VICTORIA MEWS MANAGEMENT NO 1 (TIPTON) LIMITED

Register to unlock more data on OkredoRegister

VICTORIA MEWS MANAGEMENT NO 1 (TIPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02890177

Incorporation date

21/01/1994

Size

Dormant

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1994)
dot icon18/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon02/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/04/2024
Resolutions
dot icon23/04/2024
Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19
dot icon22/04/2024
Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-04-19
dot icon22/04/2024
Appointment of Mr Paul Frederick Noble as a director on 2024-04-19
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/01/2023
Secretary's details changed for Cosec Management Services Limited on 2023-01-21
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon12/10/2022
Director's details changed for Mr Jonathan Martin Edwards on 2022-10-12
dot icon12/10/2022
Director's details changed for Mr Jonathan Martin Edwards on 2022-10-12
dot icon12/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-12
dot icon04/04/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon04/07/2021
Micro company accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/01/2016
Annual return made up to 2016-01-21 no member list
dot icon25/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-25
dot icon22/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-21 no member list
dot icon28/01/2014
Annual return made up to 2014-01-21 no member list
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/01/2013
Annual return made up to 2013-01-21 no member list
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-21 no member list
dot icon31/01/2012
Termination of appointment of Housemans Management Company Limited as a director
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-21
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-01-21
dot icon08/01/2010
Termination of appointment of Martin Chuter as a director
dot icon08/01/2010
Appointment of Jonathan Martin Edwards as a director
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/05/2009
Secretary's change of particulars / cosec management services LTD / 06/05/2009
dot icon22/04/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon31/01/2009
Annual return made up to 21/01/09
dot icon29/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/12/2008
Secretary appointed cosec management services LTD
dot icon08/12/2008
Appointment terminated secretary housemans management secretarial LIMITED
dot icon04/12/2008
Appointment terminated director harold loasby
dot icon04/12/2008
Director appointed martin chuter
dot icon08/04/2008
Annual return made up to 21/01/08
dot icon01/02/2008
New director appointed
dot icon19/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon10/02/2007
Annual return made up to 21/01/07
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/03/2006
Annual return made up to 21/01/06
dot icon17/08/2005
Registered office changed on 17/08/05 from: network house oxon business park shrewsbury SY3 5AB
dot icon13/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
Annual return made up to 21/01/05
dot icon30/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/02/2004
Annual return made up to 21/01/04
dot icon16/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon04/03/2003
Annual return made up to 21/01/03
dot icon20/01/2003
New secretary appointed
dot icon11/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon06/02/2002
Annual return made up to 21/01/02
dot icon10/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon29/03/2001
Annual return made up to 21/01/01
dot icon19/06/2000
Accounts for a small company made up to 2000-01-31
dot icon31/01/2000
Annual return made up to 21/01/00
dot icon18/05/1999
Accounts for a small company made up to 1999-01-31
dot icon25/01/1999
Annual return made up to 21/01/99
dot icon19/11/1998
Accounts for a small company made up to 1998-01-31
dot icon26/01/1998
Annual return made up to 21/01/98
dot icon01/12/1997
Accounts for a small company made up to 1997-01-31
dot icon24/02/1997
Accounts for a small company made up to 1996-01-31
dot icon21/02/1997
Annual return made up to 21/01/97
dot icon25/02/1996
Annual return made up to 21/01/96
dot icon30/03/1995
Accounts for a dormant company made up to 1995-01-31
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Registered office changed on 30/03/95 from: 160 aztec west bristol BS12 4TU
dot icon30/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon30/03/1995
Director resigned;new director appointed
dot icon30/03/1995
New director appointed
dot icon20/01/1995
Director's particulars changed
dot icon20/01/1995
Secretary's particulars changed;director's particulars changed
dot icon18/01/1995
Annual return made up to 21/01/95
dot icon12/01/1995
Registered office changed on 12/01/95 from: 135 aztec west almondsbury bristol BS12 4UB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Memorandum and Articles of Association
dot icon15/02/1994
Certificate of change of name
dot icon21/01/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
30/10/2008 - Present
987
Mr Jonathan Martin Edwards
Director
21/12/2009 - 19/04/2024
559
Hillary, Leslie Tyrone James
Director
19/04/2024 - Present
357
Noble, Paul Frederick
Director
19/04/2024 - Present
357

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 VICTORIA MEWS MANAGEMENT NO 1 (TIPTON) LIMITED

VICTORIA MEWS MANAGEMENT NO 1 (TIPTON) LIMITED is an(a) Active company incorporated on 21/01/1994 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 3 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 VICTORIA MEWS MANAGEMENT NO 1 (TIPTON) LIMITED?

toggle

VICTORIA MEWS MANAGEMENT NO 1 (TIPTON) LIMITED is currently Active. It was registered on 21/01/1994 .

Where is VICTORIA MEWS MANAGEMENT NO 1 (TIPTON) LIMITED located?

toggle

VICTORIA MEWS MANAGEMENT NO 1 (TIPTON) LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does VICTORIA MEWS MANAGEMENT NO 1 (TIPTON) LIMITED do?

toggle

VICTORIA MEWS MANAGEMENT NO 1 (TIPTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for VICTORIA MEWS MANAGEMENT NO 1 (TIPTON) LIMITED?

toggle

The latest filing was on 18/03/2026: Accounts for a dormant company made up to 2025-12-31.