VICTORIA GARDENS MANAGEMENT LIMITED
Overview
| Company Name | VICTORIA GARDENS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01772702 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VICTORIA GARDENS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VICTORIA GARDENS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for VICTORIA GARDENS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 16, 2025 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Christina Louise Wherry as a secretary on Dec 12, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gerard Anthony Copps as a secretary on Dec 11, 2023 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 16, 2022 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2021 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 11 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Pamela Joan Manvell as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 16, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of VICTORIA GARDENS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHERRY, Christina Louise | Secretary | London Road RG14 1JX Newbury Bartholomew House England | 317355310001 | |||||||
| BADCOCK, Carl Richard | Director | 16 Beech Court Victoria Gardens RG13 1EY Newbury Berkshire | United Kingdom | British | 30354820001 | |||||
| GRAHAM, Thomas Edward | Director | 4 Beech Court Victoria Gardens RG14 1EY Newbury Berkshire | United Kingdom | British | 115502010001 | |||||
| LALEWICZ, Steven Ronald | Director | 13 Beech Court Victoria Gardens RG14 1EY Newbury Berkshire | England | British | 86485780001 | |||||
| COPPS, Gerard Anthony | Secretary | 51 Manor Road RG41 4AR Wokingham Berkshire | British | 75280200002 | ||||||
| KEMP, Derek Edward | Secretary | 19 New Road RG21 7PR Basingstoke Hampshire | British | 94434160001 | ||||||
| KERNUTT, Norman Frank | Secretary | 19 New Road RG21 1PR Basingstoke Hampshire | British | 23142670001 | ||||||
| KEY, Roy John | Secretary | 19 Gorselands RG14 6PU Newbury Berkshire | British | 9609030001 | ||||||
| WOOLDRIDGE, Malcolm John | Secretary | 19 New Road RG21 7PR Basingstoke Hampshire | British | 79895390001 | ||||||
| BENSON, Edgar | Director | 30 Ash Court Victoria Gardens RG13 1EY Newbury Berks | British | 17623950001 | ||||||
| CALDER, Catherine Teresa | Director | 8 Beech Court Victoria Gardens RG14 1EY Newbury Berkshire | British | 77827710001 | ||||||
| COLLYER, Adam Charles | Director | 31 Ash Court Victoria Gardens RG13 1EY Newbury Berks | British | 30354830001 | ||||||
| DRAKE, Helen Louise | Director | 41 Chestnut Court Victoria Gardens RG13 1EY Newbury Berkshire | British | 39198550001 | ||||||
| MANVELL, Pamela Joan | Director | 32 Ash Court Victoria Gardens RG14 1EY Newbury Berkshire | England | British | 18700570001 | |||||
| MILES, Robert | Director | 26 Victoria Gardens RG14 1EY Newbury Berkshire | British | 83757120001 | ||||||
| MOWSE, Frances Ellen | Director | 11 Beech Court Victoria Gardens RG13 1EY Newbury Berks | British | 17623920001 | ||||||
| PAINTIN, Leslie John | Director | 42 Chestnut Court Victoria Gardens RG13 1EY Newbury Berks | British | 17623930001 | ||||||
| PERKINS, Robin | Director | 10 Beech Court Victoria Gardens RG13 1EY Newbury Berkshire | British | 43611730001 | ||||||
| WRIGHT, George Richard | Director | 6 Beech Court Victoria Gardens RG13 1EY Newbury Berks | British | 17623940001 |
Who are the persons with significant control of VICTORIA GARDENS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven Ronald Lalewicz | Apr 06, 2016 | London Road RG14 1JX Newbury Bartholomew House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Carl Richard Badcock | Apr 06, 2016 | London Road RG14 1JX Newbury Bartholomew House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Thomas Edward Graham | Apr 06, 2016 | London Road RG14 1JX Newbury Bartholomew House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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