About

Registered Number: 05913193
Date of Incorporation: 22/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: BLUE PROPERTY MANAGEMENT UK LIMITED, 3 East Circus Street, Nottingham, NG1 5AF

 

Victoria Park Lofts Rtm Company Ltd was setup in 2006, it has a status of "Active". There are 12 directors listed as Morgan, Kimberley Ann, Ross-bell, Alastair, Witton, Ross, Stein, Ivan Joseph, Wright, Kath, Aldridge, Robert, Button, Scott James, Gorman, Charles Patrick, Innocenti, Nannette, Phillips, Eleanor Frances, Sicouri, Odile, Dr, Slyce, John for this organisation. We don't currently know the number of employees at Victoria Park Lofts Rtm Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Kimberley Ann 29 June 2013 - 1
ROSS-BELL, Alastair 29 June 2013 - 1
WITTON, Ross 29 June 2013 - 1
ALDRIDGE, Robert 30 November 2011 29 June 2013 1
BUTTON, Scott James 22 August 2006 27 September 2008 1
GORMAN, Charles Patrick 15 July 2010 17 February 2012 1
INNOCENTI, Nannette 14 September 2011 29 November 2011 1
PHILLIPS, Eleanor Frances 20 April 2008 24 March 2011 1
SICOURI, Odile, Dr 29 November 2011 03 April 2018 1
SLYCE, John 22 August 2006 07 July 2010 1
Secretary Name Appointed Resigned Total Appointments
STEIN, Ivan Joseph 22 August 2006 16 January 2011 1
WRIGHT, Kath 12 September 2011 16 August 2012 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AA - Annual Accounts 23 June 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 03 September 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 17 September 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AA01 - Change of accounting reference date 27 February 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 23 September 2013
AP01 - Appointment of director 26 August 2013
AP01 - Appointment of director 26 August 2013
AP01 - Appointment of director 26 August 2013
TM01 - Termination of appointment of director 24 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 27 August 2012
AP02 - Appointment of corporate director 27 August 2012
TM02 - Termination of appointment of secretary 27 August 2012
AP04 - Appointment of corporate secretary 27 August 2012
AA - Annual Accounts 31 May 2012
TM01 - Termination of appointment of director 17 February 2012
AD01 - Change of registered office address 01 December 2011
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 30 November 2011
TM01 - Termination of appointment of director 29 November 2011
AP01 - Appointment of director 15 September 2011
AR01 - Annual Return 15 September 2011
AP03 - Appointment of secretary 12 September 2011
AA - Annual Accounts 31 May 2011
AD01 - Change of registered office address 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
TM02 - Termination of appointment of secretary 16 January 2011
AR01 - Annual Return 28 August 2010
CH01 - Change of particulars for director 28 August 2010
AP01 - Appointment of director 15 July 2010
AD01 - Change of registered office address 09 July 2010
TM01 - Termination of appointment of director 08 July 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 03 November 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
DISS40 - Notice of striking-off action discontinued 07 February 2009
AA - Annual Accounts 06 February 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288b - Notice of resignation of directors or secretaries 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
363a - Annual Return 11 December 2007
287 - Change in situation or address of Registered Office 29 October 2007
NEWINC - New incorporation documents 22 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.