UKBizDB.co.uk

VICTORIA GARDENS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bartholomew House, London Road, Newbury, England, RG14 1JX

Secretary12 December 2023Active
16 Beech Court, Victoria Gardens, Newbury, RG13 1EY

Director22 September 1992Active
4 Beech Court, Victoria Gardens, Newbury, RG14 1EY

Director08 November 2004Active
13 Beech Court, Victoria Gardens, Newbury, RG14 1EY

Director11 December 2002Active
51 Manor Road, Wokingham, RG41 4AR

Secretary18 September 2006Active
19 New Road, Basingstoke, RG21 7PR

Secretary27 November 2003Active
19 New Road, Basingstoke, RG21 1PR

Secretary09 March 2001Active
19 Gorselands, Newbury, RG14 6PU

Secretary-Active
19 New Road, Basingstoke, RG21 7PR

Secretary21 January 2002Active
30 Ash Court, Victoria Gardens, Newbury, RG13 1EY

Director-Active
8 Beech Court, Victoria Gardens, Newbury, RG14 1EY

Director24 August 2001Active
31 Ash Court, Victoria Gardens, Newbury, RG13 1EY

Director22 September 1992Active
41 Chestnut Court, Victoria Gardens, Newbury, RG13 1EY

Director01 June 1994Active
32 Ash Court, Victoria Gardens, Newbury, RG14 1EY

Director20 November 1991Active
26 Victoria Gardens, Newbury, RG14 1EY

Director09 August 2002Active
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

Director23 May 1995Active
6 Beech Court, Victoria Gardens, Newbury, RG13 1EY

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Appoint person secretary company with name date.

Download
2023-12-21Officers

Termination secretary company with name termination date.

Download
2023-12-21Address

Change registered office address company with date old address new address.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Officers

Termination director company with name termination date.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.