This company is commonly known as Victoria Gardens Management Limited. The company was founded 40 years ago and was given the registration number 01772702. The firm's registered office is in NEWBURY. You can find them at St Luke's House, Oxford Square Oxford Street, Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | VICTORIA GARDENS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01772702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Luke's House, Oxford Square Oxford Street, Newbury, Berkshire, RG14 1JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bartholomew House, London Road, Newbury, England, RG14 1JX | Secretary | 12 December 2023 | Active |
16 Beech Court, Victoria Gardens, Newbury, RG13 1EY | Director | 22 September 1992 | Active |
4 Beech Court, Victoria Gardens, Newbury, RG14 1EY | Director | 08 November 2004 | Active |
13 Beech Court, Victoria Gardens, Newbury, RG14 1EY | Director | 11 December 2002 | Active |
51 Manor Road, Wokingham, RG41 4AR | Secretary | 18 September 2006 | Active |
19 New Road, Basingstoke, RG21 7PR | Secretary | 27 November 2003 | Active |
19 New Road, Basingstoke, RG21 1PR | Secretary | 09 March 2001 | Active |
19 Gorselands, Newbury, RG14 6PU | Secretary | - | Active |
19 New Road, Basingstoke, RG21 7PR | Secretary | 21 January 2002 | Active |
30 Ash Court, Victoria Gardens, Newbury, RG13 1EY | Director | - | Active |
8 Beech Court, Victoria Gardens, Newbury, RG14 1EY | Director | 24 August 2001 | Active |
31 Ash Court, Victoria Gardens, Newbury, RG13 1EY | Director | 22 September 1992 | Active |
41 Chestnut Court, Victoria Gardens, Newbury, RG13 1EY | Director | 01 June 1994 | Active |
32 Ash Court, Victoria Gardens, Newbury, RG14 1EY | Director | 20 November 1991 | Active |
26 Victoria Gardens, Newbury, RG14 1EY | Director | 09 August 2002 | Active |
11 Beech Court, Victoria Gardens, Newbury, RG13 1EY | Director | - | Active |
42 Chestnut Court, Victoria Gardens, Newbury, RG13 1EY | Director | - | Active |
10 Beech Court, Victoria Gardens, Newbury, RG13 1EY | Director | 23 May 1995 | Active |
6 Beech Court, Victoria Gardens, Newbury, RG13 1EY | Director | - | Active |
Mr Steven Ronald Lalewicz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bartholomew House, London Road, Newbury, England, RG14 1JX |
Nature of control | : |
|
Mr Carl Richard Badcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bartholomew House, London Road, Newbury, England, RG14 1JX |
Nature of control | : |
|
Mr Thomas Edward Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bartholomew House, London Road, Newbury, England, RG14 1JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Appoint person secretary company with name date. | Download |
2023-12-21 | Officers | Termination secretary company with name termination date. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Officers | Termination director company with name termination date. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.