Background WavePink WaveYellow Wave

VICTORIA MILLS RESIDENTS COMPANY A LTD (09128030)

VICTORIA MILLS RESIDENTS COMPANY A LTD (09128030) is an active UK company. incorporated on 14 July 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA MILLS RESIDENTS COMPANY A LTD has been registered for 11 years. Current directors include HUCKERBY, Michael, MCNERNEY, Thomas Michael Gerard, PITCHFORD, John-James.

Company Number
09128030
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 2014
Age
11 years
Address
Sevendale House, Manchester, M1 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUCKERBY, Michael, MCNERNEY, Thomas Michael Gerard, PITCHFORD, John-James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA MILLS RESIDENTS COMPANY A LTD

VICTORIA MILLS RESIDENTS COMPANY A LTD is an active company incorporated on 14 July 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA MILLS RESIDENTS COMPANY A LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09128030

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 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

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Sevendale House 7 Dale Street Manchester, M1 1JA,

Previous Addresses

Urbanbubble Tib Street Manchester M4 1LS
From: 17 October 2014To: 14 March 2016
18a Ashley Road Altrincham Cheshire WA14 2DW United Kingdom
From: 14 July 2014To: 17 October 2014
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Oct 25
Director Joined
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

URBANBUBBLE LTD

Active
House, ManchesterM1 1JA
Corporate secretary
Appointed 24 Jun 2021

HUCKERBY, Michael

Active
House, ManchesterM1 1JA
Born March 1976
Director
Appointed 13 Nov 2014

MCNERNEY, Thomas Michael Gerard

Active
House, ManchesterM1 1JA
Born November 1963
Director
Appointed 15 Oct 2025

PITCHFORD, John-James

Active
House, ManchesterM1 1JA
Born June 1990
Director
Appointed 12 Oct 2025

DAVIDSON, Graham

Resigned
Dewar Drive, DaventryNN11 9YS
Secretary
Appointed 14 Jul 2014
Resigned 11 Nov 2014

HOWARD, Michael Peter

Resigned
Tib Street, ManchesterM4 1LS
Secretary
Appointed 17 Oct 2014
Resigned 24 Jun 2021

GIOVANNI, David

Resigned
AltrinchamWA14 2DW
Born August 1973
Director
Appointed 14 Jul 2014
Resigned 17 Oct 2014
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2014
NEWINCIncorporation