VICTORIA PLACE (BLOCK 1) RTM COMPANY LIMITED
Overview
| Company Name | VICTORIA PLACE (BLOCK 1) RTM COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09206075 |
| 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 PLACE (BLOCK 1) RTM COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is VICTORIA PLACE (BLOCK 1) RTM COMPANY LIMITED located?
| Registered Office Address | C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VICTORIA PLACE (BLOCK 1) RTM COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for VICTORIA PLACE (BLOCK 1) RTM COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for VICTORIA PLACE (BLOCK 1) RTM COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on Mar 06, 2024 | 1 pages | AD01 | ||
Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on Feb 20, 2024 | 1 pages | AD01 | ||
Appointment of Mr Ross Holmes Johnson as a director on Sep 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on Jul 25, 2023 | 1 pages | AD01 | ||
Appointment of Mr Christopher James Boultwood as a director on Jul 19, 2023 | 2 pages | AP01 | ||
Registered office address changed from 234 High Road Romford RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on Jul 19, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Termination of appointment of Joan Shirley Hendry as a director on May 09, 2023 | 1 pages | TM01 | ||
Termination of appointment of Valerie Jane Hewlett as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anthony William Kelly as a director on Sep 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geoffrey Walker as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Appointment of Mrs Valerie Jane Hewlett as a director on Mar 08, 2022 | 2 pages | AP01 | ||
Appointment of Mr Lee Holmes Johnson as a director on Mar 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ronald George Hinds as a director on Mar 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Raymond William Hitchcock as a director on Mar 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Appointment of Managed Partnerships Limited as a secretary on May 01, 2021 | 2 pages | AP03 | ||
Who are the officers of VICTORIA PLACE (BLOCK 1) RTM COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANAGED PARTNERSHIPS LTD | Secretary | Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood C/O Managed Partnerships Essex United Kingdom | 273711440001 | |||||||||||
| BOULTWOOD, Christopher James | Director | Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood C/O Managed Partnerships Essex United Kingdom | England | British | 311466810001 | |||||||||
| HOLMES JOHNSON, Ross | Director | Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood C/O Managed Partnerships Essex United Kingdom | England | British | 313701030001 | |||||||||
| JOHNSON, Lee Holmes | Director | Unit 50 Childerditch Industrial Park Childerditch Hall Drive CM13 3HD Brentwood C/O Managed Partnerships Essex United Kingdom | England | British | 293583570001 | |||||||||
| TUCKER, Martin | Secretary | High Road RM6 6AP Romford 234 England | 282751770001 | |||||||||||
| MILLSTREAM MANAGEMENT SERVICES LIMITED | Secretary | Parkside BH24 3SG Ringwood Millstream House Hampshire England |
| 192592020001 | ||||||||||
| RTMF SERVICES LIMITED | Secretary | The Office Village River Way TN22 1SL Uckfield Suite D Eden House East Sussex Uk |
| 173354050001 | ||||||||||
| HENDRY, Joan Shirley | Director | Eastmont Road KT10 9AZ Esher 20 Surrey England | England | British | 193025000001 | |||||||||
| HEWLETT, Valerie Jane | Director | High Road RM6 6AP Romford 234 England | England | British | 293583690001 | |||||||||
| HINDS, Ronald George | Director | High Road RM6 6AP Romford 234 England | England | British | 192828540001 | |||||||||
| HITCHCOCK, Raymond William | Director | High Road RM6 6AP Romford 234 England | England | British | 192828670001 | |||||||||
| KELLY, Anthony William | Director | 19 Spencer Road KT8 0SP East Molesey Beechcroft Surrey England | United Kingdom | British | 32239400003 | |||||||||
| WALKER, Geoffrey | Director | High Road RM6 6AP Romford 234 England | United Kingdom | British | 190720110001 |
What are the latest statements on persons with significant control for VICTORIA PLACE (BLOCK 1) RTM COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 05, 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