VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED

VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02304857
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Heyford Innovation Centre, 77 Heyford Park Camp Road
    Upper Heyford
    OX25 5HD Bicester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2025
    Next Confirmation Statement DueOct 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2024
    OverdueNo

    What are the latest filings for VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Director's details changed for Mr Mark Carter on Apr 16, 2025

    2 pagesCH01

    Registered office address changed from PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England to Heyford Innovation Centre, 77 Heyford Park Camp Road Upper Heyford Bicester OX25 5HD on Apr 17, 2025

    1 pagesAD01

    Director's details changed for Mr Finian Scott on Apr 16, 2025

    2 pagesCH01

    Director's details changed for Ms Annabel Lucy Rose Maguire on Apr 16, 2025

    2 pagesCH01

    Director's details changed for Andy Gore on Apr 16, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Oct 10, 2024 with updates

    7 pagesCS01

    Appointment of Ms Annabel Lucy Rose Maguire as a director on Aug 12, 2024

    2 pagesAP01

    Termination of appointment of Kelly Joan Davis as a director on Mar 20, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Love Your Block Limited on Sep 29, 2023

    1 pagesCH04

    Appointment of Mr Finian Scott as a director on Mar 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 13, 2022 with updates

    5 pagesCS01

    Registered office address changed from , C/O Love Your Block Ltd Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, OX25 5HD, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on Oct 03, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 13, 2021 with updates

    5 pagesCS01

    Appointment of Mr Mark Carter as a director on Apr 15, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 13, 2020 with updates

    6 pagesCS01

    Appointment of Love Your Block Limited as a secretary on Apr 02, 2020

    2 pagesAP04

    Registered office address changed from , Cherwell Innovation Centre 77 Heyford Park, Camp Road,, Upper Heyford, Bicester, OX25 5HD, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on Apr 02, 2020

    1 pagesAD01

    Registered office address changed from , Marlborough House 298 Regents Park Road, London, N3 2UU to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on Mar 30, 2020

    1 pagesAD01

    Who are the officers of VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVE YOUR BLOCK LTD
    Heyford Park, Camp Road
    Heyford Park
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    Secretary
    Heyford Park, Camp Road
    Heyford Park
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    Identification TypeUK Limited Company
    Registration Number10610447
    265965520005
    CARTER, Mark
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    Director
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    EnglandBritishConsultant Surveyor282220780001
    GORE, Andy
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    Director
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    EnglandBritishSales Freelance112898310001
    MAGUIRE, Annabel Lucy Rose
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    Director
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    EnglandBritishDesigner326833490001
    SCOTT, Finian
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    Director
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    EnglandNew ZealanderSenior Partnerships Manager306281090001
    WILLIAM, Mohamedazem
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    Director
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    United KingdomDutchCreative Director148915500001
    WILLIS, Raymond
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    Director
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    EnglandBritishAdmin108259350001
    BUTLER, Samanta
    46 Edmeston Close
    E9 5TJ London
    Secretary
    46 Edmeston Close
    E9 5TJ London
    BritishSecretary31332450001
    HOBBS, Kelly
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    Secretary
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    British159565420001
    INGRAM, Karen Jane
    30 Cottons Avenue
    Westcott Park Acton
    W3 London
    Secretary
    30 Cottons Avenue
    Westcott Park Acton
    W3 London
    British25008180001
    WALES, Christopher Martin
    13 Nordons
    Bothenhampton
    DT6 4DU Bridport
    Dorset
    Secretary
    13 Nordons
    Bothenhampton
    DT6 4DU Bridport
    Dorset
    BritishAccounts Manager24255400001
    WHITE, Terence Robert
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    British59961140001
    WHITE, Terence Robert
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    Secretary
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    British59961140001
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    84206490004
    BELLAMY, Laurence
    31 Edimeston Close
    E9 5TJ London
    Director
    31 Edimeston Close
    E9 5TJ London
    BritishFish Porter106203380001
    CARTER, Mark
    37 Edmeston Close
    E9 5TJ London
    Director
    37 Edmeston Close
    E9 5TJ London
    BritishSurveyor83113250001
    DAVIS, Kelly Joan
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    Director
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    EnglandNew ZealanderManaging Director166390380001
    GREENHALGH, Stanley
    29 Edemeston Close
    Hackney
    E9 5TJ London
    Director
    29 Edemeston Close
    Hackney
    E9 5TJ London
    United KingdomBritishArtist It Consultant107142210001
    GREENHALGH, Stanley
    29 Edemeston Close
    Hackney
    E9 5TJ London
    Director
    29 Edemeston Close
    Hackney
    E9 5TJ London
    United KingdomBritishIt Consultant107142210001
    GREENHALGH, Stanley
    29 Edemeston Close
    Hackney
    E9 5TJ London
    Director
    29 Edemeston Close
    Hackney
    E9 5TJ London
    United KingdomBritishWeb Designer107142210001
    HANNINGTON, Laura
    33 Edmeston Close
    E9 5RJ London
    Director
    33 Edmeston Close
    E9 5RJ London
    BritishMortgage Consultant31332460001
    NORRIS, Heather
    32 Edmeston Close
    E9 5TJ London
    Director
    32 Edmeston Close
    E9 5TJ London
    BritishAdministrator111002460001
    PACE, Henry Raymond
    47 Edmeston Close
    Hackney
    E9 5TJ London
    Director
    47 Edmeston Close
    Hackney
    E9 5TJ London
    BritishSecurity Officer55266430001
    PRITCHARD, Gillian
    32 Edmeston Close
    Hackney
    E9 5TJ London
    Director
    32 Edmeston Close
    Hackney
    E9 5TJ London
    BritishLegal Secretary55713580001
    RIGALI, Amanda
    43 Edmeston Close
    E9 5TJ London
    Director
    43 Edmeston Close
    E9 5TJ London
    BritishManager77257360001
    WALES, Bernard David
    Flora Fountain
    The Vale
    SL9 9SD Chalfont St Peter
    Buckinghamshire
    Director
    Flora Fountain
    The Vale
    SL9 9SD Chalfont St Peter
    Buckinghamshire
    BritishSurveyor120504430001
    WILLIAM, Mohamedazem
    47 Edmeston Close
    E9 5TJ London
    Director
    47 Edmeston Close
    E9 5TJ London
    United KingdomDutchCreative Director148915500001

    What are the latest statements on persons with significant control for VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0