VICTORIA EMBANKMENT MANAGEMENT COMPANY LIMITED

Vestra Property Management, 3 Vestra Property Management, 3, Seaton, EX12 2US, England
StatusACTIVE
Company No.06031495
CategoryPrivate Limited Company
Incorporated18 Dec 2006
Age17 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

VICTORIA EMBANKMENT MANAGEMENT COMPANY LIMITED is an active private limited company with number 06031495. It was incorporated 17 years, 6 months, 16 days ago, on 18 December 2006. The company address is Vestra Property Management, 3 Vestra Property Management, 3, Seaton, EX12 2US, England.



Company Fillings

Change corporate secretary company with change date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-01-31

Officer name: Vestra Property Management Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-01-21

Officer name: Vestra Property Management Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2024

Action Date: 24 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2023

Action Date: 24 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-05-04

Officer name: Vestra Property Management Limited

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-04

Officer name: Miss Rebecca Soar

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-04

Officer name: Mr Christopher Paul Soar

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-04

Officer name: Mrs Susan Elizabeth Headland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: Vestra Property Management PO Box 6423 Essex SS14 0QJ United Kingdom

New address: Vestra Property Management, 3 Swan Road Seaton EX12 2US

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

Old address: C/O New Estate Management 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom

New address: Vestra Property Management PO Box 6423 Essex SS14 0QJ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vestra Property Management Ltd

Appointment date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-14

Officer name: Mrs Susan Elizabeth Headland

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warwick Estates Property Management Ltd

Termination date: 2018-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-11

Old address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England

New address: C/O New Estate Management 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Ltd

Appointment date: 2018-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urban Owners Limited

Termination date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-01

Old address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW

New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Graham Bagley

Termination date: 2015-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gamble

Termination date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catriona Margaret Anne Flintham

Termination date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cherril Ruth Dowell

Termination date: 2015-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-01-10

Officer name: Urban Owners Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2011

Action Date: 14 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-14

Old address: C/O Urban Owners 5B Sumatra House 215 West End Lane London NW6 1XJ

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Bland

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Urban Owners Limited

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Soar

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-06

Old address: 3 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Soar

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Shane Bland

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Christopher Paul Soar

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cherril Ruth Dowell

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Gamble

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catriona Margaret Anne Flintham

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Paul Graham Bagley

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Elizabeth Headland

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed christopher soar

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 31/05/2009

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 04/03/09\gbp si 1@1=1\gbp ic 13/14\

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director cumberland company management LIMITED

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary cumberland secretarial LIMITED

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 24/12/2008 from 80 mount street nottingham NG1 6HH

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr shane bland

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 21/07/08\gbp si 6@1=6\gbp ic 7/13\

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 16/07/08\gbp si 6@1=6\gbp ic 1/7\

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 04 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARAVELLE CREATIVE LIMITED

139 WATLING STREET,KENT,ME7 2YY

Number:04055108
Status:ACTIVE
Category:Private Limited Company

CHELARIU LTD

59A ST. JOHNS ROAD,WEMBLEY,HA9 7JG

Number:11461986
Status:ACTIVE
Category:Private Limited Company

KIERAN SHAW LIMITED

SURCON HOSUE,MANCHESTER,M20 3HE

Number:09653827
Status:ACTIVE
Category:Private Limited Company

LINKLEVER GROUP LIMITED

2 BELFORD ROAD,EDINBURGH,EH4 3BL

Number:SC298617
Status:ACTIVE
Category:Private Limited Company

LMVR LIMITED

3A CHESTNUT HOUSE,SHENLEY,WD7 9AD

Number:08985768
Status:ACTIVE
Category:Private Limited Company

ODYN SYSTEMS LIMITED

20 CREWE ROAD,SANDBACH,CW11 4NE

Number:03388385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source