BLACKSMITH VICTORIA MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKSMITH VICTORIA MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07475758

Incorporation date

21/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2 Blacksmith Cottages Horse Shoe Green, Mark Beech, Edenbridge, Kent TN8 5PACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2010)
dot icon04/03/2026
Micro company accounts made up to 2025-12-31
dot icon23/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon12/11/2025
Termination of appointment of Eunace Margaret Hepworth as a director on 2025-11-12
dot icon11/04/2025
Micro company accounts made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon24/08/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon02/08/2023
Micro company accounts made up to 2022-12-31
dot icon14/07/2023
Appointment of Ms Karen Smith as a director on 2023-01-06
dot icon05/07/2023
Termination of appointment of Gary Bernard Lefevre as a director on 2022-11-04
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon16/08/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon10/02/2021
Appointment of Mrs Eveline Marie Joseph Montrieux as a secretary on 2021-01-23
dot icon22/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon18/12/2020
Director's details changed for Donald Hepworth on 2020-12-15
dot icon02/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon04/01/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon18/12/2017
Notification of a person with significant control statement
dot icon18/12/2017
Registered office address changed from C/O G Lefevre 3 Blacksmith Cottages Horse Shoe Green Mark Beech Edenbridge Kent TN8 5PA United Kingdom to 2 Blacksmith Cottages Horse Shoe Green Mark Beech Edenbridge Kent TN8 5PA on 2017-12-18
dot icon18/12/2017
Confirmation statement made on 2016-12-21 with updates
dot icon18/12/2017
Annual return made up to 2015-12-21
dot icon18/12/2017
Director's details changed for Eveline Marie Clements on 2015-09-22
dot icon18/12/2017
Annual return made up to 2014-12-21
dot icon18/12/2017
Annual return made up to 2013-12-21
dot icon18/12/2017
Annual return made up to 2012-12-21
dot icon18/12/2017
Micro company accounts made up to 2016-12-31
dot icon18/12/2017
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2017
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2017
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2017
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2017
Total exemption small company accounts made up to 2011-12-31
dot icon18/12/2017
Restoration by order of the court
dot icon08/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon25/09/2012
First Gazette notice for voluntary strike-off
dot icon14/09/2012
Application to strike the company off the register
dot icon03/02/2012
Annual return made up to 2011-12-21 no member list
dot icon03/02/2012
Registered office address changed from the Pond House Cat Street Upper Hartfield Hartfield East Sussex TN7 4DZ United Kingdom on 2012-02-03
dot icon03/02/2012
Appointment of Gary Bernard Lefevre as a director
dot icon26/01/2012
Appointment of Donald Hepworth as a director
dot icon26/01/2012
Appointment of Penelope Jane Gadd as a director
dot icon26/01/2012
Termination of appointment of Brian Babb as a director
dot icon26/01/2012
Termination of appointment of Mark Oliver as a secretary
dot icon19/01/2012
Appointment of Eveline Marie Clements as a director
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2010
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
31/12/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
283.00
-
0.00
-
-
2022
0
1.45K
-
0.00
-
-
2022
0
1.45K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.45K £Ascended412.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Karen
Director
06/01/2023 - Present
5
Babb, Brian John
Director
21/12/2010 - 08/12/2011
15
Gadd, Penelope Jane
Director
08/12/2011 - Present
17
Lefevre, Gary Bernard
Director
08/12/2011 - 04/11/2022
-
Montrieux, Eveline Marie Joseph
Secretary
23/01/2021 - Present
-

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+
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 BLACKSMITH VICTORIA MANAGEMENT COMPANY LIMITED

BLACKSMITH VICTORIA MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/12/2010 with the registered office located at 2 Blacksmith Cottages Horse Shoe Green, Mark Beech, Edenbridge, Kent TN8 5PA. There are currently 4 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 BLACKSMITH VICTORIA MANAGEMENT COMPANY LIMITED?

toggle

BLACKSMITH VICTORIA MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/12/2010 .

Where is BLACKSMITH VICTORIA MANAGEMENT COMPANY LIMITED located?

toggle

BLACKSMITH VICTORIA MANAGEMENT COMPANY LIMITED is registered at 2 Blacksmith Cottages Horse Shoe Green, Mark Beech, Edenbridge, Kent TN8 5PA.

What does BLACKSMITH VICTORIA MANAGEMENT COMPANY LIMITED do?

toggle

BLACKSMITH VICTORIA MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLACKSMITH VICTORIA MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-12-31.