Company Information for VICTORIA GATE RESIDENTS MANAGEMENT COMPANY LIMITED
UNIT 4 OXEN ROAD INDUSTRIAL ESTATE, OXEN ROAD, LUTON, BEDFORDSHIRE, LU2 0DZ,
|
Company Registration Number
05489708
Private Limited Company
Active |
Company Name | |
---|---|
VICTORIA GATE RESIDENTS MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
UNIT 4 OXEN ROAD INDUSTRIAL ESTATE OXEN ROAD LUTON BEDFORDSHIRE LU2 0DZ Other companies in LU1 | |
Company Number | 05489708 | |
---|---|---|
Company ID Number | 05489708 | |
Date formed | 2005-06-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 22:48:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUPERT JAMES NIXON |
||
ROBERT EDWARD BENNETT |
||
CORINNE ANNE GRIFFIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON DAVID LOVEARD |
Director | ||
CORINNE ANNE GRIFFIN |
Company Secretary | ||
SHERRARDS COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
SHERRARDS NOMINEE DIRECTORS LIMITED |
Director | ||
7SIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
REGISTERED OFFICE CHANGED ON 06/10/22 FROM C/O C/O S.R. Wood & Son (Property Management) Limited 70/78 Collingdon Street Luton Bedfordshire LU1 1RX | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/10/22 FROM C/O C/O S.R. Wood & Son (Property Management) Limited 70/78 Collingdon Street Luton Bedfordshire LU1 1RX | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 27 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ROBERT EDWARD BENNETT | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 27 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON DAVID LOVEARD | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CORINNE GRIFFIN | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/10 FROM 74-80 Collingdon Street Luton Bedfordshire LU1 1RX | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CORINNE ANNE GRIFFIN on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID LOVEARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORINNE ANNE GRIFFIN / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHERRARDS COMPANY SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM SHERRARDS 45 GROSVENOR ROAD ST ALBANS HERTFORDSHIRE AL1 3AW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHERRARDS COMPANY SECRETARIAL LIMITED | |
AP03 | SECRETARY APPOINTED RUPERT JAMES NIXON | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR AND SECRETARY APPOINTED CORINNE ANNE GRIFFIN | |
288a | DIRECTOR APPOINTED JASON DAVID LOVEARD | |
288b | APPOINTMENT TERMINATED DIRECTOR SHERRARDS NOMINEE DIRECTORS LIMITED | |
363s | RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 14-18 CITY ROAD, CARDIFF, CF24 3DL | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICTORIA GATE RESIDENTS MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as VICTORIA GATE RESIDENTS MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |