Background WavePink WaveYellow Wave

VICTORIA COURT MANAGEMENT (MORLEY) LIMITED (02734393)

VICTORIA COURT MANAGEMENT (MORLEY) LIMITED (02734393) is an active UK company. incorporated on 24 July 1992. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VICTORIA COURT MANAGEMENT (MORLEY) LIMITED has been registered for 33 years. Current directors include EVANS, Dafydd Cynog, HOLMES, Richard Matthew, HOWARTH, Claire Marie and 2 others.

Company Number
02734393
Status
active
Type
ltd
Incorporated
24 July 1992
Age
33 years
Address
1 Victoria Court, Leeds, LS27 9SE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EVANS, Dafydd Cynog, HOLMES, Richard Matthew, HOWARTH, Claire Marie, OSMANOV, Deniz Ayladinov, RAYNER, David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA COURT MANAGEMENT (MORLEY) LIMITED

VICTORIA COURT MANAGEMENT (MORLEY) LIMITED is an active company incorporated on 24 July 1992 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VICTORIA COURT MANAGEMENT (MORLEY) LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02734393

LTD Company

Age

33 Years

Incorporated 24 July 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

1 Victoria Court Bank Square Morley Leeds, LS27 9SE,

Timeline

11 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 24
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

EVANS, Dafydd Cynog

Active
1 Victoria Court, LeedsLS27 9SE
Born January 1966
Director
Appointed 08 Jul 2022

HOLMES, Richard Matthew

Active
1 John Charles Way, LeedsLS12 6QA
Born September 1977
Director
Appointed 08 Jul 2022

HOWARTH, Claire Marie

Active
1 Victoria Court, LeedsLS27 9SE
Born March 1975
Director
Appointed 08 Jul 2022

OSMANOV, Deniz Ayladinov

Active
Victoria Court, LeedsLS27 9SE
Born January 1984
Director
Appointed 31 Jul 2025

RAYNER, David

Active
Church Street, LeedsLS27 7GS
Born January 1975
Director
Appointed 31 Jul 2025

NOVIS, Angela Frances

Resigned
Stone Lodge, LeedsLS14 3HY
Secretary
Appointed 29 Jul 2002
Resigned 08 Jul 2022

NOVIS, Roy William

Resigned
Stone Lodge Ling Lane, LeedsLS14 3HY
Secretary
Appointed 24 Jul 1992
Resigned 29 Jul 2002

NOVIS, Roy William

Resigned
Stone Lodge Ling Lane, LeedsLS14 3HY
Born June 1950
Director
Appointed 24 Jul 1992
Resigned 08 Jul 2022

WILES, David Philip

Resigned
The Coach House 7 Carlton Drive, BradfordBD9 4DL
Born January 1950
Director
Appointed 24 Jul 1992
Resigned 29 Jul 2002

Persons with significant control

4

3 Active
1 Ceased

Mr Dafydd Cynog Evans

Active
Bank Square, LeedsLS27 9SE
Born January 1966

Nature of Control

Significant influence or control
Notified 08 Jul 2022

Mrs Claire Marie Howarth

Active
Bank Square, LeedsLS27 9SE
Born March 1975

Nature of Control

Significant influence or control
Notified 08 Jul 2022

Richard Matthew Holmes

Active
1 John Charles Way, LeedsLS12 6QA
Born September 1977

Nature of Control

Significant influence or control
Notified 08 Jul 2022

Mr Roy William Novis

Ceased
Ling Lane, LeedsLS14 3HY
Born June 1950

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 March 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1996
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 1995
AAAnnual Accounts
Legacy
16 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1994
AAAnnual Accounts
Resolution
27 April 1994
RESOLUTIONSResolutions
Legacy
14 December 1993
287Change of Registered Office
Resolution
21 September 1993
RESOLUTIONSResolutions
Resolution
21 September 1993
RESOLUTIONSResolutions
Resolution
21 September 1993
RESOLUTIONSResolutions
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
21 April 1993
224224
Incorporation Company
24 July 1992
NEWINCIncorporation