Background WavePink WaveYellow Wave

VICTORIA COURT MORLEY (MANAGEMENT COMPANY) LIMITED (04601714)

VICTORIA COURT MORLEY (MANAGEMENT COMPANY) LIMITED (04601714) is an active UK company. incorporated on 26 November 2002. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA COURT MORLEY (MANAGEMENT COMPANY) LIMITED has been registered for 23 years. Current directors include DYKES, Stuart Edward, MATTOCKS, Natashia Leah, O'HANLON, Susan Lyn and 1 others.

Company Number
04601714
Status
active
Type
ltd
Incorporated
26 November 2002
Age
23 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DYKES, Stuart Edward, MATTOCKS, Natashia Leah, O'HANLON, Susan Lyn, WATKINS, Neil David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA COURT MORLEY (MANAGEMENT COMPANY) LIMITED

VICTORIA COURT MORLEY (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 26 November 2002 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA COURT MORLEY (MANAGEMENT COMPANY) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04601714

LTD Company

Age

23 Years

Incorporated 26 November 2002

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

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE
From: 14 December 2015To: 18 June 2025
C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 28 November 2013To: 14 December 2015
Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom
From: 10 August 2011To: 28 November 2013
C/O Thomlinsons 24 High Street Wetherby West Yorkshire LS22 6LZ United Kingdom
From: 23 February 2010To: 10 August 2011
C/O Thomlinsons 24 High Street Wetherby West Yorkshire LS22 6LZ
From: 23 February 2010To: 23 February 2010
the Courtyard Swillington Lane Swillington Leeds West Yorkshire LS26 8BZ
From: 8 January 2010To: 23 February 2010
Suite 1 Dorial House 89a New Road Side Horsforth Leeds W18 4QD
From: 26 November 2002To: 8 January 2010
Timeline

11 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jul 20
Director Joined
Jul 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

FPS GROUP SERVICES LIMITED

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023

DYKES, Stuart Edward

Active
Fisher House, SalisburySP2 7QY
Born May 1975
Director
Appointed 26 Jul 2020

MATTOCKS, Natashia Leah

Active
Fisher House, SalisburySP2 7QY
Born February 1984
Director
Appointed 07 Dec 2009

O'HANLON, Susan Lyn

Active
Fisher House, SalisburySP2 7QY
Born June 1970
Director
Appointed 21 Nov 2010

WATKINS, Neil David

Active
Fisher House, SalisburySP2 7QY
Born September 1968
Director
Appointed 27 Jul 2020

ALEXANDER, Michael John

Resigned
Barcroft, YeadonLS19 7SE
Secretary
Appointed 12 Dec 2002
Resigned 04 May 2004

DILLON, John Desmond

Resigned
14 Sonesta, Malahide
Secretary
Appointed 04 May 2005
Resigned 21 Nov 2007

POPPLETON, David John

Resigned
109 Great North Road, DoncasterDN6 7SU
Secretary
Appointed 08 Nov 2013
Resigned 08 Nov 2013

WALLACE, Barbara Ann King

Resigned
35 Layton Park Avenue, RawdonLS19 6PL
Secretary
Appointed 28 Nov 2007
Resigned 07 Dec 2009

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 08 Nov 2013
Resigned 19 Dec 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 Nov 2002
Resigned 12 Dec 2002

ALEXANDER, Michael John

Resigned
Barcroft, YeadonLS19 7SE
Born November 1951
Director
Appointed 12 Dec 2002
Resigned 04 May 2004

MATTOCKS, Natashia Leah

Resigned
High Street, WetherbyLS22 6LZ
Born February 1984
Director
Appointed 07 Dec 2009
Resigned 07 Dec 2009

PAUL, David

Resigned
Craddock Farm, HarrogateHG3 4BB
Born September 1938
Director
Appointed 12 Dec 2002
Resigned 10 Nov 2003

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Born January 1950
Director
Appointed 01 Dec 2003
Resigned 07 Dec 2009

WILSON, David Robert

Resigned
Swillington Lane, LeedsLS26 8BZ
Born March 1973
Director
Appointed 07 Dec 2009
Resigned 08 Jan 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Nov 2002
Resigned 12 Dec 2002
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 January 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
2 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Secretary Company With Name
7 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
21 October 2004
287Change of Registered Office
Legacy
23 June 2004
225Change of Accounting Reference Date
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
287Change of Registered Office
Incorporation Company
26 November 2002
NEWINCIncorporation