VICTORIA GARDENS MANAGEMENT LIMITED

VICTORIA GARDENS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVICTORIA GARDENS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01772702
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VICTORIA GARDENS MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is VICTORIA GARDENS MANAGEMENT LIMITED located?

    Registered Office Address
    Bartholomew House
    London Road
    RG14 1JX Newbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VICTORIA GARDENS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VICTORIA GARDENS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for VICTORIA GARDENS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 16, 2025 with updates

    7 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Christina Louise Wherry as a secretary on Dec 12, 2023

    2 pagesAP03

    Termination of appointment of Gerard Anthony Copps as a secretary on Dec 11, 2023

    1 pagesTM02

    Registered office address changed from St Luke's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to Bartholomew House London Road Newbury RG14 1JX on Dec 21, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 16, 2022 with updates

    7 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Aug 16, 2021 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 16, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Aug 16, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    11 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Pamela Joan Manvell as a director on Jun 01, 2016

    1 pagesTM01

    Annual return made up to Aug 16, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 42
    SH01

    Who are the officers of VICTORIA GARDENS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHERRY, Christina Louise
    London Road
    RG14 1JX Newbury
    Bartholomew House
    England
    Secretary
    London Road
    RG14 1JX Newbury
    Bartholomew House
    England
    317355310001
    BADCOCK, Carl Richard
    16 Beech Court
    Victoria Gardens
    RG13 1EY Newbury
    Berkshire
    Director
    16 Beech Court
    Victoria Gardens
    RG13 1EY Newbury
    Berkshire
    United KingdomBritish30354820001
    GRAHAM, Thomas Edward
    4 Beech Court
    Victoria Gardens
    RG14 1EY Newbury
    Berkshire
    Director
    4 Beech Court
    Victoria Gardens
    RG14 1EY Newbury
    Berkshire
    United KingdomBritish115502010001
    LALEWICZ, Steven Ronald
    13 Beech Court
    Victoria Gardens
    RG14 1EY Newbury
    Berkshire
    Director
    13 Beech Court
    Victoria Gardens
    RG14 1EY Newbury
    Berkshire
    EnglandBritish86485780001
    COPPS, Gerard Anthony
    51 Manor Road
    RG41 4AR Wokingham
    Berkshire
    Secretary
    51 Manor Road
    RG41 4AR Wokingham
    Berkshire
    British75280200002
    KEMP, Derek Edward
    19 New Road
    RG21 7PR Basingstoke
    Hampshire
    Secretary
    19 New Road
    RG21 7PR Basingstoke
    Hampshire
    British94434160001
    KERNUTT, Norman Frank
    19 New Road
    RG21 1PR Basingstoke
    Hampshire
    Secretary
    19 New Road
    RG21 1PR Basingstoke
    Hampshire
    British23142670001
    KEY, Roy John
    19 Gorselands
    RG14 6PU Newbury
    Berkshire
    Secretary
    19 Gorselands
    RG14 6PU Newbury
    Berkshire
    British9609030001
    WOOLDRIDGE, Malcolm John
    19 New Road
    RG21 7PR Basingstoke
    Hampshire
    Secretary
    19 New Road
    RG21 7PR Basingstoke
    Hampshire
    British79895390001
    BENSON, Edgar
    30 Ash Court
    Victoria Gardens
    RG13 1EY Newbury
    Berks
    Director
    30 Ash Court
    Victoria Gardens
    RG13 1EY Newbury
    Berks
    British17623950001
    CALDER, Catherine Teresa
    8 Beech Court
    Victoria Gardens
    RG14 1EY Newbury
    Berkshire
    Director
    8 Beech Court
    Victoria Gardens
    RG14 1EY Newbury
    Berkshire
    British77827710001
    COLLYER, Adam Charles
    31 Ash Court
    Victoria Gardens
    RG13 1EY Newbury
    Berks
    Director
    31 Ash Court
    Victoria Gardens
    RG13 1EY Newbury
    Berks
    British30354830001
    DRAKE, Helen Louise
    41 Chestnut Court
    Victoria Gardens
    RG13 1EY Newbury
    Berkshire
    Director
    41 Chestnut Court
    Victoria Gardens
    RG13 1EY Newbury
    Berkshire
    British39198550001
    MANVELL, Pamela Joan
    32 Ash Court
    Victoria Gardens
    RG14 1EY Newbury
    Berkshire
    Director
    32 Ash Court
    Victoria Gardens
    RG14 1EY Newbury
    Berkshire
    EnglandBritish18700570001
    MILES, Robert
    26 Victoria Gardens
    RG14 1EY Newbury
    Berkshire
    Director
    26 Victoria Gardens
    RG14 1EY Newbury
    Berkshire
    British83757120001
    MOWSE, Frances Ellen
    11 Beech Court
    Victoria Gardens
    RG13 1EY Newbury
    Berks
    Director
    11 Beech Court
    Victoria Gardens
    RG13 1EY Newbury
    Berks
    British17623920001
    PAINTIN, Leslie John
    42 Chestnut Court
    Victoria Gardens
    RG13 1EY Newbury
    Berks
    Director
    42 Chestnut Court
    Victoria Gardens
    RG13 1EY Newbury
    Berks
    British17623930001
    PERKINS, Robin
    10 Beech Court
    Victoria Gardens
    RG13 1EY Newbury
    Berkshire
    Director
    10 Beech Court
    Victoria Gardens
    RG13 1EY Newbury
    Berkshire
    British43611730001
    WRIGHT, George Richard
    6 Beech Court
    Victoria Gardens
    RG13 1EY Newbury
    Berks
    Director
    6 Beech Court
    Victoria Gardens
    RG13 1EY Newbury
    Berks
    British17623940001

    Who are the persons with significant control of VICTORIA GARDENS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Ronald Lalewicz
    London Road
    RG14 1JX Newbury
    Bartholomew House
    England
    Apr 06, 2016
    London Road
    RG14 1JX Newbury
    Bartholomew House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Carl Richard Badcock
    London Road
    RG14 1JX Newbury
    Bartholomew House
    England
    Apr 06, 2016
    London Road
    RG14 1JX Newbury
    Bartholomew House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Thomas Edward Graham
    London Road
    RG14 1JX Newbury
    Bartholomew House
    England
    Apr 06, 2016
    London Road
    RG14 1JX Newbury
    Bartholomew House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0