Background WavePink WaveYellow Wave

ROYAL VICTOR PLACE MANAGEMENT LIMITED (02019052)

ROYAL VICTOR PLACE MANAGEMENT LIMITED (02019052) is an active UK company. incorporated on 13 May 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ROYAL VICTOR PLACE MANAGEMENT LIMITED has been registered for 39 years. Current directors include BERMAN, Alexander Paul, WALLIS, James William, WOOD, Georgina Clementine.

Company Number
02019052
Status
active
Type
ltd
Incorporated
13 May 1986
Age
39 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERMAN, Alexander Paul, WALLIS, James William, WOOD, Georgina Clementine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL VICTOR PLACE MANAGEMENT LIMITED

ROYAL VICTOR PLACE MANAGEMENT LIMITED is an active company incorporated on 13 May 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROYAL VICTOR PLACE MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02019052

LTD Company

Age

39 Years

Incorporated 13 May 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

RUSSIA COURT (38 - 43) MANAGEMENT LIMITED
From: 27 October 1986To: 13 June 1988
BUMPERDRIVE LIMITED
From: 13 May 1986To: 27 October 1986
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ
From: 14 October 2010To: 12 January 2021
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 13 May 1986To: 14 October 2010
Timeline

37 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
May 12
Director Left
Jan 13
Director Left
May 13
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 15
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Apr 20
Director Left
May 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
Dec 24
Director Left
Jan 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Oct 2003

BERMAN, Alexander Paul

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1988
Director
Appointed 05 Feb 2024

WALLIS, James William

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1985
Director
Appointed 20 Jan 2021

WOOD, Georgina Clementine

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1973
Director
Appointed 25 Feb 2024

HAINES, David Connop

Resigned
Maltings Farmhouse, IpswichIP6 8PE
Secretary
Appointed 26 May 1994
Resigned 01 Oct 2003

STEVENS, Anita

Resigned
11-15 Arlington Street, LondonSW1A 1RD
Secretary
Appointed N/A
Resigned 05 May 1992

THOMPSON, Mark Anthony George

Resigned
20 Palmerston Court, LondonE3 5SA
Secretary
Appointed 05 May 1992
Resigned 01 May 1995

ANDREWS, Christopher James

Resigned
11-15 Arlington Street, LondonSW1A 1RD
Born August 1947
Director
Appointed N/A
Resigned 05 May 1992

ARNOLD, Lyndon Ewart

Resigned
Flat 1 Palmerston Court, LondonE3 5SA
Born September 1970
Director
Appointed 26 Jun 2003
Resigned 24 Oct 2005

BALGHAN, Arbinder Singh

Resigned
26 Royal Victor Place, LondonE3 5SS
Born February 1972
Director
Appointed 06 Jun 2006
Resigned 26 Feb 2014

BENATTAR, Simon Phillip Jules

Resigned
11 Royal Victor Place, LondonE3 5SS
Born December 1964
Director
Appointed 01 Dec 2004
Resigned 03 Jun 2010

BENATTAR, Simon Phillip Jules

Resigned
11 Royal Victor Place, LondonE3 5SS
Born December 1964
Director
Appointed 26 Nov 1998
Resigned 20 Oct 2000

BEX, Jennifer Geraldine

Resigned
17 Royal Victor Place, LondonE3 5SS
Born September 1946
Director
Appointed 29 Dec 1997
Resigned 26 Jun 2003

BOAK, Kevin David

Resigned
Unit 10, LondonE2 0SP
Born December 1966
Director
Appointed 06 Sept 2004
Resigned 11 Feb 2010

BRENNAN, Claire

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1975
Director
Appointed 17 Jan 2021
Resigned 10 Oct 2022

BURTON, George Frederick

Resigned
3 Royal Victor Place, LondonE5 5SS
Born July 1934
Director
Appointed 05 May 1992
Resigned 26 May 1994

CARNAC, Rachel Lois

Resigned
Royal Victor Place, LondonE3 5SS
Born July 1966
Director
Appointed 17 Oct 2002
Resigned 31 Mar 2005

CLARK, Simon Mark

Resigned
Flat 8 Palmerston Court, LondonE3 5SA
Born April 1965
Director
Appointed 01 Jun 1992
Resigned 30 Jul 1997

CLONAN, Steven John

Resigned
5 Palmerston Court, LondonE3 5SA
Born August 1957
Director
Appointed 05 May 1992
Resigned 15 Sept 1995

CONSTANTINE, Martin Anthony

Resigned
Portsoken House, LondonEC3N 1LJ
Born March 1976
Director
Appointed 18 Dec 2018
Resigned 03 Dec 2020

CUMMING, Gordon Daniel, Dr

Resigned
7 Royal Victor Place, LondonE3 5SS
Born August 1956
Director
Appointed 26 May 1994
Resigned 11 Sept 2000

CURE, David John

Resigned
21 Palmerston Court, LondonE3 5SA
Born May 1938
Director
Appointed 05 May 1992
Resigned 12 Jul 1995

DUNNETT, Richard Colin

Resigned
Portsoken House, LondonEC3N 1LJ
Born May 1976
Director
Appointed 04 Oct 2018
Resigned 04 May 2020

GALLAGHER, Bill

Resigned
Palmerston CourtE3 5SA
Born October 1969
Director
Appointed 27 May 2009
Resigned 08 Feb 2012

GOULD, Ashley

Resigned
13b St. George Wharf, LondonSW8 2LE
Born May 1963
Director
Appointed 27 May 2009
Resigned 14 May 2024

HARTY, Joetta

Resigned
Royal Victor Place, LondonE3 5SS
Born December 1971
Director
Appointed 07 Jun 2011
Resigned 01 Jul 2014

HULL, Stephen Beattie

Resigned
25 Royal Victor Place, LondonE3 5SS
Born January 1974
Director
Appointed 27 Jul 2006
Resigned 14 Dec 2009

HUNTER, Melvin Keith

Resigned
10 Royal Victor Place, LondonE3 5SS
Born July 1953
Director
Appointed 26 Nov 1998
Resigned 16 Mar 2004

JIWANI, Navida

Resigned
Royal Victor Place, LondonE3 5SS
Born September 1977
Director
Appointed 06 Jun 2011
Resigned 21 May 2019

KING, Annetta

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1956
Director
Appointed 24 Oct 2022
Resigned 10 Jan 2024

LALMANT, Sandrine Marie Virginie

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1986
Director
Appointed 19 Dec 2020
Resigned 11 Dec 2024

MAYNARD, John Kenneth

Resigned
Millington House First Green, Clacton On SeaCO16 0AB
Born March 1946
Director
Appointed 11 Sept 2000
Resigned 19 Nov 2002

MULLINS, Roslyn Elizabeth

Resigned
Flat 3 Palmerston Court, LondonE3 5SP
Born May 1966
Director
Appointed 06 Jan 1998
Resigned 20 Aug 2001

MURPHY, Leslie Diane, Dr

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1959
Director
Appointed 30 Jun 2014
Resigned 30 Jan 2024

PARRY, Julian

Resigned
Studio 2 Royal Victor Place, LondonE3 5SS
Born July 1964
Director
Appointed 26 May 1994
Resigned 31 May 2010
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 January 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
27 January 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Memorandum Articles
7 August 2008
MEM/ARTSMEM/ARTS
Resolution
7 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
26 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363aAnnual Return
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
363aAnnual Return
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1999
AAAnnual Accounts
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
6 October 1996
287Change of Registered Office
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
4 July 1995
288288
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
4 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
287Change of Registered Office
Legacy
9 June 1994
288288
Legacy
7 June 1994
288288
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
225(1)225(1)
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
29 September 1992
287Change of Registered Office
Legacy
11 June 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
363b363b
Accounts With Accounts Type Small
12 August 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Small
18 April 1991
AAAnnual Accounts
Legacy
5 March 1990
363363
Accounts With Accounts Type Small
5 March 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Legacy
27 October 1988
288288
Legacy
21 June 1988
288288
Resolution
14 June 1988
RESOLUTIONSResolutions
Memorandum Articles
14 June 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 June 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 January 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
3 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
GAZ(U)GAZ(U)
Legacy
28 October 1986
287Change of Registered Office
Legacy
28 October 1986
288288
Certificate Change Of Name Company
27 October 1986
CERTNMCertificate of Incorporation on Change of Name