Background WavePink WaveYellow Wave

VICTORIA COURT (WILMSLOW) MANAGEMENT COMPANY LIMITED (04982625)

VICTORIA COURT (WILMSLOW) MANAGEMENT COMPANY LIMITED (04982625) is an active UK company. incorporated on 2 December 2003. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA COURT (WILMSLOW) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include JACKSON, Veronica.

Company Number
04982625
Status
active
Type
ltd
Incorporated
2 December 2003
Age
22 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACKSON, Veronica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA COURT (WILMSLOW) MANAGEMENT COMPANY LIMITED

VICTORIA COURT (WILMSLOW) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 December 2003 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA COURT (WILMSLOW) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04982625

LTD Company

Age

22 Years

Incorporated 2 December 2003

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 12 May 2025 (10 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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

5 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Dec 09
Director Left
Jan 16
Director Joined
May 16
Director Left
Mar 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Jun 2008

JACKSON, Veronica

Active
Essex Road, HoddesdonEN11 0DR
Born August 1956
Director
Appointed 09 Aug 2008

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 18 Feb 2005
Resigned 15 Oct 2007

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 02 Dec 2003
Resigned 18 Feb 2005

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 15 Oct 2007
Resigned 11 Jun 2008

BOTTOMLEY, Julie Ann

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1958
Director
Appointed 30 Nov 2015
Resigned 13 Feb 2020

BOTTOMLEY, Julie Ann

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1958
Director
Appointed 24 Nov 2009
Resigned 30 Nov 2015

COPLEY, Michael Christian

Resigned
15 Swallow Court, WilmslowSK9 4BL
Born November 1963
Director
Appointed 18 Feb 2005
Resigned 10 Nov 2006

MURRAY, Norman Breslin

Resigned
81 Harboro Road, ManchesterM33 6QH
Born April 1961
Director
Appointed 18 Feb 2005
Resigned 18 Dec 2008

SOUTHERN, Ronald William

Resigned
Ferndale Cottage, SunningdaleSL5 0BW
Born December 1956
Director
Appointed 13 May 2005
Resigned 20 Feb 2008

YARWOOD, Stephen John

Resigned
Brock House, Great EcclestonPR3 0XD
Born February 1961
Director
Appointed 13 May 2005
Resigned 30 Nov 2007

EVERDIRECTOR LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 02 Dec 2003
Resigned 18 Feb 2005
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
25 September 2021
AAMDAAMD
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
8 December 2011
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288cChange of Particulars
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
287Change of Registered Office
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
88(2)R88(2)R
Legacy
25 February 2005
287Change of Registered Office
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Incorporation Company
2 December 2003
NEWINCIncorporation