Victory Park Iii Medway Management Company Limited

General information

Name:

Victory Park Iii Medway Management Company Ltd

Office Address:

Stirling House Culpeper Close Medway City Estate ME2 4HN Rochester

Number: 09626112

Incorporation date: 2015-06-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

09626112 is the registration number used by Victory Park Iii Medway Management Company Limited. It was registered as a Private Limited Company on Friday 5th June 2015. It has been present on the British market for nine years. The firm may be contacted at Stirling House Culpeper Close Medway City Estate in Rochester. It's post code assigned to this place is ME2 4HN. The name of the company was changed in 2015 to Victory Park Iii Medway Management Company Limited. The firm former name was Victory Park Iii Medway Managment Company. This business's SIC code is 68209 meaning Other letting and operating of own or leased real estate. Victory Park Iii Medway Management Company Ltd reported its account information for the period that ended on Thu, 30th Jun 2022. The firm's latest annual confirmation statement was released on Mon, 5th Jun 2023.

Current directors registered by this specific limited company include: Dennis R. assigned this position in 2015, Anthony W. assigned this position on Friday 5th June 2015, Jason R. assigned this position in 2015 and Stewart L.. In addition, the managing director's tasks are often supported by a secretary - Jason R., who was chosen by the following limited company on Friday 5th June 2015.

  • Previous company's names
  • Victory Park Iii Medway Management Company Limited 2015-06-05
  • Victory Park Iii Medway Managment Company Limited 2015-06-05

Financial data based on annual reports

Company staff

Dennis R.

Role: Director

Appointed: 05 June 2015

Latest update: 9 February 2024

Anthony W.

Role: Director

Appointed: 05 June 2015

Latest update: 9 February 2024

Jason R.

Role: Director

Appointed: 05 June 2015

Latest update: 9 February 2024

Stewart L.

Role: Director

Appointed: 05 June 2015

Latest update: 9 February 2024

Jason R.

Role: Secretary

Appointed: 05 June 2015

Latest update: 9 February 2024

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Persons with significant control Resolution
Free Download
Confirmation statement with no updates June 5, 2023 (CS01)
filed on: 20th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Similar companies nearby

Closest companies