Background WavePink WaveYellow Wave

VICTORIA COURT (DARTFORD) MANAGEMENT COMPANY LIMITED (06516446)

VICTORIA COURT (DARTFORD) MANAGEMENT COMPANY LIMITED (06516446) is an active UK company. incorporated on 27 February 2008. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA COURT (DARTFORD) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include WAIN, Deborah.

Company Number
06516446
Status
active
Type
ltd
Incorporated
27 February 2008
Age
18 years
Address
James Pilcher House, Gravesend, DA12 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WAIN, Deborah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA COURT (DARTFORD) MANAGEMENT COMPANY LIMITED

VICTORIA COURT (DARTFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 February 2008 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA COURT (DARTFORD) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06516446

LTD Company

Age

18 Years

Incorporated 27 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

James Pilcher House 49/50 Windmill Street Gravesend, DA12 1BG,

Previous Addresses

Matrix House the Spires Maidstone Kent ME16 0JE
From: 27 February 2008To: 1 October 2015
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Mar 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Aug 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CAXTONS COMMERCIAL LIMITED

Active
Windmilll Street, GravesendDA12 1BG
Corporate secretary
Appointed 01 Aug 2015

WAIN, Deborah

Active
49/50 Windmill Street, GravesendDA12 1BG
Born September 1966
Director
Appointed 25 Feb 2015

RIX, Anthony David

Resigned
Matrix House, MaidstoneME16 0JE
Secretary
Appointed 20 Jun 2008
Resigned 31 Jul 2015

CKR SECRETARIES LTD

Resigned
- 76 West Street, ErithDA8 1AF
Corporate secretary
Appointed 27 Feb 2008
Resigned 27 Feb 2008

CARPENTER, Mathew William John

Resigned
Rhododendron Avenue, GravesendDA13 0TU
Born December 1970
Director
Appointed 24 Dec 2009
Resigned 09 Apr 2013

TRINDER, Marc

Resigned
The Spires, MaidstoneME16 0JE
Born July 1982
Director
Appointed 25 Mar 2013
Resigned 25 Feb 2015

WISEMAN, John Leonard

Resigned
49/50 Windmill Street, GravesendDA12 1BG
Born March 1949
Director
Appointed 25 Feb 2015
Resigned 13 Aug 2025

CKR DIRECTORS LIMITED

Resigned
- 76 West Street, ErithDA8 1AF
Corporate director
Appointed 27 Feb 2008
Resigned 16 Feb 2010
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 October 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
13 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
287Change of Registered Office
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
225Change of Accounting Reference Date
Incorporation Company
27 February 2008
NEWINCIncorporation