35 VICTORIA ROAD (MANAGEMENT) LIMITED
Overview
| Company Name | 35 VICTORIA ROAD (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06187205 |
| 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 35 VICTORIA ROAD (MANAGEMENT) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 35 VICTORIA ROAD (MANAGEMENT) LIMITED located?
| Registered Office Address | c/o STEPHEN AND CO 15a Waterloo Street BS23 1LA Weston Super Mare England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 35 VICTORIA ROAD (MANAGEMENT) 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 35 VICTORIA ROAD (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for 35 VICTORIA ROAD (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Andrew William Mortimore as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ian Harmar Astbury as a director on Aug 31, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michelle Watson as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Appointment of Stephen & Co Block Management Ltd as a secretary on May 01, 2021 | 2 pages | AP04 | ||
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Stephen and Co 15a Waterloo Street Weston Super Mare BS23 1LA on May 04, 2021 | 1 pages | AD01 | ||
Termination of appointment of Cosec Management Services as a secretary on May 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Woods Block Management Limited as a secretary on Jan 05, 2021 | 1 pages | TM02 | ||
Appointment of Cosec Management Services as a secretary on Jan 05, 2021 | 2 pages | AP04 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on Jan 27, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Mar 27, 2018 with updates | 3 pages | CS01 | ||
Who are the officers of 35 VICTORIA ROAD (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEPHEN & CO BLOCK MANAGEMENT LTD | Secretary | Waterloo Street BS23 1LA Weston-Super-Mare 15a England |
| 246461880001 | ||||||||||
| ASTBURY, Ian Harmar | Director | c/o Stephen And Co BS23 1LA Weston Super Mare 15a Waterloo Street England | England | British | 340401550001 | |||||||||
| JOHNSTON-HARRIS, Louise | Director | c/o Stephen And Co BS23 1LA Weston Super Mare 15a Waterloo Street England | England | British | 181658090001 | |||||||||
| PYNE, Susan | Director | c/o Stephen And Co BS23 1LA Weston Super Mare 15a Waterloo Street England | United Kingdom | British | 138778990002 | |||||||||
| ROBERTS, Christopher John | Director | c/o Stephen And Co BS23 1LA Weston Super Mare 15a Waterloo Street England | England | British | 122464880002 | |||||||||
| THOMPSON, Helen Linda | Director | c/o Stephen And Co BS23 1LA Weston Super Mare 15a Waterloo Street England | England | British | 134765820003 | |||||||||
| BAKER, Desmond John | Secretary | Linhay Barn TA6 6PN Parkersfield North Petherton | British | 71749210004 | ||||||||||
| HIME, Martin Charles | Secretary | Castle Road BS21 7DE Clevedon 26 Somerset | British | 133936870001 | ||||||||||
| STOCKFORD, Jane Victoria | Secretary | Hill Road BS21 7PD Clevedon 41 North Somerset United Kingdom | 167959450001 | |||||||||||
| TURNER, Robert Edward | Secretary | Littlecomb House Highdale Road BS21 7LR Clevedon Somerset | British | 120511260001 | ||||||||||
| WILLIAMSON, Mary Pauline | Secretary | Autumn Mews BS24 7AZ Weston Super Mare 5 Somerset | British | 140386810001 | ||||||||||
| COSEC MANAGEMENT SERVICES | Secretary | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England |
| 153629710001 | ||||||||||
| REDDINGS COMPANY SECRETARY LIMITED | Secretary | Apple Garth Oakridge Lane Sidcot BS25 1LZ Winscombe Somerset | 56868420002 | |||||||||||
| REDDINGS COMPANY SECRETARY LIMITED | Secretary | Apple Garth Oakridge Lane Sidcot BS25 1LZ Winscombe Somerset | 56868420002 | |||||||||||
| WOODS BLOCK MANAGEMENT LIMITED | Secretary | Woodlands Court Ash Ridge Road Bradley Stoke BS32 4LB Bristol The Hub 150 England |
| 166904180006 | ||||||||||
| AUSTIN, Lois Ann Elizabeth | Director | Hill Road BS21 7PD Clevedon 41 North Somerset United Kingdom | United Kingdom | South African | 154136490001 | |||||||||
| BAKER, Desmond John | Director | Linhay Barn TA6 6PN Parkersfield North Petherton | United Kingdom | British | 71749210004 | |||||||||
| DERRICK, Mark Paul | Director | Ashridge Road BS32 4LB Bradley Stoke Unit 2 Woodlands Court Bristol United Kingdom | England | British | 114820830002 | |||||||||
| HIME, Martin Charles | Director | Castle Road BS21 7DE Clevedon 26 Somerset | United Kingdom | British | 133936870001 | |||||||||
| JACKSON, Mark | Director | Lake House Lower Weare BS26 2JG Axbridge Somerset | British | 16539120001 | ||||||||||
| MORTIMORE, Andrew William | Director | c/o Stephen And Co BS23 1LA Weston Super Mare 15a Waterloo Street England | United Kingdom | British | 133936930002 | |||||||||
| REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||||||
| WARREN, Graham John | Director | Hill Road BS21 7PD Clevedon 41 North Somerset United Kingdom | England | British | 134766050002 | |||||||||
| WATSON, Michelle | Director | c/o Stephen And Co BS23 1LA Weston Super Mare 15a Waterloo Street England | England | British | 134936370002 | |||||||||
| REDDINGS COMPANY SECRETARY LIMITED | Director | Apple Garth Oakridge Lane Sidcot BS25 1LZ Winscombe Somerset | 56868420002 |
What are the latest statements on persons with significant control for 35 VICTORIA ROAD (MANAGEMENT) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 27, 2017 | 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