Background WavePink WaveYellow Wave

ROYAL VIEW COURT MANAGEMENT COMPANY LIMITED (06933846)

ROYAL VIEW COURT MANAGEMENT COMPANY LIMITED (06933846) is an active UK company. incorporated on 15 June 2009. with registered office in Stockport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROYAL VIEW COURT MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include POLLOCK, Barrie Stephen, POLLOCK, Daniel Stefan.

Company Number
06933846
Status
active
Type
ltd
Incorporated
15 June 2009
Age
16 years
Address
Suites 11-16 Prudential Buildings 61 St Petersgate, Stockport, SK1 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POLLOCK, Barrie Stephen, POLLOCK, Daniel Stefan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL VIEW COURT MANAGEMENT COMPANY LIMITED

ROYAL VIEW COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 June 2009 with the registered office located in Stockport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROYAL VIEW COURT MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06933846

LTD Company

Age

16 Years

Incorporated 15 June 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Suites 11-16 Prudential Buildings 61 St Petersgate Stockport, SK1 1DH,

Previous Addresses

Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH England
From: 21 December 2017To: 31 March 2023
7th Floor, Hilton House Lord Street Stockport SK1 3NA England
From: 27 January 2017To: 21 December 2017
Rmg House Essex Road Hoddesdon EN11 0DR England
From: 27 January 2017To: 27 January 2017
7th Floor Hilton House Lord Street Stockport Cheshire SK1 3NA
From: 17 April 2012To: 27 January 2017
C/O Lewis Alexander & Connaughton Boulton House 17-21 Chorlton Street Manchester M1 3HY
From: 15 June 2009To: 17 April 2012
Timeline

7 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

POLLOCK, Barrie Stephen

Active
61 St Petersgate, StockportSK1 1DH
Born August 1951
Director
Appointed 27 Jan 2017

POLLOCK, Daniel Stefan

Active
61 St Petersgate, StockportSK1 1DH
Born September 1984
Director
Appointed 27 Jan 2017

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 27 Jan 2017
Resigned 27 Jan 2017

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 27 Jan 2017
Resigned 27 Jan 2017

POLLOCK, Barrie Stephen

Resigned
Floor Hilton House, StockportSK1 3NA
Born August 1951
Director
Appointed 15 Jun 2009
Resigned 27 Jan 2017

POLLOCK, Daniel Stefan

Resigned
Floor Hilton House, StockportSK1 3NA
Born September 1984
Director
Appointed 15 Jun 2009
Resigned 27 Jan 2017

Persons with significant control

1

61 St. Petersgate, StockportSK1 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 January 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Small
25 June 2010
AAAnnual Accounts
Legacy
9 September 2009
225Change of Accounting Reference Date
Incorporation Company
15 June 2009
NEWINCIncorporation