Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 129 VICTORIA WAY CHARLTON LIMITED
Company Information for

129 VICTORIA WAY CHARLTON LIMITED

JEFFREY ANDERSON, 1 CRYALS COURT CRYALS ROAD, MATFIELD, TONBRIDGE, KENT, TN12 7HP,
Company Registration Number
04869001
Private Limited Company
Active

Company Overview

About 129 Victoria Way Charlton Ltd
129 VICTORIA WAY CHARLTON LIMITED was founded on 2003-08-18 and has its registered office in Tonbridge. The organisation's status is listed as "Active". 129 Victoria Way Charlton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
129 VICTORIA WAY CHARLTON LIMITED
 
Legal Registered Office
JEFFREY ANDERSON
1 CRYALS COURT CRYALS ROAD
MATFIELD
TONBRIDGE
KENT
TN12 7HP
Other companies in SE7
 
Filing Information
Company Number 04869001
Company ID Number 04869001
Date formed 2003-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:36:39
Primary Source:Companies House
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 129 VICTORIA WAY CHARLTON LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY EUGENE ANDERSON
Company Secretary 2013-09-01
JONATHAN ANDREW HENRY
Director 2018-05-03
MONICA ANNA JAGIELO-MARQUES
Director 2014-01-16
IAN JOHN MORGAN
Director 2004-02-10
NGUYET NGUYEN
Director 2004-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN BREEZE
Director 2013-08-23 2018-04-27
JEFFREY EUGENE ANDERSON
Director 2014-02-21 2018-01-25
BRUNO CLAUDIO AZEVEDO MARQUES
Director 2009-01-07 2018-01-25
CHLOE AMY SARAH CHALLINOR
Company Secretary 2007-11-12 2013-08-21
IVAN DANIEL HARRISON
Director 2007-10-01 2013-08-21
REBECCA WALLACE
Director 2005-10-06 2009-01-07
PENELOPE O SHEA
Company Secretary 2006-07-01 2007-11-12
PENELOPE O SHEA
Director 2006-07-01 2007-11-12
SAMANTHA KANE
Company Secretary 2004-02-10 2006-06-30
NICHOLAS ROBERT MAISEY
Director 2004-02-10 2006-06-30
CHARLOTTE SMITH
Director 2004-08-02 2005-10-06
GEOFFREY CHARLES SAUNDERS
Company Secretary 2003-08-18 2004-08-02
ANNA LOUISE HOLMES
Director 2003-08-18 2004-08-02
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-08-18 2003-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MONICA ANNA JAGIELO-MARQUES YORICA UK LTD Director 2016-04-01 CURRENT 2015-08-15 Liquidation
MONICA ANNA JAGIELO-MARQUES GOCONSULT LTD Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2016-11-15
IAN JOHN MORGAN CRYALS COURT MANAGEMENT LIMITED Director 2005-03-11 CURRENT 1986-04-11 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
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-13CESSATION OF BETHANY MAY MCCLOSKEY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-20APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW HENRY
2022-06-20CESSATION OF JONATHAN ANDREW HENRY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20DIRECTOR APPOINTED MR JAMES COWLING
2022-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES COWLING
2022-06-20CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES COWLING
2022-06-20AP01DIRECTOR APPOINTED MR JAMES COWLING
2022-06-20PSC07CESSATION OF JONATHAN ANDREW HENRY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW HENRY
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-05-16AP01DIRECTOR APPOINTED MR JONATHAN ANDREW HENRY
2018-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ANDREW HENRY
2018-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETHANY MAY MCCLOSKEY
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BREEZE
2018-05-14PSC07CESSATION OF NICHOLAS JOHN BREEZE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO MARQUES
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ANDERSON
2018-01-08CH01Director's details changed for Mr Nicholas John Breeze on 2016-11-30
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2016-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-26AR0118/08/15 ANNUAL RETURN FULL LIST
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM C/O Monica Jagiello-Marques 129D Victoria Way London SE7 7NX
2014-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-12AR0118/08/14 ANNUAL RETURN FULL LIST
2014-09-12CH01Director's details changed for Mr Nicholas John Breeze on 2014-09-10
2014-09-10CH01Director's details changed for Mr Nicholas John Breeze on 2014-08-03
2014-02-21AP01DIRECTOR APPOINTED MR JEFFREY EUGENE ANDERSON
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/14 FROM Flat C 129 Victoria Way Charlton London SE7 7NX
2014-01-20AP01DIRECTOR APPOINTED MS MONICA JAGIELO-MARQUES
2014-01-14AP03Appointment of Mr Jeffrey Eugene Anderson as company secretary
2013-10-30AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BREEZE
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR IVAN HARRISON
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY CHLOE CHALLINOR
2013-08-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-19LATEST SOC19/08/13 STATEMENT OF CAPITAL;GBP 4
2013-08-19AR0118/08/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-20AR0118/08/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-09AR0118/08/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-06AR0118/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NGUYET NGUYEN / 18/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO CLAUDIO AZEVEDO MARQUES / 18/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN DANIEL HARRISON / 18/08/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-04-08288aDIRECTOR APPOINTED BRUNO CLAUDIO AZEVEDO MARQUES
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR REBECCA WALLACE
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR PENELOPE O SHEA
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM FLAT D 129 VICTORIA WAY LONDON SE7 7NX
2007-11-16288bSECRETARY RESIGNED
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-09-22363sRETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS
2007-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/07
2007-06-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-03363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2007-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-21288bDIRECTOR RESIGNED
2007-03-03225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288bSECRETARY RESIGNED
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 129C VICTORIA WAY CHARLTON LONDON SE7 7NX
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-10-18363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-09-17288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW SECRETARY APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2003-08-29288bSECRETARY RESIGNED
2003-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 129 VICTORIA WAY CHARLTON 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 129 VICTORIA WAY CHARLTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
129 VICTORIA WAY CHARLTON 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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 129 VICTORIA WAY CHARLTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 1,113
Current Assets 2012-01-01 £ 1,113
Fixed Assets 2012-01-01 £ 6,000
Shareholder Funds 2012-01-01 £ 7,113
Tangible Fixed Assets 2012-01-01 £ 6,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 129 VICTORIA WAY CHARLTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 129 VICTORIA WAY CHARLTON LIMITED
Trademarks
We have not found any records of 129 VICTORIA WAY CHARLTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 129 VICTORIA WAY CHARLTON 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 129 VICTORIA WAY CHARLTON 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 129 VICTORIA WAY CHARLTON 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 129 VICTORIA WAY CHARLTON 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 129 VICTORIA WAY CHARLTON 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.
    Other companies at postcode TN12 7HP