34 VICTORIA PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

34 VICTORIA PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05213639

Incorporation date

24/08/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon PL4 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2004)
dot icon16/03/2026
Director's details changed for Miss Camelia Maria Ardelean on 2026-02-09
dot icon04/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon07/07/2025
Appointment of Miss Camelia Maria Ardelean as a director on 2025-07-07
dot icon22/05/2025
Termination of appointment of Ian Michael Webb as a director on 2025-04-11
dot icon13/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon05/09/2024
Cessation of Sam Perry as a person with significant control on 2022-08-26
dot icon05/09/2024
Cessation of David John Glanville as a person with significant control on 2023-02-07
dot icon05/09/2024
Change of details for Mr Ian Michael Webb as a person with significant control on 2024-08-01
dot icon05/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon28/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon30/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon17/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon13/02/2023
Termination of appointment of David John Glanville as a director on 2023-02-07
dot icon07/09/2022
Termination of appointment of Sam Perry as a director on 2022-08-26
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon08/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon24/08/2021
Appointment of Residential Block Management Group Limited as a secretary on 2020-08-25
dot icon01/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon27/08/2020
Registered office address changed from Flat 2 34 Victoria Place Stoke Plymouth Devon PL2 1BY United Kingdom to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 2020-08-27
dot icon20/07/2020
Accounts for a dormant company made up to 2019-08-31
dot icon29/10/2019
Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Flat 2 34 Victoria Place Stoke Plymouth Devon PL2 1BY on 2019-10-29
dot icon30/09/2019
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2019-09-30
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon13/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon05/11/2018
Termination of appointment of Plym Properties Limited as a director on 2018-10-23
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon18/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon03/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon06/02/2017
Termination of appointment of Julie Anne White as a director on 2017-02-06
dot icon03/02/2017
Appointment of Mrs Julie Anne White as a director on 2017-02-02
dot icon09/11/2016
Appointment of Plym Properties Limited as a director on 2016-11-09
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon28/06/2016
Termination of appointment of Antony Edward Challen as a director on 2016-02-19
dot icon07/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon18/01/2016
Termination of appointment of Gary John Hales as a director on 2015-11-20
dot icon02/12/2015
Appointment of Blenheims Estate & Asset Managent (Sw) Limited as a secretary on 2015-11-17
dot icon27/11/2015
Termination of appointment of Tms South West Limited as a secretary on 2015-11-17
dot icon26/11/2015
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 2015-11-26
dot icon28/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon17/04/2015
Director's details changed for Mr Gary John Hales on 2015-03-30
dot icon17/04/2015
Director's details changed for Mr Gary John Hales on 2015-03-30
dot icon17/04/2015
Director's details changed for Mr Ian Michael Webb on 2015-03-30
dot icon02/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/09/2014
Appointment of Mr Gary John Hales as a director on 2014-07-30
dot icon29/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/04/2011
Appointment of Tms South West Limited as a secretary
dot icon04/04/2011
Termination of appointment of Paul Clahane as a secretary
dot icon04/04/2011
Registered office address changed from 61 Fore Street Saltash Cornwall PL12 6AF on 2011-04-04
dot icon10/09/2010
Appointment of Mr David John Glanville as a director
dot icon24/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon24/08/2010
Director's details changed for Antony Edward Challen on 2010-08-24
dot icon24/08/2010
Director's details changed for Sam Perry on 2010-08-24
dot icon03/06/2010
Termination of appointment of Catherine Wills as a director
dot icon30/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/09/2009
Return made up to 24/08/09; full list of members
dot icon14/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon02/04/2009
Registered office changed on 02/04/2009 from 34 victoria place plymouth devon PL2 1BY
dot icon02/10/2008
Director appointed antony edward challen
dot icon02/10/2008
Director appointed catherine mary wills
dot icon29/09/2008
Return made up to 24/08/08; full list of members
dot icon26/09/2008
Director appointed ian michael webb
dot icon18/09/2008
Return made up to 24/08/07; full list of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from 61 fore street saltash cornwall PL12 6AF
dot icon17/09/2008
Total exemption full accounts made up to 2007-08-31
dot icon17/09/2008
Director appointed sam perry
dot icon20/08/2008
Appointment terminate, director and secretary paul james hughes logged form
dot icon19/08/2008
Secretary appointed paul james clahane
dot icon19/08/2008
Registered office changed on 19/08/2008 from 34 victoria place plymouth PL4 6HB
dot icon19/08/2008
Appointment terminated director michael hughes
dot icon05/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon19/01/2007
Return made up to 24/08/06; no change of members
dot icon19/01/2007
Total exemption full accounts made up to 2005-08-31
dot icon13/06/2006
Return made up to 24/08/05; full list of members
dot icon04/04/2006
First Gazette notice for compulsory strike-off
dot icon15/11/2004
Ad 24/08/04--------- £ si 4@1=4 £ ic 1/5
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
Director resigned
dot icon03/11/2004
New secretary appointed;new director appointed
dot icon03/11/2004
New director appointed
dot icon24/08/2004
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
31/08/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
0.00
-
2022
-
5.00
-
0.00
0.00
-
2022
-
5.00
-
0.00
0.00
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
16/11/2015 - 29/09/2019
327
RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED
Corporate Secretary
24/08/2020 - Present
108
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
31/03/2011 - 16/11/2015
118
Mr Sam Perry
Director
31/07/2008 - 25/08/2022
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/08/2004 - 23/08/2004
16486

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 34 VICTORIA PLACE MANAGEMENT COMPANY LIMITED

34 VICTORIA PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/08/2004 with the registered office located at C/O Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon PL4 0LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 34 VICTORIA PLACE MANAGEMENT COMPANY LIMITED?

toggle

34 VICTORIA PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/08/2004 .

Where is 34 VICTORIA PLACE MANAGEMENT COMPANY LIMITED located?

toggle

34 VICTORIA PLACE MANAGEMENT COMPANY LIMITED is registered at C/O Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon PL4 0LP.

What does 34 VICTORIA PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 34 VICTORIA PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Director's details changed for Miss Camelia Maria Ardelean on 2026-02-09.