Background WavePink WaveYellow Wave

VICTORIA APARTMENTS ALTRINCHAM (MANAGEMENT COMPANY) LIMITED (08831587)

VICTORIA APARTMENTS ALTRINCHAM (MANAGEMENT COMPANY) LIMITED (08831587) is an active UK company. incorporated on 3 January 2014. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA APARTMENTS ALTRINCHAM (MANAGEMENT COMPANY) LIMITED has been registered for 12 years. Current directors include WOOD, Hayley.

Company Number
08831587
Status
active
Type
ltd
Incorporated
3 January 2014
Age
12 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WOOD, Hayley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA APARTMENTS ALTRINCHAM (MANAGEMENT COMPANY) LIMITED

VICTORIA APARTMENTS ALTRINCHAM (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 3 January 2014 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA APARTMENTS ALTRINCHAM (MANAGEMENT COMPANY) LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08831587

LTD Company

Age

12 Years

Incorporated 3 January 2014

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 15 April 2025 (11 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

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

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

Previous Addresses

Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL
From: 20 November 2014To: 14 January 2016
Market Court Garden Lane Altrincham Cheshire WA14 4DW United Kingdom
From: 3 January 2014To: 20 November 2014
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Jan 16
Director Joined
Nov 23
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 20 Nov 2014

WOOD, Hayley

Active
Crossley Road, StockportSK4 5BH
Born August 1980
Director
Appointed 02 Nov 2023

HARRIS, Angela Kay

Resigned
Wellington Road North, StockportSK4 2LL
Born February 1967
Director
Appointed 09 Jan 2015
Resigned 01 Jul 2015

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 20 Nov 2014
Resigned 19 Apr 2024

WYLSON, Jon G

Resigned
Garden Lane, AltrinchamWA14 4DW
Born July 1973
Director
Appointed 03 Jan 2014
Resigned 20 Nov 2014
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 January 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 November 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
20 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Incorporation Company
3 January 2014
NEWINCIncorporation