Company Information for VICTORIA PLACE (WESTGATE) MANAGEMENT COMPANY LIMITED
26a Castle Street, Canterbury, KENT, CT1 2PU,
|
Company Registration Number
05009625
Private Limited Company
Active |
Company Name | |
---|---|
VICTORIA PLACE (WESTGATE) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
26a Castle Street Canterbury KENT CT1 2PU Other companies in ME10 | |
Company Number | 05009625 | |
---|---|---|
Company ID Number | 05009625 | |
Date formed | 2004-01-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-01-31 | |
Account next due | 2025-10-31 | |
Latest return | 2024-01-08 | |
Return next due | 2025-01-22 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-20 12:20:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES ABBOTT |
||
JAMES RICHARD BEDDALL |
||
STEPHEN PAUL COCKRAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON RUSSELL SMEDLEY |
Company Secretary | ||
PAUL SMEDLEY |
Director | ||
SIMON RUSSELL SMEDLEY |
Director | ||
SILVERMACE SECRETARIAL LIMITED |
Company Secretary | ||
SILVERMACE CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIANTA LIMITED | Director | 2003-12-14 | CURRENT | 2003-12-08 | Dissolved 2015-07-21 | |
P. G. ASHTON & SONS (SURVEYORS) LIMITED | Director | 1994-10-07 | CURRENT | 1994-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES | ||
Appointment of Iconn Limited as company secretary on 2023-04-27 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF DAVID JAMES ABBOTT AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/22 FROM Unit 2 Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL England | |
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM 14 Grenham Road Birchington Kent CT7 9JH | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
PSC04 | Change of details for Mr David James Abbott as a person with significant control on 2017-04-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED JAMES RICHARD BEDDALL | |
AP01 | DIRECTOR APPOINTED STEPHEN PAUL COCKRAM | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/15 FROM Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMEDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON SMEDLEY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIMON SMEDLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Smedley on 2012-03-01 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMEDLEY / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR DAVID ABBOTT | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 26/01/04--------- £ SI 7@1=7 £ IC 2/9 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICTORIA PLACE (WESTGATE) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as VICTORIA PLACE (WESTGATE) MANAGEMENT COMPANY LIMITED are:
VOLUNTARY ACTION WESTMINSTER | £ 528,093 |
BUCKINGHAMSHIRE ADVANTAGE | £ 203,322 |
TOGETHER COLLECTIVE | £ 173,085 |
CITIZENS ADVICE LIMITED | £ 168,571 |
WAI YIN SOCIETY | £ 164,497 |
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE | £ 161,513 |
HOME-START SHROPSHIRE LTD | £ 155,917 |
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED | £ 106,925 |
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP | £ 88,864 |
MENTORING AND BEFRIENDING FOUNDATION | £ 84,999 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |