144 VICTORIA ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

144 VICTORIA ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04622239

Incorporation date

19/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Delta 606 Welton Road, Swindon SN5 7XFCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon09/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-30
dot icon05/08/2025
Termination of appointment of Patricia Kaye as a director on 2025-08-01
dot icon19/03/2025
Appointment of Manjeet Kaur Bains as a director on 2025-03-11
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-30
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon01/08/2023
Micro company accounts made up to 2022-12-30
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-30
dot icon23/12/2021
Micro company accounts made up to 2020-12-30
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon23/06/2021
Registered office address changed from 29 Bath Road Swindon SN1 4AS England to Delta 606 Welton Road Swindon SN5 7XF on 2021-06-23
dot icon11/05/2021
Appointment of Home from Home Property Management Swindon Ltd as a secretary on 2021-04-28
dot icon11/05/2021
Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG to 29 Bath Road Swindon SN1 4AS on 2021-05-11
dot icon31/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon30/11/2018
Termination of appointment of Susan Margaret Offer as a secretary on 2018-10-19
dot icon30/11/2018
Termination of appointment of Susan Margaret Offer as a director on 2018-10-19
dot icon01/05/2018
Micro company accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-19 no member list
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-19 no member list
dot icon29/12/2014
Secretary's details changed for Susan Margaret Offer on 2014-12-01
dot icon29/12/2014
Director's details changed for Susan Margaret Offer on 2014-12-01
dot icon15/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-19 no member list
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-19 no member list
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-19 no member list
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-19 no member list
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-19 no member list
dot icon02/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/12/2008
Annual return made up to 19/12/08
dot icon28/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/01/2008
Director's particulars changed
dot icon11/01/2008
Annual return made up to 19/12/07
dot icon09/01/2008
Director's particulars changed
dot icon08/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Annual return made up to 19/12/06
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/03/2006
Annual return made up to 19/12/05
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon13/03/2006
Director's particulars changed
dot icon01/02/2006
Registered office changed on 01/02/06 from: dreweatt neate 28 wood street swindon wiltshire SN1 4AB
dot icon31/01/2006
Annual return made up to 19/12/04
dot icon31/01/2006
Annual return made up to 19/12/03
dot icon31/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon31/01/2006
Accounts for a dormant company made up to 2003-12-31
dot icon26/01/2006
Restoration by order of the court
dot icon14/09/2004
Final Gazette dissolved via compulsory strike-off
dot icon01/06/2004
First Gazette notice for compulsory strike-off
dot icon11/02/2004
Registered office changed on 11/02/04 from: cambridge house 4 college court regent circus swindon wiltshire SN1 1PJ
dot icon16/12/2003
New director appointed
dot icon16/12/2003
New secretary appointed;new director appointed
dot icon19/11/2003
Registered office changed on 19/11/03 from: commerce house 34-35 commercial road swindon wiltshire SN1 5NS
dot icon19/11/2003
Secretary resigned
dot icon19/11/2003
Director resigned
dot icon07/01/2003
Director resigned
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
Registered office changed on 07/01/03 from: 14 fernbank close walderslade chatham kent ME5 9NH
dot icon07/01/2003
Secretary resigned
dot icon19/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.57K
-
0.00
-
-
2022
0
4.55K
-
0.00
-
-
2022
0
4.55K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.55K £Descended-79.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOME FROM HOME PROPERTY MANAGEMENT SWINDON LIMITED
Corporate Secretary
28/04/2021 - Present
73
Buhagiar, Susan
Nominee Director
19/12/2002 - 19/12/2002
471
Bains, Manjeet Kaur
Director
11/03/2025 - Present
3
Offer, Susan Margaret
Director
31/10/2003 - 19/10/2018
-
Ball, Neil Thomas
Director
19/12/2002 - 31/10/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 144 VICTORIA ROAD MANAGEMENT COMPANY LIMITED

144 VICTORIA ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/12/2002 with the registered office located at Delta 606 Welton Road, Swindon SN5 7XF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 144 VICTORIA ROAD MANAGEMENT COMPANY LIMITED?

toggle

144 VICTORIA ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/12/2002 .

Where is 144 VICTORIA ROAD MANAGEMENT COMPANY LIMITED located?

toggle

144 VICTORIA ROAD MANAGEMENT COMPANY LIMITED is registered at Delta 606 Welton Road, Swindon SN5 7XF.

What does 144 VICTORIA ROAD MANAGEMENT COMPANY LIMITED do?

toggle

144 VICTORIA ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 144 VICTORIA ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-19 with no updates.