UKBizDB.co.uk

VICTORIA MANSIONS (MACCLESFIELD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Victoria Mansions (macclesfield) Management Company Limited. The company was founded 22 years ago and was given the registration number 04248302. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:VICTORIA MANSIONS (MACCLESFIELD) MANAGEMENT COMPANY LIMITED
Company Number:04248302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jones Associates, Georges Court, Chestergate, Macclesfield, United Kingdom, SK11 6DP

Secretary01 January 2024Active
Jones Associates, Georges Court, Chestergate, Macclesfield, United Kingdom, SK11 6DP

Director20 December 2019Active
Jones Associates, Georges Court, Chestergate, Macclesfield, United Kingdom, SK11 6DP

Director06 September 2022Active
Jones Associates, Georges Court, Chestergate, Macclesfield, United Kingdom, SK11 6DP

Director17 February 2022Active
Jones Associates, Georges Court, Chestergate, Macclesfield, United Kingdom, SK11 6DP

Director07 September 2022Active
39 Chatburn Park Drive, Clitheroe, BB7 2AY

Secretary09 July 2001Active
1, Church Hill, Knutsford, Uk, WA16 6DH

Secretary01 June 2012Active
4 Wardley Hall Lane Roe Green, Worsley, Manchester, M28 2RL

Secretary24 May 2002Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Secretary06 August 2014Active
252a Finney Lane, Heald Green, Cheadle, SK8 3QD

Secretary10 June 2003Active
Richmond House, Heath Road, Hale Altrincham, WA14 2XP

Corporate Secretary01 November 2007Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary12 May 2014Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary12 May 2015Active
1, Church Hill, Knutsford, Cheshire, United Kingdom, WA16 6DH

Corporate Secretary04 July 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary09 July 2001Active
18 The Uplands, Bishopton Drive, Macclesfield, SK11 8WG

Director13 December 2004Active
39 Chatburn Park Drive, Clitheroe, BB7 2AY

Director09 July 2001Active
Apartment 7, The Uplands, Macclesfield, SK11 8WG

Director12 June 2007Active
Middle Studlehurst Farm, Osbaldeston Lane Osbaldeston, Blackburn, BB2 7LZ

Director09 July 2001Active
4 Wardley Hall Lane Roe Green, Worsley, Manchester, M28 2RL

Director24 May 2002Active
15, The Uplands, Bishopton Drive, Macclesfield, SK11 8WG

Director23 September 2010Active
Goodwood Bexton Lane, Knutsford, WA16 9AE

Director13 December 2004Active
1, Church Hill, Knutsford, Uk, WA16 6DH

Director18 May 2012Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director19 December 2019Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director13 April 2016Active
1, Church Hill, Knutsford, United Kingdom, WA16 6DH

Director01 November 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director09 July 2001Active

People with Significant Control

Mr Justin Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Mr Eric Rogerson
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Ms Dorothy Eva Hopkinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1929
Nationality:British
Address:Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Appoint person secretary company with name date.

Download
2024-01-23Address

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

Download
2024-01-02Address

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

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.