VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED
Overview
Company Name | VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02304857 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Director's details changed for Mr Mark Carter on Apr 16, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Finian Scott on Apr 16, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Annabel Lucy Rose Maguire on Apr 16, 2025 | 2 pages | CH01 | ||
Director's details changed for Andy Gore on Apr 16, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 10, 2024 with updates | 7 pages | CS01 | ||
Appointment of Ms Annabel Lucy Rose Maguire as a director on Aug 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kelly Joan Davis as a director on Mar 20, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Love Your Block Limited on Sep 29, 2023 | 1 pages | CH04 | ||
Appointment of Mr Finian Scott as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 13, 2022 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 13, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Mark Carter as a director on Apr 15, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 13, 2020 with updates | 6 pages | CS01 | ||
Appointment of Love Your Block Limited as a secretary on Apr 02, 2020 | 2 pages | AP04 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Who are the officers of VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOVE YOUR BLOCK LTD | Secretary | Heyford Park, Camp Road Heyford Park OX25 5HD Bicester Heyford Park Innovation Centre, 77 England |
| 265965520005 | ||||||||||
CARTER, Mark | Director | Camp Road Upper Heyford OX25 5HD Bicester Heyford Innovation Centre, 77 Heyford Park England | England | British | Consultant Surveyor | 282220780001 | ||||||||
GORE, Andy | Director | Camp Road Upper Heyford OX25 5HD Bicester Heyford Innovation Centre, 77 Heyford Park England | England | British | Sales Freelance | 112898310001 | ||||||||
MAGUIRE, Annabel Lucy Rose | Director | Camp Road Upper Heyford OX25 5HD Bicester Heyford Innovation Centre, 77 Heyford Park England | England | British | Designer | 326833490001 | ||||||||
SCOTT, Finian | Director | Camp Road Upper Heyford OX25 5HD Bicester Heyford Innovation Centre, 77 Heyford Park England | England | New Zealander | Senior Partnerships Manager | 306281090001 | ||||||||
WILLIAM, Mohamedazem | Director | Camp Road Upper Heyford OX25 5HD Bicester Heyford Innovation Centre, 77 Heyford Park England | United Kingdom | Dutch | Creative Director | 148915500001 | ||||||||
WILLIS, Raymond | Director | Camp Road Upper Heyford OX25 5HD Bicester Heyford Innovation Centre, 77 Heyford Park England | England | British | Admin | 108259350001 | ||||||||
BUTLER, Samanta | Secretary | 46 Edmeston Close E9 5TJ London | British | Secretary | 31332450001 | |||||||||
HOBBS, Kelly | Secretary | 298 Regents Park Road Finchley Central N3 2UU London Marlborough House England | British | 159565420001 | ||||||||||
INGRAM, Karen Jane | Secretary | 30 Cottons Avenue Westcott Park Acton W3 London | British | 25008180001 | ||||||||||
WALES, Christopher Martin | Secretary | 13 Nordons Bothenhampton DT6 4DU Bridport Dorset | British | Accounts Manager | 24255400001 | |||||||||
WHITE, Terence Robert | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | British | 59961140001 | ||||||||||
WHITE, Terence Robert | Secretary | 43 Millcrest Road EN7 5NS Goffs Oak Hertfordshire | British | 59961140001 | ||||||||||
CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | 84206490004 | |||||||||||
BELLAMY, Laurence | Director | 31 Edimeston Close E9 5TJ London | British | Fish Porter | 106203380001 | |||||||||
CARTER, Mark | Director | 37 Edmeston Close E9 5TJ London | British | Surveyor | 83113250001 | |||||||||
DAVIS, Kelly Joan | Director | Heyford Park, Camp Road Heyford Park 447 OX25 5HD Bicester Heyford Park Innovation Centre, 77 England | England | New Zealander | Managing Director | 166390380001 | ||||||||
GREENHALGH, Stanley | Director | 29 Edemeston Close Hackney E9 5TJ London | United Kingdom | British | Artist It Consultant | 107142210001 | ||||||||
GREENHALGH, Stanley | Director | 29 Edemeston Close Hackney E9 5TJ London | United Kingdom | British | It Consultant | 107142210001 | ||||||||
GREENHALGH, Stanley | Director | 29 Edemeston Close Hackney E9 5TJ London | United Kingdom | British | Web Designer | 107142210001 | ||||||||
HANNINGTON, Laura | Director | 33 Edmeston Close E9 5RJ London | British | Mortgage Consultant | 31332460001 | |||||||||
NORRIS, Heather | Director | 32 Edmeston Close E9 5TJ London | British | Administrator | 111002460001 | |||||||||
PACE, Henry Raymond | Director | 47 Edmeston Close Hackney E9 5TJ London | British | Security Officer | 55266430001 | |||||||||
PRITCHARD, Gillian | Director | 32 Edmeston Close Hackney E9 5TJ London | British | Legal Secretary | 55713580001 | |||||||||
RIGALI, Amanda | Director | 43 Edmeston Close E9 5TJ London | British | Manager | 77257360001 | |||||||||
WALES, Bernard David | Director | Flora Fountain The Vale SL9 9SD Chalfont St Peter Buckinghamshire | British | Surveyor | 120504430001 | |||||||||
WILLIAM, Mohamedazem | Director | 47 Edmeston Close E9 5TJ London | United Kingdom | Dutch | Creative Director | 148915500001 |
What are the latest statements on persons with significant control for VICTORIA MEWS (BLOCK D) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 13, 2016 | The 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