Background WavePink WaveYellow Wave

VICTORIA GARDENS (LATCHFORD) MANAGEMENT COMPANY LIMITED (06322508)

VICTORIA GARDENS (LATCHFORD) MANAGEMENT COMPANY LIMITED (06322508) is an active UK company. incorporated on 24 July 2007. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA GARDENS (LATCHFORD) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include POLLARD, Daniel George.

Company Number
06322508
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 2007
Age
18 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, Daniel George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA GARDENS (LATCHFORD) MANAGEMENT COMPANY LIMITED

VICTORIA GARDENS (LATCHFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 July 2007 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA GARDENS (LATCHFORD) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06322508

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 24 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

128 Wellington Road North Stockport Cheshire SK4 2LL
From: 24 July 2007To: 18 September 2015
Timeline

8 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jun 14
Director Left
Feb 19
Director Joined
Aug 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 24 Jul 2007

POLLARD, Daniel George

Active
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 20 Jul 2019

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 24 Jul 2007
Resigned 24 Jul 2007

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Born April 1947
Director
Appointed 24 Jul 2007
Resigned 15 Aug 2012

GATTEI, Pierino

Resigned
Crossley Road, StockportSK4 5BH
Born January 1972
Director
Appointed 15 Sept 2010
Resigned 12 Feb 2019

GILCHRIST, Julie

Resigned
128 Wellington Road North, CheshireSK4 2LL
Born June 1963
Director
Appointed 24 Jun 2010
Resigned 27 May 2014

HARRIS, Angela Kay

Resigned
128 Wellington Road North, StockportSK4 2LL
Born February 1967
Director
Appointed 24 Jul 2007
Resigned 15 Aug 2012

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 24 Jul 2007
Resigned 24 Jul 2007
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 September 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Change Corporate Secretary Company With Change Date
20 August 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
287Change of Registered Office
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Incorporation Company
24 July 2007
NEWINCIncorporation