Background WavePink WaveYellow Wave

VICTORIA MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED (08800411)

VICTORIA MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED (08800411) is an active UK company. incorporated on 3 December 2013. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include WOODWARD, Brian.

Company Number
08800411
Status
active
Type
ltd
Incorporated
3 December 2013
Age
12 years
Address
Let Solutions, 70 Oxford Street Let Solutions, Whitstable, CT5 1DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WOODWARD, Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED

VICTORIA MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 December 2013 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08800411

LTD Company

Age

12 Years

Incorporated 3 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Let Solutions, 70 Oxford Street Let Solutions 70 Oxford Street Whitstable, CT5 1DA,

Previous Addresses

William Property Management Limited 111 West Street Faversham ME13 7JB England
From: 18 April 2018To: 22 September 2022
James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG
From: 28 September 2015To: 18 April 2018
Matrix House the Spires Maidstone Kent ME16 0JE
From: 22 July 2015To: 28 September 2015
Matrix House the Spires Maidstone Kent ME16 0JE England
From: 10 April 2015To: 22 July 2015
C K R House 70 East Hill Dartford DA1 1RZ
From: 3 December 2013To: 10 April 2015
Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Aug 15
Director Left
Oct 16
Director Left
Aug 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 22
Director Joined
Jul 22
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SOLUTIONS LTD, Let

Active
Let Solutions, WhitstableCT5 1DA
Secretary
Appointed 11 Oct 2022

WOODWARD, Brian

Active
Let Solutions, WhitstableCT5 1DA
Born December 1945
Director
Appointed 24 Jun 2022

RIX, Anthony David

Resigned
49/50 Windmill Street, GravesendDA12 1BG
Secretary
Appointed 11 Feb 2015
Resigned 31 Jul 2015

CAXTONS COMMERCIAL LIMITED

Resigned
Windmilll Street, GravesendDA12 1BG
Corporate secretary
Appointed 01 Aug 2015
Resigned 24 Jan 2018

WILLIAM PROPERTY MANAGEMENT LIMITED

Resigned
West Street, FavershamME13 7JB
Corporate secretary
Appointed 12 Feb 2018
Resigned 10 Oct 2022

BRIAN, Nick

Resigned
111 West Street, FavershamME13 7JB
Born March 1940
Director
Appointed 19 May 2018
Resigned 12 Nov 2019

CARPENTER, Mathew William John

Resigned
70 East Hill, DartfordDA1 1RZ
Born December 1970
Director
Appointed 03 Dec 2013
Resigned 06 Oct 2016

MAITLAND, Jane Mary

Resigned
49/50 Windmill Street, GravesendDA12 1BG
Born June 1954
Director
Appointed 11 Feb 2015
Resigned 10 Aug 2017

WILLIAMS, Colin Sidney

Resigned
111 West Street, FavershamME13 7JB
Born March 1953
Director
Appointed 12 Nov 2019
Resigned 13 Jan 2022

ZINTILIS, Spyros Andrza, Dr

Resigned
111 West Street, FavershamME13 7JB
Born July 1944
Director
Appointed 11 Feb 2015
Resigned 19 May 2018
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
20 November 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 September 2015
AAAnnual Accounts
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Incorporation Company
3 December 2013
NEWINCIncorporation