UKBizDB.co.uk

VICTORY PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Victory Park Management Company Limited. The company was founded 15 years ago and was given the registration number 06664437. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VICTORY PARK MANAGEMENT COMPANY LIMITED
Company Number:06664437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Rutland House, 148 Edmund Street, Birmingham, B3 2FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, B3 2FD

Secretary31 March 2018Active
Crown House, 82-85 Malt Mill Lane, Halesowen, United Kingdom, B62 8JJ

Director27 June 2011Active
Crown House, 82/85 Malt Mill Lane, Halesowen, United Kingdom, B62 8JJ

Secretary18 March 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Secretary05 August 2008Active
2nd, Floor 60 Circular Road, Douglas, Isle Of Man, Isle Of Man, IM1 1SA

Corporate Secretary05 August 2008Active
33, Lionel Street, Birmingham, B3 1AB

Director23 March 2011Active
2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, IM1 1SA

Director05 August 2008Active
2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, IM1 1SA

Director05 August 2008Active
33, Lionel Street, Birmingham, B3 1AB

Director23 March 2011Active
Sixty, Circular Road, Douglas, Isle Of Man, IM1 1SA

Director28 January 2010Active
Flat 78,, Majestic Apartments, King Edward Road Onchan, Isle Of Man, IM3 2BE

Director05 August 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Director05 August 2008Active
Crown House, 82/85 Malt Mill Lane, Halesowen, United Kingdom, B62 8JJ

Director18 March 2011Active
2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, IM1 1SA

Director05 August 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Director05 August 2008Active
Rutland House, 148 Edmund Street, Birmingham, B3 2FD

Director06 October 2017Active
Rutland House, 148 Edmund Street, Birmingham, B3 2FD

Director16 February 2016Active

People with Significant Control

Mr Paul Robert White
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Rutland House, 148 Edmund Street, Birmingham, B3 2FD
Nature of control:
  • Significant influence or control
Mr Nicholas Francis Megyesi-Schwartz
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Crown House, 82-85 Malt Mill Lane, Halesowen, England, B62 8JJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-04-11Officers

Appoint person secretary company with name date.

Download
2018-04-10Officers

Termination secretary company with name termination date.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-09-25Officers

Change person director company with change date.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Change to a person with significant control.

Download
2017-08-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.