VICTORIA GARDENS RESIDENTS COMPANY LIMITED
Overview
| Company Name | VICTORIA GARDENS RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04986024 |
| 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 GARDENS RESIDENTS 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 GARDENS RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 129 Rayleigh Road SS9 5XE Leigh-On-Sea England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VICTORIA GARDENS RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 24, 2024 |
What is the status of the latest confirmation statement for VICTORIA GARDENS RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for VICTORIA GARDENS RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 24, 2024 | 2 pages | AA | ||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2023 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 24, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Devon Ann Holcombe as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Devon Ann Holcombe as a director on Apr 17, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maureen Winifred Bryant as a director on May 20, 2019 | 1 pages | TM01 | ||
Appointment of Mr Marc Jack Hyman as a director on Feb 15, 2018 | 2 pages | AP01 | ||
Notification of Dennis Kipling as a person with significant control on Jun 28, 2019 | 2 pages | PSC01 | ||
Cessation of Christine Kipling as a person with significant control on Jun 28, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Dennis Kipling as a director on Sep 13, 2018 | 2 pages | AP01 | ||
Notification of Christine Kipling as a person with significant control on May 19, 2019 | 2 pages | PSC01 | ||
Cessation of Maureen Bryant as a person with significant control on May 19, 2019 | 1 pages | PSC07 | ||
Appointment of Mrs Christine Kipling as a director on May 19, 2019 | 2 pages | AP01 | ||
Registered office address changed from , Lancaster House Aviation Way, Southend Airport, Southend-on-Sea, SS2 6UN, England to 129 Rayleigh Road Leigh-on-Sea SS9 5XE on Jun 14, 2019 | 1 pages | AD01 | ||
Who are the officers of VICTORIA GARDENS RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HYMAN, Marc Jack | Director | Rayleigh Road SS9 5XE Leigh-On-Sea 129 England | England | British | 250848380001 | |||||||||
| KIPLING, Christine | Director | Rayleigh Road SS9 5XE Leigh-On-Sea 129 England | England | British | 259786670001 | |||||||||
| KIPLING, Dennis George | Director | Rayleigh Road SS9 5XE Leigh-On-Sea 129 England | England | British | 259956040001 | |||||||||
| CPM ASSET MANAGEMENT LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon C P M House Hertfordshire | 131047100001 | |||||||||||
| ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED | Secretary | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England |
| 198159080001 | ||||||||||
| ISEC SECRETARIAL SERVICES LIMITED | Secretary | City Road EC1V 2NX London 152 England |
| 174817890002 | ||||||||||
| OM PROPERTY MANAGEMENT LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire |
| 152976990001 | ||||||||||
| PEVEREL SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 161571700001 | ||||||||||
| SOLITAIRE SECRETARIES LTD | Secretary | 10 Victors Way EN5 5TZ Barnet Lynwood House Hertfordshire United Kingdom |
| 76260090001 | ||||||||||
| BAILEY, Stuart Andrew | Director | Hall Farm CM77 8AH Stisted Essex | United Kingdom | British | 170496410001 | |||||||||
| BARNES, James Richard | Director | 24 Audley Road Great Leighs CM3 1RS Chelmsford Essex | United Kingdom | British | 117067330001 | |||||||||
| BRYANT, Maureen Winifred | Director | Rayleigh Road SS9 5XE Leigh-On-Sea 129 England | England | British | 172058400002 | |||||||||
| BURROWS, Richard Michael | Director | Lincoln Gate Kelvedon Road CM8 3NA Wickham Bishops Essex | United Kingdom | British | 166483310001 | |||||||||
| CLOUDER, Julie Anne | Director | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House | United Kingdom | British | 148882640002 | |||||||||
| CONDRON, Sinead Margaret, Ms. | Director | Wickham Crescent CM1 4WD Chelmsford 24 Essex | England | Irish | 121073100001 | |||||||||
| COOPER, Grant | Director | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House | England | British | 222158890001 | |||||||||
| FOSTER-JONES, Gary Robert | Director | South Avenue SS2 4HX Southend-On-Sea 149a Essex | United Kingdom | British | 169488600001 | |||||||||
| HOLCOMBE, Devon Ann | Director | Rayleigh Road SS9 5XE Leigh-On-Sea 129 England | England | British | 294846290001 | |||||||||
| HYMAN, Marc Jack | Director | Lancaster House Aviation Way SS2 6UN Southend-On-Sea Lancaster House Essex United Kingdom | England | British | 250847670001 | |||||||||
| HYMAN, Marc Jack | Director | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England | England | British | 250848380001 | |||||||||
| HYMAN, Marc Jack | Director | South Avenue SS2 4HX Southend On Sea 149a Essex United Kingdom | United Kingdom | British | 197352700002 | |||||||||
| HYMAN, Marc | Director | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House | United Kingdom | British | 172058360002 | |||||||||
| KIPLING, Dennis George | Director | Lancaster House Aviation Way SS2 6UN Southend-On-Sea Lancaster House Essex United Kingdom | United Kingdom | British | 46376220001 | |||||||||
| KIPLING, Dennis George | Director | Rayleigh Road SS9 5XE Leigh-On-Sea 129 England | United Kingdom | British | 46376220001 | |||||||||
| MCMILLAN, David | Director | 88 Cambridge Road CM24 8DB Stansted Mountfitchet Essex | United Kingdom | British | 125115660001 | |||||||||
| O'CONNOR, Russell Nicholas | Director | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House | England | British | 165277850001 | |||||||||
| PARKER, Claire Alice | Director | South Avenue SS2 4HX Southend-On-Sea 149a Essex | United Kingdom | British | 172058310002 | |||||||||
| PARRETT, Keith Joseph | Director | 7 The Warren AL5 2NH Harpenden Hertfordshire | United Kingdom | British | 91574560001 | |||||||||
| PICKERING, Karl | Director | Old Rectory Barn Rectory Meadow CM77 8EX Bradwell Village Essex | United Kingdom | British | 103068900001 | |||||||||
| RIDDOCK, Gordon Robb | Director | The Green Rectory Road RM18 8UD West Tilbury Essex | British | 123468740001 | ||||||||||
| SUTTON, Louisa Jane | Director | Swiss Terrace NW6 4RR Swiss Cottage Station House 9-13 | United Kingdom | British | 126443330001 | |||||||||
| YOUNG, Gary | Director | Royce House 630-634 London Road SS0 9HW Westcliff-On-Sea Norton Properties Essex United Kingdom | United Kingdom | British | 71161150001 |
Who are the persons with significant control of VICTORIA GARDENS RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Dennis George Kipling | Jun 28, 2019 | Rayleigh Road SS9 5XE Leigh-On-Sea 129 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Christine Kipling | May 19, 2019 | Rayleigh Road SS9 5XE Leigh-On-Sea 129 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Marc Jack Hyman | Feb 15, 2018 | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Marc Jack Hyman | Feb 15, 2018 | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Maureen Bryant | Dec 01, 2016 | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Claire Alice Parker | Dec 01, 2016 | South Avenue SS2 4HX Southend-On-Sea 149a Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Marc Hyman | Dec 01, 2016 | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Maureen Winifred Bryant | Dec 01, 2016 | South Avenue SS2 4HX Southend-On-Sea 149a Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Maureen Winifred Bryant | Nov 01, 2016 | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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