Background WavePink WaveYellow Wave

VICTORIA PLACE (BRISTOL) MANAGEMENT COMPANY LIMITED (05925755)

VICTORIA PLACE (BRISTOL) MANAGEMENT COMPANY LIMITED (05925755) is an active UK company. incorporated on 5 September 2006. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VICTORIA PLACE (BRISTOL) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include SYED, Nasir Adnan, FAIRFIELD RENTS LIMITED.

Company Number
05925755
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 2006
Age
19 years
Address
60 Kingston Road, New Malden, KT3 3JG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SYED, Nasir Adnan, FAIRFIELD RENTS LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA PLACE (BRISTOL) MANAGEMENT COMPANY LIMITED

VICTORIA PLACE (BRISTOL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 September 2006 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VICTORIA PLACE (BRISTOL) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05925755

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 5 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

60 Kingston Road New Malden, KT3 3JG,

Previous Addresses

60 Kingston Road New Malden Surrey KT3 3LZ England
From: 10 May 2016To: 30 March 2017
Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 5 September 2006To: 10 May 2016
Timeline

6 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Jun 11
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

NADARAJAH, Jeyakara

Active
Kingston Road, New MaldenKT3 3JG
Secretary
Appointed 21 Dec 2007

SYED, Nasir Adnan

Active
Kingston Road, New MaldenKT3 3JG
Born April 1971
Director
Appointed 09 Jan 2023

FAIRFIELD RENTS LIMITED

Active
Kingston Road, New MaldenKT3 3JG
Corporate director
Appointed 10 Sept 2010

GOODING, John Ivan

Resigned
Frome Mill Farm, BristolBS37 5JG
Secretary
Appointed 05 Sept 2006
Resigned 21 Dec 2007

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate secretary
Appointed 05 Sept 2006
Resigned 05 Sept 2006

GOSSAIN, Sukhdeep Raj

Resigned
Kingston Road, New MaldenKT3 3JG
Born June 1959
Director
Appointed 21 Dec 2007
Resigned 09 Jan 2023

MORGAN, Bradley William

Resigned
Frome Mill Farm, BristolBS37 5JG
Born July 1986
Director
Appointed 05 Sept 2006
Resigned 21 Dec 2007

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate director
Appointed 05 Sept 2006
Resigned 05 Sept 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Nasir Adnan Syed

Active
Kingston Road, New MaldenKT3 3JG
Born April 1971

Nature of Control

Significant influence or control
Notified 09 Jan 2023

Dr Sukhdeep Raj Gossain

Ceased
Kingston Road, New MaldenKT3 3JG
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jan 2023

Mr Nadarajah Jeyakara

Active
Kingston Road, New MaldenKT3 3JG
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 July 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
10 January 2023
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Change Person Secretary Company With Change Date
19 October 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Gazette Filings Brought Up To Date
3 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
22 June 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
287Change of Registered Office
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
287Change of Registered Office
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Incorporation Company
5 September 2006
NEWINCIncorporation