Background WavePink WaveYellow Wave

97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED (06243648)

97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED (06243648) is an active UK company. incorporated on 10 May 2007. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. 97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include HOOLEY, Robert, LITTLE, Samantha Jane, MCGILLICK, Jamie Anthony Charles.

Company Number
06243648
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2007
Age
18 years
Address
Walmer House, Cheltenham, GL50 1YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOOLEY, Robert, LITTLE, Samantha Jane, MCGILLICK, Jamie Anthony Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED

97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2007 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06243648

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 10 May 2007

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 2 July 2025 (9 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

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Walmer House 32 Bath Street Cheltenham, GL50 1YA,

Previous Addresses

Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 27 April 2017To: 20 July 2017
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 11 February 2015To: 27 April 2017
, C/O Warwick Estates, Unit 9 Edinburgh Way, Harlow, Essex, CM20 2BN, England
From: 13 January 2015To: 11 February 2015
, Unit 9 Edinburgh Way, Harlow, Essex, CM20 2BN, England
From: 17 December 2014To: 13 January 2015
, C/O C/O Cotswold Property Management Services Ltd, the Wheelhouse Bonds Mill Estate, Stonehouse, Gloucestershire, GL10 3RF
From: 20 December 2011To: 17 December 2014
, 2 the Gardens Office Village, Fareham, Hampshire, PO16 8SS, United Kingdom
From: 13 May 2010To: 20 December 2011
, 2 the Gardens Office Village, Fareham, Hampshire, PO16 8SS, United Kingdom
From: 7 December 2009To: 13 May 2010
, Frazer House 97 Victoria Road, Cirencester, Gloucestershire, GL7 1ES, United Kingdom
From: 10 May 2007To: 7 December 2009
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Joined
Apr 12
Director Joined
Apr 14
Director Left
Apr 15
Director Left
May 15
Director Joined
Jun 16
Director Left
Mar 20
Director Left
Aug 21
Director Left
Jun 24
Director Left
Aug 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CAMBRAY PROPERTY MANAGEMENT

Active
32 Bath Street, CheltenhamGL50 1YA
Corporate secretary
Appointed 17 Jul 2017

HOOLEY, Robert

Active
32 Bath Street, CheltenhamGL50 1YA
Born June 1978
Director
Appointed 04 Aug 2008

LITTLE, Samantha Jane

Active
32 Bath Street, CheltenhamGL50 1YA
Born May 1971
Director
Appointed 18 Aug 2008

MCGILLICK, Jamie Anthony Charles

Active
32 Bath Street, CheltenhamGL50 1YA
Born July 1988
Director
Appointed 21 Jun 2016

ABBLEY, Julie Anne

Resigned
Lower Norcote Cottage, CirencesterGL7 5RJ
Secretary
Appointed 10 May 2007
Resigned 04 Aug 2008

HISCOCK, Jennifer Rose

Resigned
Victoria Road, CirencesterGL7 1ES
Secretary
Appointed 04 Aug 2008
Resigned 21 Oct 2009

STONE, Janet Daisey

Resigned
Preston, CirencesterGL7 5PR
Secretary
Appointed 18 Aug 2008
Resigned 21 Oct 2009

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 21 Oct 2009
Resigned 30 Nov 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 2007
Resigned 10 May 2007

UNITED COMPANY SECRETARIES

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 19 Jul 2017

ABBLEY, Julie Anne

Resigned
Lower Norcote Cottage, CirencesterGL7 5RJ
Born November 1958
Director
Appointed 10 May 2007
Resigned 19 Aug 2008

ABBLEY, Stephen George

Resigned
Lower Norcote Cottage, CirencesterGL7 5RJ
Born March 1957
Director
Appointed 10 May 2007
Resigned 19 Aug 2008

BUNTING, David John

Resigned
Northfield Road, TetburyGL8 8HE
Born June 1960
Director
Appointed 18 Aug 2008
Resigned 20 May 2015

HISCOCK, Jennifer Rose

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Born June 1985
Director
Appointed 16 Apr 2012
Resigned 27 Mar 2015

MERRIFIELD, Helen

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born August 1954
Director
Appointed 03 Sept 2008
Resigned 18 Aug 2021

MOWBRAY, James Edward

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born April 1958
Director
Appointed 18 Aug 2008
Resigned 01 Jun 2024

MUTLOW, Stephen Paul

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born August 1962
Director
Appointed 24 Mar 2014
Resigned 01 Aug 2024

STONE, Janet Daisey

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born November 1947
Director
Appointed 18 Aug 2008
Resigned 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
27 June 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
24 June 2016
RP04RP04
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
16 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 February 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Termination Secretary Company
17 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 May 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Legacy
25 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
31 May 2008
287Change of Registered Office
Legacy
24 May 2007
288bResignation of Director or Secretary
Incorporation Company
10 May 2007
NEWINCIncorporation