Victoria Road Stanford Le Hope (blocks 1 & 2) Management Company Limited LONDON


Victoria Road Stanford Le Hope (blocks 1 & 2) Management Company Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) situated at Unit 1 Curlew House, Trinity Park, Trinity Way, London E4 8TD. Incorporated on 2001-10-23, this 22-year-old company is run by 1 director.
Director John L., appointed on 28 December 2022.
The company is classified as "residents property management" (SIC code: 98000).
The latest confirmation statement was filed on 2023-10-23 and the deadline for the next filing is 2024-11-06. Likewise, the accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Victoria Road Stanford Le Hope (blocks 1 & 2) Management Company Limited Address / Contact

Office Address Unit 1 Curlew House
Office Address2 Trinity Park, Trinity Way
Town London
Post code E4 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04309370
Date of Incorporation Tue, 23rd Oct 2001
Industry Residents property management
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

John L.

Position: Director

Appointed: 28 December 2022

Montalt Management Ltd.

Position: Corporate Secretary

Appointed: 01 January 2013

Melissa O.

Position: Director

Appointed: 28 November 2018

Resigned: 10 January 2023

John L.

Position: Director

Appointed: 06 December 2017

Resigned: 24 August 2021

Terry H.

Position: Director

Appointed: 22 March 2004

Resigned: 24 October 2019

Peter B.

Position: Secretary

Appointed: 01 February 2004

Resigned: 01 January 2013

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2001

Resigned: 23 October 2001

Paula G.

Position: Secretary

Appointed: 23 October 2001

Resigned: 01 February 2004

Paula G.

Position: Director

Appointed: 23 October 2001

Resigned: 01 November 2004

John D.

Position: Director

Appointed: 23 October 2001

Resigned: 01 November 2004

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 October 2001

Resigned: 23 October 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 30th November 2022
filed on: 24th, August 2023
Free Download (7 pages)

Company search

Advertisements