Road, Bere Regis, Wareham, United Kingdom, BH20 7LY

Director28 June 2005Active
53 Victory Court, High Street, Lytchett Matravers, BH16 6BL

Director03 February 1997Active
55 Victory Court High Street, Lytchett Matravers, Poole, BH16 6BL

Director18 January 2001Active
55a Victory Court, High Street Lytchett Matravers, Poole, BH16 6BL

Director-Active
55 Victory Court High Street, High Street, Lytchett Matravers, BH16 6BL

Director13 April 2005Active
81 Cutlers Place, Wimborne, BH21 2HX

Director27 October 2000Active

People with Significant Control

Mr Howard Bowsher
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Burraton House, 5 Burraton Square, Dorchester, England, DT1 3GR
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type small.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type small.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2022-08-23Officers

Appoint person secretary company with name date.

Download
2022-08-17Address

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

Download
2022-04-26Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.