Background WavePink WaveYellow Wave

VICTORIA COURT (DURDHAM PARK) LIMITED (01732147)

VICTORIA COURT (DURDHAM PARK) LIMITED (01732147) is an active UK company. incorporated on 15 June 1983. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA COURT (DURDHAM PARK) LIMITED has been registered for 42 years. Current directors include BEAUMONT, William Lamond, BUSS, Samuel, CHANCE, John Edward and 10 others.

Company Number
01732147
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 1983
Age
42 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEAUMONT, William Lamond, BUSS, Samuel, CHANCE, John Edward, LONGMAN, William Alan, MASON, Peter, PLAYLE, Regina, POPESCU, Sandu, Professor, RODGERS, Shirley Anne, SALMON, Peter Hugh, SNOW, Ann Elizabeth, STEVENSON, Catherine, SWEET, Alan John, TRUSCOTT, Nigel David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA COURT (DURDHAM PARK) LIMITED

VICTORIA COURT (DURDHAM PARK) LIMITED is an active company incorporated on 15 June 1983 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA COURT (DURDHAM PARK) LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01732147

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 15 June 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 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

18 Badminton Road Downend Bristol BS16 6BQ England
From: 13 May 2016To: 5 January 2026
C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA
From: 5 February 2014To: 13 May 2016
C/O C/O Adam Church Ltd Cotebank Mews 152 Westbury Road Westbury-on-Trym Bristol BS9 3AL United Kingdom
From: 31 August 2011To: 5 February 2014
Andrews Leasehold Management 133 St Georges Road Harbourside Bristol BS1 5UW
From: 15 June 1983To: 31 August 2011
Timeline

38 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jun 83
Director Left
Mar 10
Director Left
May 12
Director Left
Aug 14
Director Left
Jan 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
May 18
Director Joined
Dec 18
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Apr 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 23 Feb 2026

BEAUMONT, William Lamond

Active
Hills Road, CambridgeCB2 1JP
Born June 1945
Director
Appointed 21 May 2023

BUSS, Samuel

Active
Hills Road, CambridgeCB2 1JP
Born April 1980
Director
Appointed 10 Oct 2020

CHANCE, John Edward

Active
Hills Road, CambridgeCB2 1JP
Born February 1944
Director
Appointed 01 May 2020

LONGMAN, William Alan

Active
Hills Road, CambridgeCB2 1JP
Born August 1947
Director
Appointed N/A

MASON, Peter

Active
Hills Road, CambridgeCB2 1JP
Born August 1947
Director
Appointed 05 Apr 2022

PLAYLE, Regina

Active
Hills Road, CambridgeCB2 1JP
Born February 1941
Director
Appointed 06 May 2025

POPESCU, Sandu, Professor

Active
Hills Road, CambridgeCB2 1JP
Born July 1956
Director
Appointed 10 May 2000

RODGERS, Shirley Anne

Active
Hills Road, CambridgeCB2 1JP
Born September 1935
Director
Appointed 29 Oct 2016

SALMON, Peter Hugh

Active
Hills Road, CambridgeCB2 1JP
Born May 1963
Director
Appointed 26 Sept 2016

SNOW, Ann Elizabeth

Active
Hills Road, CambridgeCB2 1JP
Born June 1958
Director
Appointed 19 May 2023

STEVENSON, Catherine

Active
Hills Road, CambridgeCB2 1JP
Born December 1936
Director
Appointed 19 Nov 2016

SWEET, Alan John

Active
Hills Road, CambridgeCB2 1JP
Born June 1969
Director
Appointed 19 Jun 2025

TRUSCOTT, Nigel David

Active
Hills Road, CambridgeCB2 1JP
Born March 1962
Director
Appointed 19 Sept 1997

CHURCH, Adam

Resigned
Badminton Road, BristolBS16 6BQ
Secretary
Appointed 08 Aug 2011
Resigned 01 Apr 2016

COLE, Royston John

Resigned
12 Victoria Court, BristolBS6 6XS
Secretary
Appointed 09 Jul 2002
Resigned 27 Oct 2006

PHILLIPS, Godfrey Frederick

Resigned
1 Victoria Court, BristolBS6 6XS
Secretary
Appointed N/A
Resigned 09 Jul 2002

TARR, James Daniel

Resigned
133 St Georges Road, BristolBS1 5UW
Secretary
Appointed 27 Oct 2006
Resigned 18 Aug 2011

BNS SERVICES LTD

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Apr 2016
Resigned 31 Dec 2025

A-COURT, Dennis George

Resigned
The Penthouse Victoria Court, BristolBS6 6XS
Born July 1937
Director
Appointed 15 Apr 1998
Resigned 30 Oct 1998

A`COURT, Patricia Suzanne

Resigned
The Penthouse Victoria Court, BristolBS6 6XS
Born March 1953
Director
Appointed 30 Oct 1998
Resigned 28 Sept 2001

BAKER, Stephen Hugh, Captain

Resigned
5 Victoria Court, BristolBS6 6XS
Born May 1941
Director
Appointed N/A
Resigned 20 Dec 1999

BEAUMONT, William Lamond

Resigned
Badminton Road, BristolBS16 6BQ
Born June 1945
Director
Appointed 19 May 2021
Resigned 06 Oct 2021

BRENNAN, Sheila Barbara

Resigned
9 Victoria Court, BristolBS6 6XS
Born August 1922
Director
Appointed 30 Jul 1991
Resigned 12 Feb 2005

BRINNAND, Janet

Resigned
Badminton Road, BristolBS16 6BQ
Born October 1942
Director
Appointed 01 May 2020
Resigned 25 Sept 2023

COLE, Royston John

Resigned
Badminton Road, BristolBS16 6BQ
Born August 1945
Director
Appointed 06 Oct 2016
Resigned 13 Feb 2017

COLE, Royston John

Resigned
12 Victoria Court, BristolBS6 6XS
Born August 1945
Director
Appointed N/A
Resigned 27 Oct 2006

CROOK, Gerald Frederick

Resigned
14 Victoria Court, BristolBS6 6XS
Born February 1930
Director
Appointed N/A
Resigned 19 Sept 1997

DAVIES, Gareth Griffith, Dr

Resigned
6 Victoria Court, BristolBS6 6XS
Born August 1943
Director
Appointed N/A
Resigned 18 Sept 2006

DAVIES, Halina Lynette

Resigned
Badminton Road, BristolBS16 6BQ
Born October 1954
Director
Appointed 29 Dec 2006
Resigned 26 Jun 2018

DAVIS, Beryl Amy

Resigned
2 Victoria Court, RedlandBS6 6XS
Born December 1926
Director
Appointed 23 May 1998
Resigned 01 Jan 2012

ENNEVER, May Gladys

Resigned
15 Victoria Court, BristolBS6 6XS
Born June 1913
Director
Appointed N/A
Resigned 01 Jul 1997

FAGAN, Paul James

Resigned
Badminton Road, BristolBS16 6BQ
Born October 1960
Director
Appointed 10 Jan 2000
Resigned 25 Mar 2019

FENTON, Maureen

Resigned
Badminton Road, BristolBS16 6BQ
Born May 1925
Director
Appointed N/A
Resigned 23 Apr 2021

HALL, Gillian

Resigned
4 Victoria Court, BristolBS6 6XS
Born September 1953
Director
Appointed N/A
Resigned 31 Oct 1996
Fundings
Financials
Latest Activities

Filing History

196

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
27 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
13 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2012
AR01AR01
Termination Director Company With Name
6 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
287Change of Registered Office
Legacy
20 June 2007
363aAnnual Return
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
287Change of Registered Office
Legacy
12 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
14 May 2003
287Change of Registered Office
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
287Change of Registered Office
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
26 July 1996
288288
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
287Change of Registered Office
Incorporation Company
15 June 1983
NEWINCIncorporation