Background WavePink WaveYellow Wave

VICTORY FIELDS (RISSINGTON) MANAGEMENT COMPANY LIMITED (08715130)

VICTORY FIELDS (RISSINGTON) MANAGEMENT COMPANY LIMITED (08715130) is an active UK company. incorporated on 2 October 2013. with registered office in Southend On Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORY FIELDS (RISSINGTON) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include LEDBROOK-JONES, Daniel, RAY, Supriya Kinkar.

Company Number
08715130
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2013
Age
12 years
Address
Gateway House, Southend On Sea, SS2 5TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEDBROOK-JONES, Daniel, RAY, Supriya Kinkar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORY FIELDS (RISSINGTON) MANAGEMENT COMPANY LIMITED

VICTORY FIELDS (RISSINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 October 2013 with the registered office located in Southend On Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORY FIELDS (RISSINGTON) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08715130

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 2 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Gateway House 10 Coopers Way Southend On Sea, SS2 5TE,

Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Joined
Aug 17
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
10 Coopers Way, Southend On SeaSS2 5TE
Corporate secretary
Appointed 15 Apr 2014

LEDBROOK-JONES, Daniel

Active
Tower View, West MallingME19 4UY
Born December 1977
Director
Appointed 26 Aug 2025

RAY, Supriya Kinkar

Active
Cheltenham Road, CheltenhamGL52 8GD
Born August 1971
Director
Appointed 01 Oct 2020

GATEWAY PROPERTY MANAGEMENT LIMITED

Resigned
10 Coopers Way, Southend On SeaSS2 5TE
Corporate secretary
Appointed 02 Oct 2013
Resigned 15 Apr 2014

GARTON, Stephen John

Resigned
Russell Walk, HitchinSG5 4FR
Born February 1965
Director
Appointed 02 Oct 2013
Resigned 01 Oct 2020

HOPKINS, Paul Wallace

Resigned
Wavendene Avenue, EghamTW20 8JX
Born December 1964
Director
Appointed 02 Oct 2013
Resigned 01 Sept 2019

IRONS, Suzanne

Resigned
Mallams Court, 18a Milton Park, OxfordshireOX14 4RP
Born October 1964
Director
Appointed 10 Aug 2017
Resigned 01 Oct 2020

LOUGHER, John Gordon

Resigned
Church End, Great Rollright, Chipping NortonOX7 5RX
Born October 1960
Director
Appointed 02 Oct 2013
Resigned 01 Oct 2020

STAFFORD, Paul Edward

Resigned
Langdon Road, CheltenhamGL53 7NZ
Born January 1978
Director
Appointed 02 Oct 2013
Resigned 26 Sept 2019

WICKS, Trevor Mark

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born July 1974
Director
Appointed 01 Sept 2019
Resigned 01 Oct 2020

Persons with significant control

1

Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Appoint Corporate Secretary Company With Name
1 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Incorporation Company
2 October 2013
NEWINCIncorporation