Background WavePink WaveYellow Wave

VICTORIA PARK (LEIGH) MANAGEMENT COMPANY LIMITED (03050886)

VICTORIA PARK (LEIGH) MANAGEMENT COMPANY LIMITED (03050886) is an active UK company. incorporated on 28 April 1995. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA PARK (LEIGH) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include MITCHINSON, Sean Keith, MORAN, Paul Anthony.

Company Number
03050886
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 1995
Age
30 years
Address
Crown House 4 High Street, Manchester, M29 8AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MITCHINSON, Sean Keith, MORAN, Paul Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA PARK (LEIGH) MANAGEMENT COMPANY LIMITED

VICTORIA PARK (LEIGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 April 1995 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA PARK (LEIGH) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03050886

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 28 April 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Crown House 4 High Street Tyldesley Manchester, M29 8AL,

Previous Addresses

43 Chapel Street Leigh Lancashire WN7 2PB
From: 28 April 1995To: 22 October 2014
Timeline

18 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Feb 10
Director Left
Apr 13
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Left
May 17
Director Joined
Aug 17
Director Joined
Jan 20
Owner Exit
May 20
Director Left
May 20
Director Left
Mar 21
Director Left
Mar 21
New Owner
May 21
Owner Exit
May 21
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MITCHINSON, Sean Keith

Active
4 High Street, ManchesterM29 8AL
Born August 1963
Director
Appointed 12 Jan 2015

MORAN, Paul Anthony

Active
4 High Street, ManchesterM29 8AL
Born April 1965
Director
Appointed 01 Jan 2020

LLOYD, Leslie

Resigned
Flat 59 Drummond Way, LeighWN7 2RR
Secretary
Appointed 06 Mar 2003
Resigned 31 Jul 2006

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Secretary
Appointed 28 Apr 1995
Resigned 10 Mar 1998

MURPHY, Sarah Louise

Resigned
33 Drummond Way, LeighWN7 2RR
Secretary
Appointed 10 Mar 1998
Resigned 06 Mar 2003

ASPDEN, Terry

Resigned
4 High Street, ManchesterM29 8AL
Born August 1951
Director
Appointed 01 Aug 2017
Resigned 20 Feb 2021

ATHERTON, Lawrence

Resigned
4 High Street, ManchesterM29 8AL
Born December 1934
Director
Appointed 06 Sept 2007
Resigned 06 Jan 2015

DEAKIN, Joan

Resigned
4 High Street, ManchesterM29 8AL
Born December 1932
Director
Appointed 25 Sept 2006
Resigned 01 Nov 2014

HEWSON, Yvonne Suzanne

Resigned
25 Drummond Way, LeighWN7 2RR
Born March 1968
Director
Appointed 10 Mar 1998
Resigned 18 Oct 1998

LLOYD, Leslie John

Resigned
59 Drummond Way, LeighWN7 2RR
Born February 1965
Director
Appointed 01 Jan 2001
Resigned 31 Jul 2006

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Born September 1960
Director
Appointed 28 Apr 1995
Resigned 10 Mar 1998

MARTIN, Matthew James

Resigned
4 High Street, ManchesterM29 8AL
Born July 1975
Director
Appointed 12 Jan 2015
Resigned 01 Nov 2020

MASON, George Alan

Resigned
4 High Street, ManchesterM29 8AL
Born January 1938
Director
Appointed 10 Mar 1998
Resigned 01 Feb 2020

MCDONALD, Alison

Resigned
43 Chapel Street, LancashireWN7 2PB
Born July 1960
Director
Appointed 10 Mar 1998
Resigned 01 Dec 2012

MITCHINSON, Sean Keith

Resigned
Drummond Way, LeighWN7 2RR
Born August 1963
Director
Appointed 15 Apr 2015
Resigned 15 Apr 2015

MURPHY, Sarah Louise

Resigned
33 Drummond Way, LeighWN7 2RR
Born July 1969
Director
Appointed 10 Mar 1998
Resigned 06 Mar 2003

THORPE, Peter Anthony

Resigned
9 Drummond Way, LeighWN7 2RR
Born July 1944
Director
Appointed 01 Jan 2001
Resigned 30 Jun 2005

TOPHAM, Charles Richard

Resigned
2 Crown Gardens, BoltonBL7 0QZ
Born February 1955
Director
Appointed 28 Apr 1995
Resigned 10 Mar 1998

WYNN, Michael Peter

Resigned
4 High Street, ManchesterM29 8AL
Born March 1972
Director
Appointed 05 Feb 2010
Resigned 31 Jan 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Paul Anthony Moran

Active
4 High Street, ManchesterM29 8AL
Born April 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2020

Mr Matthew James Martin

Ceased
4 High Street, ManchesterM29 8AL
Born July 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2020

Mr George Alan Mason

Ceased
4 High Street, ManchesterM29 8AL
Born January 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2020

Mr Sean Keith Mitchinson

Active
4 High Street, ManchesterM29 8AL
Born August 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Audited Abridged
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts With Accounts Type Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
287Change of Registered Office
Legacy
7 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
224224
Incorporation Company
28 April 1995
NEWINCIncorporation