Background WavePink WaveYellow Wave

VICTORIA PARK MANAGEMENT COMPANY (SOUTHPORT) LIMITED (03016129)

VICTORIA PARK MANAGEMENT COMPANY (SOUTHPORT) LIMITED (03016129) is an active UK company. incorporated on 30 January 1995. with registered office in Merseyside. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VICTORIA PARK MANAGEMENT COMPANY (SOUTHPORT) LIMITED has been registered for 31 years. Current directors include BARNES, Stuart Anthony, POPE, Alison Patricia, RYLANDS, Enda Patrick.

Company Number
03016129
Status
active
Type
ltd
Incorporated
30 January 1995
Age
31 years
Address
Victoria Park, Rotten Row, Merseyside, PR8 2BZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNES, Stuart Anthony, POPE, Alison Patricia, RYLANDS, Enda Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA PARK MANAGEMENT COMPANY (SOUTHPORT) LIMITED

VICTORIA PARK MANAGEMENT COMPANY (SOUTHPORT) LIMITED is an active company incorporated on 30 January 1995 with the registered office located in Merseyside. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VICTORIA PARK MANAGEMENT COMPANY (SOUTHPORT) LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

03016129

LTD Company

Age

31 Years

Incorporated 30 January 1995

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Victoria Park, Rotten Row Southport Merseyside, PR8 2BZ,

Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Oct 17
Director Joined
Feb 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Oct 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

POPE, Alison Patricia

Active
Victoria Park, Rotten Row, MerseysidePR8 2BZ
Secretary
Appointed 24 Sept 2020

BARNES, Stuart Anthony

Active
Victoria Park, Rotten Row, MerseysidePR8 2BZ
Born December 1972
Director
Appointed 29 May 2025

POPE, Alison Patricia

Active
Victoria Park, Rotten Row, MerseysidePR8 2BZ
Born March 1967
Director
Appointed 23 Jan 2020

RYLANDS, Enda Patrick

Active
Victoria Park, Rotten Row, MerseysidePR8 2BZ
Born March 1974
Director
Appointed 08 Apr 2024

RATCLIFFE, Robert Michael

Resigned
Victoria Park, Rotten Row, MerseysidePR8 2BZ
Secretary
Appointed 30 Jan 1995
Resigned 24 Sept 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Jan 1995
Resigned 30 Jan 1995

ANDERSON, Robert Stuart

Resigned
Victoria Park, Rotten Row, MerseysidePR8 2BZ
Born March 1961
Director
Appointed 11 Jan 2013
Resigned 04 Jan 2023

BROAD, Nicholas Ian

Resigned
70 Westbourne Road, SouthportPR8 2JB
Born May 1947
Director
Appointed 30 Jan 1995
Resigned 06 Nov 2006

CORFIELD, Anthony John

Resigned
Victoria Park, Rotten Row, MerseysidePR8 2BZ
Born February 1956
Director
Appointed 15 Jul 2014
Resigned 26 Jan 2023

FLEMING, Timothy James David

Resigned
Victoria Park, SouthportPR8 2BZ
Born December 1956
Director
Appointed 26 Jun 2014
Resigned 17 Mar 2023

RATCLIFFE, Robert Michael

Resigned
Victoria Park, Rotten Row, MerseysidePR8 2BZ
Born March 1953
Director
Appointed 30 Jan 1995
Resigned 30 Sept 2022

ROSE, David Michael

Resigned
Victoria Park, SouthportPR8 2BZ
Born November 1947
Director
Appointed 29 May 2014
Resigned 30 Oct 2017

ROUKIN, Raymond

Resigned
Victoria Park, Rotten Row, MerseysidePR8 2BZ
Born May 1950
Director
Appointed 25 Jan 2008
Resigned 23 Jun 2020

STEINBERG, Max Laurence

Resigned
Victoria Park, Rotten Row, MerseysidePR8 2BZ
Born January 1952
Director
Appointed 30 Apr 2020
Resigned 19 Aug 2024

THOMPSON, Robert William

Resigned
Victoria Park, Rotten Row, MerseysidePR8 2BZ
Born February 1964
Director
Appointed 11 Jan 2013
Resigned 26 Jun 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Jan 1995
Resigned 30 Jan 1995
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Resolution
19 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 September 2024
MAMA
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Resolution
25 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Resolution
21 June 2013
RESOLUTIONSResolutions
Resolution
21 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
353353
Legacy
12 February 2009
190190
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
353353
Legacy
13 February 2008
190190
Legacy
13 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
9 May 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
23 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
3 August 2005
287Change of Registered Office
Legacy
3 August 2005
287Change of Registered Office
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
24 March 2004
287Change of Registered Office
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
4 March 1996
363sAnnual Return (shuttle)
Resolution
15 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 January 1996
AAAnnual Accounts
Legacy
12 October 1995
224224
Legacy
14 February 1995
287Change of Registered Office
Legacy
14 February 1995
288288
Incorporation Company
30 January 1995
NEWINCIncorporation