Background WavePink WaveYellow Wave

VICTORIA PLACE DIDSBURY MANAGEMENT COMPANY LIMITED (03759058)

VICTORIA PLACE DIDSBURY MANAGEMENT COMPANY LIMITED (03759058) is an active UK company. incorporated on 26 April 1999. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA PLACE DIDSBURY MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include CONWAY, Benjamin.

Company Number
03759058
Status
active
Type
ltd
Incorporated
26 April 1999
Age
26 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA PLACE DIDSBURY MANAGEMENT COMPANY LIMITED

VICTORIA PLACE DIDSBURY MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 April 1999 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA PLACE DIDSBURY MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03759058

LTD Company

Age

26 Years

Incorporated 26 April 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 22 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

ESTATE MANAGEMENT 64 LIMITED
From: 26 April 1999To: 9 July 1999
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 12 November 2010To: 15 May 2014
C/O Suttons City Living Limited 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT
From: 26 April 1999To: 12 November 2010
Timeline

8 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Aug 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 05 Mar 2018

GUTHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Nov 2010
Resigned 28 Feb 2012

HEPPLESTONE, John Martin

Resigned
Breck Head Barn, High PeakSK23 0QL
Secretary
Appointed 08 Jul 1999
Resigned 01 Oct 2001

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 01 Oct 2001
Resigned 31 May 2007

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 12 May 2014

SUTTONS CITY LIVING LIMITED

Resigned
Tripps Mews, ManchesterM20 2JT
Corporate secretary
Appointed 31 May 2007
Resigned 01 Dec 2010

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 Apr 1999
Resigned 08 Jul 1999

BOWEN, Gareth

Resigned
CroydonCR0 1JB
Born May 1976
Director
Appointed 31 May 2007
Resigned 06 Jul 2016

DALTON, Stephen Adrian, Prof

Resigned
CroydonCR0 1JB
Born December 1940
Director
Appointed 05 Jul 2016
Resigned 07 Jul 2016

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 07 Jul 2016
Resigned 05 Mar 2018

HEPPLESTONE, John Martin

Resigned
Breck Head Barn, High PeakSK23 0QL
Born March 1947
Director
Appointed 08 Jul 1999
Resigned 01 Oct 2001

LYNCH, Tim

Resigned
14 Bulkeley Road, CheadleSK8 2AD
Born March 1978
Director
Appointed 31 May 2007
Resigned 05 Aug 2015

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 08 Jul 1999
Resigned 01 Oct 2001

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Oct 2001
Resigned 31 May 2007

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Oct 2001
Resigned 31 May 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Apr 1999
Resigned 08 Jul 1999
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 April 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 March 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
30 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
18 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
8 July 2009
287Change of Registered Office
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
287Change of Registered Office
Legacy
15 June 2007
88(2)R88(2)R
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts Amended With Made Up Date
4 April 2006
AAMDAAMD
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
23 August 2005
288cChange of Particulars
Legacy
23 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
28 October 2002
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 October 2002
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Legacy
18 October 2002
363aAnnual Return
Gazette Notice Compulsary
15 October 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 November 2001
287Change of Registered Office
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
20 November 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 November 2001
363aAnnual Return
Legacy
20 November 2001
288cChange of Particulars
Gazette Notice Compulsary
9 October 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 February 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 February 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsary
17 October 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
15 July 1999
RESOLUTIONSResolutions
Legacy
15 July 1999
123Notice of Increase in Nominal Capital
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
287Change of Registered Office
Certificate Change Of Name Company
9 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 1999
NEWINCIncorporation