Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED
Company Information for

VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED

FIRST FLOOR 234, GREEN LANE, LONDON, SE9 3TL,
Company Registration Number
02884459
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Victoria Way (charlton 1) Management Company Ltd
VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED was founded on 1994-01-04 and has its registered office in London. The organisation's status is listed as "Active". Victoria Way (charlton 1) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FIRST FLOOR 234
GREEN LANE
LONDON
SE9 3TL
Other companies in SE9
 
Filing Information
Company Number 02884459
Company ID Number 02884459
Date formed 1994-01-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 18:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PROPERTY SERVICES PLUS LIMITED
Company Secretary 2008-07-10
BARBARA JANE EDGAR
Director 2004-03-29
DIANE FOSTER
Director 2004-03-29
ROBERT MARTYN GREENE
Director 2015-03-16
JULIAN ROBERT OSMAN
Director 2014-07-25
JULIAN ROBERT OSMAN
Director 2014-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEPHEN JAMES
Director 2009-01-28 2014-01-03
DEBORAH LOUISE EDWARDS
Director 2009-03-03 2011-12-01
KEITH HARFIELD
Director 2006-01-25 2009-01-28
MICHAEL JOHN
Director 2008-03-17 2008-09-05
JASON JOY
Director 2005-01-05 2008-07-31
CHARLES REYNOLDS
Company Secretary 2002-05-02 2008-07-10
PETER MERRINGTON
Director 2000-10-04 2006-11-28
MICHELE LAWRENCE
Director 2005-01-05 2006-11-27
KATIE EMMA JAGO
Director 2003-03-28 2006-10-26
JEANETTE EARL
Director 2004-03-29 2006-05-23
PETER TREVOR HAGELL
Director 1998-11-10 2005-12-01
ROSLYN KIRKPATRICK
Director 2004-03-29 2005-01-06
PAMELA ELIZABETH KILMISTER
Director 2003-03-28 2003-10-06
CLAIRE HOULDEN
Director 2000-10-04 2003-08-11
LINDA ANN REYNOLDS
Company Secretary 1996-09-01 2002-05-03
STEPHEN FORDER
Director 1996-06-26 2002-03-28
GORDON KERRY CLARKE
Director 1997-02-04 2000-04-30
CLAIRE HOULDEN
Director 1997-09-04 2000-03-15
ANNE VERONICA GREENSLADE
Director 1995-06-28 1999-08-19
STEVEN LEONARD MORGAN
Director 1996-09-01 1997-09-04
PAUL VINCENT MASON
Company Secretary 1995-03-22 1996-12-31
HILLCREST ESTATE MANAGEMENT LIMITED
Company Secretary 1995-06-28 1996-09-01
GORDON KERRY CLARKE
Director 1995-06-28 1996-09-01
PAUL GEOFFREY FOWLER
Director 1994-01-04 1996-09-01
TANJU HUSSEIN
Director 1994-01-04 1996-09-01
STEVEN JOHN LOVERIDGE
Director 1995-06-28 1996-09-01
SHARON KERRY BISHOP
Company Secretary 1994-10-04 1995-03-24
GRAHAM STUART FRANKS
Company Secretary 1994-01-04 1994-10-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-01-04 1994-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROPERTY SERVICES PLUS LIMITED GALLIONS LOCK MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-04 CURRENT 2003-08-19 Active
PROPERTY SERVICES PLUS LIMITED ROWLAND COURT FREEHOLD LIMITED Company Secretary 2012-01-01 CURRENT 2007-02-05 Active
PROPERTY SERVICES PLUS LIMITED THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED Company Secretary 2008-07-10 CURRENT 1998-04-23 Active
PROPERTY SERVICES PLUS LIMITED THAMESVIEW MANAGEMENT (PLOTS 75-82) LIMITED Company Secretary 2008-07-10 CURRENT 1999-01-21 Active
PROPERTY SERVICES PLUS LIMITED ELMFIELD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-07-10 CURRENT 2001-03-16 Active
PROPERTY SERVICES PLUS LIMITED CRESCENT COURT RESIDENTS ASSOCIATION (SIDCUP) LIMITED Company Secretary 2008-07-10 CURRENT 1968-02-26 Active
PROPERTY SERVICES PLUS LIMITED BLACKFEN (SIDCUP) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-10 CURRENT 1984-05-01 Active
PROPERTY SERVICES PLUS LIMITED NUTHATCH GARDENS NORTH (THAMESMEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-10 CURRENT 1994-05-23 Active
PROPERTY SERVICES PLUS LIMITED NORMAN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-10 CURRENT 1994-07-01 Active
PROPERTY SERVICES PLUS LIMITED SPA VIEW MANAGEMENT LIMITED Company Secretary 2008-07-10 CURRENT 1998-07-08 Active
PROPERTY SERVICES PLUS LIMITED DARTFORCE LIMITED Company Secretary 2008-07-07 CURRENT 1993-07-20 Active
PROPERTY SERVICES PLUS LIMITED ROMAN SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 2000-11-02 Active
PROPERTY SERVICES PLUS LIMITED BEVERLEY (THE PARK) SIDCUP MAINTENANCE LIMITED Company Secretary 2008-07-01 CURRENT 1977-11-09 Active
PROPERTY SERVICES PLUS LIMITED NUTHATCH GARDENS SOUTH (THAMESMEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1997-11-14 Active
PROPERTY SERVICES PLUS LIMITED BRAMLEY COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-07-01 CURRENT 2000-11-15 Active
PROPERTY SERVICES PLUS LIMITED HOLMWOOD COURT RESIDENTS LIMITED Company Secretary 2008-07-01 CURRENT 1988-10-25 Active
PROPERTY SERVICES PLUS LIMITED CHADWICK WAY (THAMESMEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1984-04-30 Active
PROPERTY SERVICES PLUS LIMITED CORK HOUSE (77 LEESONS HILL) MANAGEMENT LIMITED Company Secretary 2007-12-01 CURRENT 1987-10-08 Active
PROPERTY SERVICES PLUS LIMITED BRANSCOMBE COURT MANAGEMENT LIMITED Company Secretary 2007-11-30 CURRENT 1976-11-08 Active
BARBARA JANE EDGAR EDGAR EDGAR HOLDINGS LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
BARBARA JANE EDGAR EDGAR AND EDGAR LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
BARBARA JANE EDGAR EDGAR & WOOD BUILDING LIMITED Director 2014-01-14 CURRENT 2014-01-14 Dissolved 2015-04-07
BARBARA JANE EDGAR VANBRUGH CASTLE LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14APPOINTMENT TERMINATED, DIRECTOR TERRENCE BURRIDGE
2024-01-24CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-10-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-10-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06DIRECTOR APPOINTED MR TERRENCE BURRIDGE
2022-06-06AP01DIRECTOR APPOINTED MR TERRENCE BURRIDGE
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL
2022-01-13CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL
2021-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-11AP01DIRECTOR APPOINTED MR PATRICK HARRINGTON
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MICHELLE HERON
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-09-30AP01DIRECTOR APPOINTED MRS SALLY MICHELLE HERON
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTYN GREENE
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROBERT OSMAN
2019-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROBERT OSMAN
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-07-27CH01Director's details changed for Mr Robert Martyn Greene on 2018-07-27
2018-07-27CH01Director's details changed for Mr Robert Martyn Greene on 2018-07-27
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-07-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16AP01DIRECTOR APPOINTED MR ROBERT MARTYN GREENE
2015-01-07AP01DIRECTOR APPOINTED DR JULIAN ROBERT OSMAN
2015-01-07AR0104/01/15 ANNUAL RETURN FULL LIST
2015-01-07AP01DIRECTOR APPOINTED DR JULIAN ROBERT OSMAN
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AR0104/01/14 ANNUAL RETURN FULL LIST
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0104/01/13 ANNUAL RETURN FULL LIST
2012-10-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26CH04SECRETARY'S DETAILS CHNAGED FOR PROPERTY SERVICES PLUS LIMITED on 2012-04-01
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/12 FROM the Old Store Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom
2012-01-21AR0104/01/12 NO MEMBER LIST
2012-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH EDWARDS
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-06AR0104/01/11 NO MEMBER LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-17AR0104/01/10 NO MEMBER LIST
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM P O BOX 24255 33 COURT YARD ELTHAM LONDON SE9 1WT
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ONIK TERZIAN
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN JAMES / 01/12/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE FOSTER / 01/12/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE EDWARDS / 01/12/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA EDGAR / 01/12/2009
2010-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROPERTY SERVICES PLUS LIMITED / 01/12/2009
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2009-09-10288aDIRECTOR APPOINTED MR ONIK TERZIAN
2009-09-10288aDIRECTOR APPOINTED MRS DEBORAH LOUISE EDWARDS
2009-02-01AA31/03/08 TOTAL EXEMPTION FULL
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 94 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB
2009-01-28288aDIRECTOR APPOINTED MR MARK STEPHEN JAMES
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR KEITH HARFIELD
2009-01-20363aANNUAL RETURN MADE UP TO 04/01/09
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR JASON JOY
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JOHN
2008-07-15363aANNUAL RETURN MADE UP TO 04/01/08
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY CHARLES REYNOLDS
2008-07-15288aSECRETARY APPOINTED PROPERTY SERVICES PLUS LIMITED
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR GARY PHILIPPO
2008-03-31288aDIRECTOR APPOINTED MICHAEL JOHN
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-12288bDIRECTOR RESIGNED
2007-03-12363sANNUAL RETURN MADE UP TO 04/01/07
2007-03-12288bDIRECTOR RESIGNED
2007-03-12363(288)DIRECTOR RESIGNED
2007-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-03288bDIRECTOR RESIGNED
2006-06-12288bDIRECTOR RESIGNED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-24363sANNUAL RETURN MADE UP TO 04/01/06
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24363(288)DIRECTOR RESIGNED
2005-03-21363sANNUAL RETURN MADE UP TO 04/01/05
2005-01-12288bDIRECTOR RESIGNED
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-17288aNEW DIRECTOR APPOINTED
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-02-17363(288)DIRECTOR RESIGNED
2004-02-17363sANNUAL RETURN MADE UP TO 04/01/04
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 12,655

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-04-01 £ 45,903
Debtors 2012-04-01 £ 45,903
Shareholder Funds 2012-04-01 £ 33,248

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.