Background WavePink WaveYellow Wave

VICTORIA QUAYS MANAGEMENT COMPANY LIMITED (02880634)

VICTORIA QUAYS MANAGEMENT COMPANY LIMITED (02880634) is an active UK company. incorporated on 14 December 1993. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VICTORIA QUAYS MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include BALDWIN, David, HIBBERT, Craig Michael, KILPATRICK, Wayne Michael and 3 others.

Company Number
02880634
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 years
Address
Conway House, Sheffield, S61 2DW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BALDWIN, David, HIBBERT, Craig Michael, KILPATRICK, Wayne Michael, STATON, Alistair, WATSON, Jonathon, WEIR, Andrew Russell
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA QUAYS MANAGEMENT COMPANY LIMITED

VICTORIA QUAYS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 1993 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VICTORIA QUAYS MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02880634

LTD Company

Age

32 Years

Incorporated 14 December 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

SHELFCO (NO.941) LIMITED
From: 14 December 1993To: 22 June 1994
Contact
Address

Conway House 1 Blackburn Road Sheffield, S61 2DW,

Previous Addresses

1 Bawtry Gate Sheffield South Yorkshire S9 1UD
From: 14 December 1993To: 2 August 2022
Timeline

25 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Aug 15
Director Joined
Apr 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BROOKE, Stephanie

Active
Bawtry Gate, SheffieldS9 1UD
Secretary
Appointed 01 Jan 2020

BALDWIN, David

Active
1 Wharf Street, SheffieldS2 5SY
Born December 1965
Director
Appointed 18 Dec 2019

HIBBERT, Craig Michael

Active
Guilthwaite Hall, RotherhamS60 4NE
Born March 1960
Director
Appointed 09 Apr 2009

KILPATRICK, Wayne Michael

Active
Mountain View Road,, Springvale
Born June 1978
Director
Appointed 20 Aug 2024

STATON, Alistair

Active
South Pier Road, Ellesmere PortCH65 4FW
Born November 1984
Director
Appointed 22 Aug 2025

WATSON, Jonathon

Active
Furnival Road, SheffieldS4 7YB
Born June 1978
Director
Appointed 22 Aug 2025

WEIR, Andrew Russell

Active
Yeomans Way, SheffieldS25 5HB
Born March 1976
Director
Appointed 16 Mar 2016

BERRIDGE, Jeremy Michael

Resigned
37 Branston Avenue, NottinghamshireNG22 8JZ
Secretary
Appointed 08 Feb 2001
Resigned 12 Feb 2003

JACKSON, David

Resigned
Greystones Cottages, Hope ValleyS32 1BB
Secretary
Appointed 12 Feb 2003
Resigned 01 Jan 2020

MORTON, Richard

Resigned
78 Queen Victoria Road, SheffieldS17 4HU
Secretary
Appointed 24 Aug 1999
Resigned 08 Feb 2001

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 14 Dec 1993
Resigned 24 Aug 1999

ANDERSON, Ian Taylor

Resigned
1 Helmsley Road, WakefieldWF2 6QU
Born January 1953
Director
Appointed 22 Jan 2004
Resigned 22 Mar 2007

BODLEY, Mark

Resigned
Red Oak Lane, SheffieldS6 6BF
Born October 1953
Director
Appointed 01 Aug 2021
Resigned 15 Aug 2024

BRAMMER, Paul Michael

Resigned
47 Mellor Lea Farm Drive, SheffieldS35 9TZ
Born October 1973
Director
Appointed 03 Jan 2008
Resigned 11 Sept 2008

BRAMMER, Paul Michael

Resigned
47 Mellor Lea Farm Drive, SheffieldS35 9TZ
Born October 1973
Director
Appointed 03 Jan 2008
Resigned 11 Sept 2008

CURRASS, Simon Ernest

Resigned
HG3
Born June 1972
Director
Appointed 22 Jun 2006
Resigned 21 Jul 2018

DUNN, Philip Lewis

Resigned
Furnival Road, SheffieldS4 7YB
Born March 1971
Director
Appointed 01 Aug 2023
Resigned 22 Aug 2025

ELLIS, Keith

Resigned
59 Acacia Road, DoncasterDN4 6NT
Born November 1947
Director
Appointed 15 May 1999
Resigned 22 Jul 2004

ETTY, Helen Mary

Resigned
67 Endowood Road, SheffieldS7 2LY
Born October 1963
Director
Appointed 22 Mar 2007
Resigned 06 Dec 2007

FIXTER, Dale Lee

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born March 1967
Director
Appointed 01 Apr 2020
Resigned 01 Aug 2022

GAGLARDI, Mitchell Rockford

Resigned
Gallowgate, Newcastle Upon TyneNE1 4SD
Born January 1980
Director
Appointed 01 Aug 2022
Resigned 01 Aug 2023

GRAFTON, Robert Michael

Resigned
10 Main Street, OakhamLE15 8PS
Born May 1962
Director
Appointed 12 Mar 1997
Resigned 06 Jun 2001

HODGSON, Kenneth

Resigned
The Grange Church Lane, YorkYO41 4HD
Born November 1950
Director
Appointed 06 Jun 2001
Resigned 28 Mar 2006

KIRCHNER, Joan

Resigned
Flat 24 The Warehouse, SheffieldS2 5SY
Born June 1957
Director
Appointed 12 Dec 2004
Resigned 07 Dec 2006

LASLETT, Alan Steven

Resigned
Lilley Lane, SheffieldS36 9NG
Born December 1969
Director
Appointed 10 Dec 2009
Resigned 10 Jan 2020

LINDERMAN, Alfred Thomas

Resigned
Kenyon Farm Heath Lane, WarringtonWA3 7DD
Born July 1948
Director
Appointed 24 Nov 1995
Resigned 12 Mar 1997

MAYNARD, David Vincent

Resigned
8 Taptonville Road, SheffieldS10 5BR
Born March 1951
Director
Appointed 31 Aug 1999
Resigned 02 Oct 2001

MAYNARD, David Vincent

Resigned
8 Taptonville Road, SheffieldS10 5BR
Born March 1951
Director
Appointed 13 Jun 1994
Resigned 17 Mar 1997

MCLOUGHLIN, Catherine Anne

Resigned
500 Elder Gate, Milton KeynesMK9 1BB
Born December 1977
Director
Appointed 01 Aug 2021
Resigned 22 Aug 2025

MERCER, Richard

Resigned
10 Edwalton Lodge Close, NottinghamNG12 4DT
Born March 1953
Director
Appointed 08 Jan 1996
Resigned 26 Apr 1999

MONAGHAN, John Adrian Lindley

Resigned
Old Orchard Hillfoot Road, SheffieldS17 4AP
Born February 1942
Director
Appointed 17 Feb 1997
Resigned 21 Apr 1999

SALMON, Josephine Elaine

Resigned
Totley Brook Croft, SheffieldS17 3QZ
Born November 1934
Director
Appointed 10 Jan 2010
Resigned 31 Jul 2021

SHARP, Richard John

Resigned
Haywood Farm, DoncasterDN5 0NB
Born August 1938
Director
Appointed 22 Jun 2006
Resigned 09 Mar 2015

TAYLOR, Maxwell Aubrey Wears

Resigned
The Vines, RotherhamS61 2RQ
Born May 1944
Director
Appointed 21 May 1997
Resigned 13 May 2004

WAGSTAFF, Richard Denis

Resigned
Rossington Hall Gardens, RossingtonDN11 0HR
Born April 1966
Director
Appointed 17 Mar 1997
Resigned 22 Jan 2004

Persons with significant control

1

Canal & River Trust

Active
Neptune Street, LeedsLS9 8PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2010
AAAnnual Accounts
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 September 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 January 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
287Change of Registered Office
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Auditors Resignation Company
31 August 2000
AUDAUD
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
287Change of Registered Office
Legacy
7 February 2000
288bResignation of Director or Secretary
Resolution
7 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
17 December 1998
363aAnnual Return
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
19 December 1997
363aAnnual Return
Legacy
5 December 1997
353353
Legacy
5 December 1997
190190
Memorandum Articles
28 November 1997
MEM/ARTSMEM/ARTS
Resolution
28 November 1997
RESOLUTIONSResolutions
Legacy
27 August 1997
288aAppointment of Director or Secretary
Memorandum Articles
17 June 1997
MEM/ARTSMEM/ARTS
Resolution
17 June 1997
RESOLUTIONSResolutions
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Memorandum Articles
19 February 1997
MEM/ARTSMEM/ARTS
Resolution
19 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
18 December 1996
363aAnnual Return
Legacy
7 May 1996
353353
Legacy
7 May 1996
325325
Resolution
13 February 1996
RESOLUTIONSResolutions
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
23 January 1996
363x363x
Legacy
23 January 1996
353353
Legacy
23 January 1996
190190
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
13 September 1994
MEM/ARTSMEM/ARTS
Resolution
13 September 1994
RESOLUTIONSResolutions
Legacy
13 September 1994
88(2)R88(2)R
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Memorandum Articles
23 June 1994
MEM/ARTSMEM/ARTS
Resolution
23 June 1994
RESOLUTIONSResolutions
Legacy
23 June 1994
225(1)225(1)
Certificate Change Of Name Company
22 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 1993
NEWINCIncorporation