Background WavePink WaveYellow Wave

VICTORS CRESCENT (BRENTWOOD) MANAGEMENT COMPANY LIMITED (01723347)

VICTORS CRESCENT (BRENTWOOD) MANAGEMENT COMPANY LIMITED (01723347) is an active UK company. incorporated on 13 May 1983. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORS CRESCENT (BRENTWOOD) MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include JOHNSON, Stephen Boyd.

Company Number
01723347
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 1983
Age
42 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Stephen Boyd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORS CRESCENT (BRENTWOOD) MANAGEMENT COMPANY LIMITED

VICTORS CRESCENT (BRENTWOOD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 May 1983 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORS CRESCENT (BRENTWOOD) MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01723347

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 13 May 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 8 March 2021To: 8 December 2021
1st Floor Arnel House Peerglow Centre, Marsh Lane Ware Hertfordshire SG12 9QL
From: 25 May 2010To: 8 March 2021
90 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
From: 30 April 2010To: 25 May 2010
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 13 May 1983To: 30 April 2010
Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Director Joined
May 20
Director Left
May 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 22 Oct 2015

JOHNSON, Stephen Boyd

Active
Tower Centre, HoddesdonEN11 8UR
Born December 1957
Director
Appointed 29 May 2020

DE ALWIS, Kithsiri Hemapala, Dr

Resigned
5 Rutters Close, KidlingtonOX5 1SN
Secretary
Appointed N/A
Resigned 29 Oct 1999

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 29 Oct 1999
Resigned 10 May 2010

ORANGE ESTATES PROPERTY MANAGEMENT LIMITED

Resigned
Temple Road, LondonNW2 6PJ
Corporate secretary
Appointed 11 May 2010
Resigned 09 Jul 2010

PROPERTY SECRETARIAL SERVICES

Resigned
House, HoddesdonEN11 8UR
Corporate secretary
Appointed 09 Jul 2010
Resigned 22 Oct 2015

BUTLER, Audrey Mary

Resigned
8 Heideck Gardens, BrentwoodCM13 2UA
Born February 1933
Director
Appointed 05 Aug 1992
Resigned 22 Mar 1995

CHARTERS, Lee

Resigned
42 Pondfield Lane, BrentwoodCM13 2BX
Born February 1980
Director
Appointed 06 Feb 2004
Resigned 22 Nov 2005

DE ALWIS, Kithsiri Hemapala, Dr

Resigned
5 Rutters Close, KidlingtonOX5 1SN
Born October 1939
Director
Appointed N/A
Resigned 29 Oct 1999

JAMES, Andrew

Resigned
4 Heideck Gardens, BrentwoodCM13 2UA
Born July 1978
Director
Appointed 29 Mar 2000
Resigned 09 Jun 2009

MACLEOD, Marie Ann

Resigned
4 Heideck Gardens, BrentwoodCM13 2UA
Born August 1960
Director
Appointed 22 Mar 1995
Resigned 20 Apr 2000

MANDAL, Monika

Resigned
10 Heideck Gardens, BrentwoodCM13 2UA
Born April 1964
Director
Appointed N/A
Resigned 05 Aug 1992

MESERMID, Sean Philip

Resigned
4 Heideck Gardens, BrentwoodCM13 2UA
Born November 1978
Director
Appointed 02 Mar 2007
Resigned 09 Jun 2009

THOMPSON, Roberta Lillian

Resigned
Floor Arnel House, WareSG12 9QL
Born May 1942
Director
Appointed 15 Jan 2007
Resigned 29 May 2020
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
22 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Appoint Corporate Secretary Company With Name
9 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 June 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
30 May 2001
287Change of Registered Office
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
22 April 1999
287Change of Registered Office
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
24 January 1997
288cChange of Particulars
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
30 March 1995
288288
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
1 December 1992
287Change of Registered Office
Legacy
27 November 1992
363b363b
Legacy
30 September 1992
288288
Accounts With Accounts Type Small
7 May 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
27 August 1991
288288
Accounts With Accounts Type Small
13 June 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Accounts With Accounts Type Small
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
27 July 1989
288288
Accounts With Accounts Type Small
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
27 April 1989
288288
Legacy
1 September 1988
288288
Legacy
30 June 1988
288288
Accounts With Accounts Type Small
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
10 May 1988
287Change of Registered Office
Legacy
3 February 1988
288288
Legacy
8 April 1987
288288
Accounts With Accounts Type Small
2 April 1987
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1987
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Legacy
2 April 1987
363363
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
288288
Legacy
13 December 1985
AC05AC05
Miscellaneous
13 May 1983
MISCMISC