Background WavePink WaveYellow Wave

VICTORIA COURT (HALE) RESIDENTS COMPANY LIMITED (03725999)

VICTORIA COURT (HALE) RESIDENTS COMPANY LIMITED (03725999) is an active UK company. incorporated on 3 March 1999. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA COURT (HALE) RESIDENTS COMPANY LIMITED has been registered for 27 years. Current directors include CHESHAM, Philip Kevin, FOWLER, Nicholas Stanley, GRAHAM, Kathryn Ann and 3 others.

Company Number
03725999
Status
active
Type
ltd
Incorporated
3 March 1999
Age
27 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHESHAM, Philip Kevin, FOWLER, Nicholas Stanley, GRAHAM, Kathryn Ann, LAW, James Hermon, POLLOCK, Natalie, POTTER, Gillian, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA COURT (HALE) RESIDENTS COMPANY LIMITED

VICTORIA COURT (HALE) RESIDENTS COMPANY LIMITED is an active company incorporated on 3 March 1999 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA COURT (HALE) RESIDENTS COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03725999

LTD Company

Age

27 Years

Incorporated 3 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Previous Addresses

3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN
From: 19 May 2010To: 30 July 2012
Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 12 March 2010To: 19 May 2010
Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
From: 3 March 1999To: 12 March 2010
Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 11
Director Joined
Sept 11
Director Joined
May 12
Director Left
May 15
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Feb 23
Director Joined
Oct 23
Director Joined
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

ROGER W. DEAN & COMPANY LIMITED

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 25 Oct 2017

CHESHAM, Philip Kevin

Active
Finney Lane, CheadleSK8 3QA
Born February 1966
Director
Appointed 23 Oct 2023

FOWLER, Nicholas Stanley

Active
Brooklands Road, SaleM33 3SL
Born October 1957
Director
Appointed 14 Oct 2010

GRAHAM, Kathryn Ann

Active
10 Millfield Court, AltrinchamWA15 9BF
Born November 1958
Director
Appointed 01 Nov 2004

LAW, James Hermon

Active
Finney Lane, CheadleSK8 3QA
Born November 1953
Director
Appointed 26 Sept 2008

POLLOCK, Natalie

Active
Finney Lane, CheadleSK8 3QA
Born July 1990
Director
Appointed 08 Oct 2025

POTTER, Gillian, Dr

Active
Finney Lane, CheadleSK8 3QA
Born March 1975
Director
Appointed 06 Oct 2017

DEAN, Roger William

Resigned
Thorley Lane, TimperleyWA15 7BN
Secretary
Appointed 01 May 2010
Resigned 01 Jul 2012

DICKENS, Geoffrey

Resigned
4 The Beeches, HelsbyWA6 0QL
Secretary
Appointed 05 Feb 2002
Resigned 01 May 2005

JOHNSTON, Phillip Charles

Resigned
41 Cloverfields, CheshireCW1 5AL
Secretary
Appointed 03 Mar 1999
Resigned 05 Feb 2002

MCCANN, Carole

Resigned
Finney Lane, CheadleSK8 3QA
Secretary
Appointed 01 Jul 2012
Resigned 25 Oct 2017

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 06 Sept 2002
Resigned 18 Feb 2009

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Richmond House, Hale AltrinchamWA14 2XP
Corporate secretary
Appointed 01 Nov 2007
Resigned 31 Dec 2009

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 03 Mar 1999
Resigned 03 Mar 1999

BLADON, Matthew Saul

Resigned
15 Millfield Court, HaleWA15 9BF
Born August 1976
Director
Appointed 30 Oct 2008
Resigned 16 Jul 2009

BUXTON, Richard Henry

Resigned
Apartment 15 Thorn Bank Lodge, StockportSK4 4LA
Born November 1968
Director
Appointed 20 Dec 2001
Resigned 01 Jan 2003

DRURY, Marie Louise

Resigned
Finney Lane, CheadleSK8 3QA
Born August 1952
Director
Appointed 26 May 2011
Resigned 06 Oct 2017

DRURY, Marie Louise

Resigned
Millfield Court, AltrinchamWA15 9BF
Born August 1952
Director
Appointed 30 Oct 2008
Resigned 23 Feb 2010

HAZAN, Ivor Isaac

Resigned
7 Millfield Court, AltrinchamWA15 9BF
Born March 1947
Director
Appointed 01 Nov 2004
Resigned 08 Mar 2010

HOWARD, Peter Colin

Resigned
1 Whittington Gardens, NorthwichCW9 8TA
Born July 1945
Director
Appointed 03 Mar 1999
Resigned 16 Dec 1999

MARGETTS, Paul Robert

Resigned
11 Millfield Court, AltrinchamWA15 9BF
Born August 1981
Director
Appointed 06 Dec 2004
Resigned 29 Apr 2007

ROBERTS, Susan

Resigned
24 Heatherleigh, St. HelensWA9 5SU
Born March 1974
Director
Appointed 16 Dec 1999
Resigned 20 Dec 2001

STONE, Steven

Resigned
Millfield Court, AltrinchamWA15 9BF
Born August 1952
Director
Appointed 14 Sept 2011
Resigned 14 May 2015

THOMPSON, Jonathan Richard

Resigned
8 Millfield Court, AltrinchamWA15 9BF
Born July 1967
Director
Appointed 01 Nov 2004
Resigned 12 Mar 2008

WRIGLEY, William Frederick

Resigned
Millfield Court, AltrinchamWA15 9BF
Born July 1949
Director
Appointed 30 Oct 2008
Resigned 23 Feb 2023

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 03 Mar 1999
Resigned 03 Mar 1999
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 May 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
287Change of Registered Office
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
22 June 2007
287Change of Registered Office
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2007
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2003
AAAnnual Accounts
Legacy
7 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
225Change of Accounting Reference Date
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
287Change of Registered Office
Incorporation Company
3 March 1999
NEWINCIncorporation