VICTORIA COURT (SUTTON) MANAGEMENT COMPANY LIMITED

Address:
14 Carlisle Road, Cheam, Sutton, SM1 2EF, England

VICTORIA COURT (SUTTON) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06341422. The registration start date is August 13, 2007. The current status is Active.

Company Overview

Company Number 06341422
Company Name VICTORIA COURT (SUTTON) MANAGEMENT COMPANY LIMITED
Registered Address 14 Carlisle Road
Cheam
Sutton
SM1 2EF
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-08-13
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-10
Returns Last Update 2015-08-13
Confirmation Statement Due Date 2021-07-31
Confirmation Statement Last Update 2020-07-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 14 CARLISLE ROAD
CHEAM
Post Town SUTTON
Post Code SM1 2EF
Country ENGLAND

Companies with the same post code

Entity Name Office Address
PDM CONSULTANTS LTD 9 Carlisle Road, Cheam, Surrey, SM1 2EF, England
DPIGARAGE LIMITED 42a Carlisle Road, Cheam, Sutton, SM1 2EF, England
MHH OPERATIONS LIMITED 2 Carlisle Road Carlisle Road, Cheam, Sutton, SM1 2EF, United Kingdom
DPI SERVICES LIMITED 42 A Carlisle Road, Cheam, Sutton, Surrey, SM1 2EF, United Kingdom
UROPA DESIGN AGENCIES LTD. 15 Carlisle Road, Cheam, Sutton, SM1 2EF, England
NONSUCH SOLUTIONS LTD. 28 Carlisle Road, Cheam, Sutton, SM1 2EF, England
C. MIELL BUILDING & MAINTENANCE LTD 20 Carlisle Road, Sutton, Surrey, SM1 2EF
RLG SERVICES LTD 44 Carlisle Road, Cheam, Sutton, SM1 2EF, England
MIELL ELECTRICAL (LONDON) LTD 20 Carlisle Road, Cheam, Sutton, SM1 2EF, United Kingdom
247 ABOUT HEALTHCARE SERVICES LTD 34 Carlisle Rd, London, SM1 2EF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EARLY, Ciaran James Patrick Director (Active) 1 Victoria Court 31, Mulgrave Road, Sutton, Surrey, SM2 6LJ February 1954 /
29 August 2008
British /
United Kingdom
Manager
MORET, Anthony John Director (Active) 8 School Road, West Wellow, Romsey, Hampshire, England, SO51 6AR February 1949 /
9 March 2016
British /
United Kingdom
Semi Retired Director
TUVEY, Terri Alison Director (Active) 14 Carlisle Road, Cheam, Sutton, Surrey, England, SM1 2EF March 1957 /
8 February 2016
British /
England
Letting Agent
ASKIN, Robert Secretary (Resigned) Cherry Trees, Whitby Road, Milford On Sea, SO41 0NE /
13 August 2007
/
EKOKU, Nko Secretary (Resigned) 18 Victoria Court 31, Mulgrave Road, Sutton, Surrey, SM2 6LJ /
9 October 2008
/
EKOKU, Nko Director (Resigned) 18 Victoria Court 31, Mulgrave Road, Sutton, Surrey, SM2 6LJ February 1969 /
29 August 2008
British /
United Kingdom
It Engineer
HEAD, Roland Louis Mortimer Director (Resigned) 37 Collingwood Avenue, Surbiton, Surrey, England, KT5 9PT February 1950 /
2 September 2013
British /
England
None
LLOYD, Graham Ernest Director (Resigned) 25 New Road, Marlow Bottom, Buckinghamshire, SL7 3NQ July 1947 /
13 August 2007
British /
United Kingdom
Director
TUCKER, Donald Anthony Director (Resigned) Oakwood Lodge, 12 Russell Close, Lee On The Solent, Hampshire, PO13 9HS December 1954 /
13 August 2007
British /
United Kingdom
Accountant

Competitor

Search similar business entities

Post Town SUTTON
Post Code SM1 2EF
SIC Code 98000 - Residents property management

Improve Information

Please provide details on VICTORIA COURT (SUTTON) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches