Background WavePink WaveYellow Wave

VICTORY PARK II MANAGEMENT CO. (FRINDSBURY) LIMITED (02131622)

VICTORY PARK II MANAGEMENT CO. (FRINDSBURY) LIMITED (02131622) is an active UK company. incorporated on 13 May 1987. with registered office in Rochester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VICTORY PARK II MANAGEMENT CO. (FRINDSBURY) LIMITED has been registered for 38 years. Current directors include WHITING, Lani Jeffrey.

Company Number
02131622
Status
active
Type
ltd
Incorporated
13 May 1987
Age
38 years
Address
C6 Laser Quay Culpeper Close, Rochester, ME2 4HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WHITING, Lani Jeffrey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORY PARK II MANAGEMENT CO. (FRINDSBURY) LIMITED

VICTORY PARK II MANAGEMENT CO. (FRINDSBURY) LIMITED is an active company incorporated on 13 May 1987 with the registered office located in Rochester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VICTORY PARK II MANAGEMENT CO. (FRINDSBURY) LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02131622

LTD Company

Age

38 Years

Incorporated 13 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

C6 Laser Quay Culpeper Close Medway City Estate Rochester, ME2 4HU,

Previous Addresses

Reading House Waterside Court Neptune Close Rochester Kent ME2 4NZ United Kingdom
From: 2 February 2017To: 12 September 2017
New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3LG
From: 11 August 2010To: 2 February 2017
Harbour Court Compass Road Harbour Court Portsmouth Hampshire PO6 4ST
From: 13 May 1987To: 11 August 2010
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BLAKELAW SECRETARIES LIMITED

Active
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 02 Feb 2017

WHITING, Lani Jeffrey

Active
Culpeper Close, RochesterME2 4HU
Born June 1959
Director
Appointed 02 Feb 2017

WRIGHT, Stephen Charles

Resigned
Tollgate, EastleighSO53 3LG
Secretary
Appointed 04 Jun 1993
Resigned 02 Feb 2017

SECRETARIAL ADMINISTRATIVE SERVICES

Resigned
Palmera Court 25-28 Palmeira Square, HoveBN3 2JP
Corporate secretary
Appointed N/A
Resigned 25 Oct 1991

BRASTED, Roger Graham

Resigned
1 Billett Avenue, WaterloovillePO7 7SZ
Born December 1938
Director
Appointed 04 Jun 1993
Resigned 16 Sept 1999

FULFORD, John Norman Bellingham

Resigned
Little Brandon, PortsmouthPO6 1BE
Born July 1944
Director
Appointed 08 Apr 2000
Resigned 28 Jul 2010

GILBERT, Dean Lindsay

Resigned
Culpeper Close, RochesterME2 4HU
Born December 1970
Director
Appointed 02 Feb 2017
Resigned 01 Jul 2020

LEAR, Jeremy Robin

Resigned
Beach Cottage, PorchesterPO16 9QP
Born May 1945
Director
Appointed N/A
Resigned 02 Feb 2017

OGORMAN, Timothy

Resigned
16 Balfour Road, BrightonBN1 6NA
Born November 1948
Director
Appointed N/A
Resigned 25 Oct 1991
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 February 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Resolution
17 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 February 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
31 January 2008
287Change of Registered Office
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2002
AAAnnual Accounts
Legacy
2 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Resolution
29 April 1996
RESOLUTIONSResolutions
Resolution
29 April 1996
RESOLUTIONSResolutions
Resolution
29 April 1996
RESOLUTIONSResolutions
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
30 August 1993
288288
Legacy
26 July 1993
363b363b
Legacy
27 June 1993
287Change of Registered Office
Legacy
24 June 1993
288288
Resolution
11 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 June 1993
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 1993
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
25 April 1993
288288
Legacy
25 April 1993
363aAnnual Return
Legacy
11 March 1993
287Change of Registered Office
Gazette Notice Compulsary
2 March 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
3 September 1991
363b363b
Legacy
2 January 1991
287Change of Registered Office
Legacy
14 September 1990
288288
Accounts With Accounts Type Dormant
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
20 July 1990
287Change of Registered Office
Legacy
23 November 1989
363363
Legacy
17 November 1989
288288
Accounts With Accounts Type Dormant
13 November 1989
AAAnnual Accounts
Legacy
8 November 1989
288288
Accounts With Accounts Type Dormant
1 June 1989
AAAnnual Accounts
Resolution
19 May 1989
RESOLUTIONSResolutions
Legacy
18 May 1989
363363
Legacy
7 April 1989
225(1)225(1)
Legacy
22 March 1989
288288
Legacy
22 March 1989
287Change of Registered Office
Legacy
21 August 1987
288288
Legacy
21 August 1987
287Change of Registered Office
Legacy
21 August 1987
288288
Certificate Incorporation
13 May 1987
CERTINCCertificate of Incorporation