1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01103504

Incorporation date

22/03/1973

Size

Micro Entity

Contacts

Registered address

Registered address

1 Victoria Square, Bristol, City Of Bristol BS8 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1973)
dot icon13/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon12/12/2025
Termination of appointment of Anthony Carl Garcia as a director on 2025-12-12
dot icon12/12/2025
Termination of appointment of Laurence James Howe as a director on 2025-12-12
dot icon11/12/2025
Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to 1 Victoria Square Bristol City of Bristol BS8 4EU on 2025-12-11
dot icon08/12/2025
Termination of appointment of Block Management Uk Limited as a secretary on 2025-11-30
dot icon27/10/2025
Appointment of Mr Andrew Ronald Hutton as a director on 2025-10-26
dot icon27/10/2025
Appointment of Maisie Rose Dean as a director on 2025-10-20
dot icon27/10/2025
Appointment of Ms Niamh Bridget O'donnell as a director on 2025-10-22
dot icon01/10/2025
Micro company accounts made up to 2025-09-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon01/10/2024
Micro company accounts made up to 2024-09-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon04/10/2023
Micro company accounts made up to 2023-09-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon20/10/2022
Termination of appointment of Kate Masters as a director on 2022-10-20
dot icon04/10/2022
Micro company accounts made up to 2022-09-30
dot icon13/09/2022
Appointment of Mrs Caroline Anne Marga Herbert as a director on 2022-09-13
dot icon24/08/2022
Termination of appointment of Ansis Berzins as a director on 2022-08-24
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon01/10/2021
Micro company accounts made up to 2021-09-30
dot icon29/06/2021
Director's details changed for Dr. Lawrence James Howe on 2021-06-29
dot icon29/06/2021
Appointment of Dr. Lawrence James Howe as a director on 2021-06-27
dot icon15/06/2021
Appointment of Mr Andrew Mark Smith as a director on 2021-06-15
dot icon10/06/2021
Termination of appointment of Elizabeth Anne Newman as a director on 2021-02-23
dot icon10/06/2021
Termination of appointment of Samuel Williams as a director on 2021-02-08
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon02/10/2020
Micro company accounts made up to 2020-09-30
dot icon17/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon05/12/2019
Appointment of Block Management Uk Limited as a secretary on 2019-12-05
dot icon05/12/2019
Registered office address changed from 1 Victoria Square Bristol BS8 4EU England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2019-12-05
dot icon12/10/2019
Termination of appointment of Samuel Williams as a secretary on 2019-10-06
dot icon26/05/2019
Micro company accounts made up to 2018-09-30
dot icon05/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon26/11/2018
Appointment of Mr Samuel Williams as a secretary on 2018-09-14
dot icon24/11/2018
Termination of appointment of Adam James Church as a secretary on 2018-09-14
dot icon19/09/2018
Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 1 Victoria Square Bristol BS8 4EU on 2018-09-19
dot icon23/02/2018
Appointment of Mr Ansis Berzins as a director on 2018-02-22
dot icon08/02/2018
Termination of appointment of Richard Tahi Calhaem as a director on 2018-02-07
dot icon29/01/2018
Micro company accounts made up to 2017-09-30
dot icon03/01/2018
Appointment of Mr Samuel Williams as a director on 2018-01-03
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon29/11/2017
Termination of appointment of Nicholas Louis Sebastian Lambert as a director on 2017-11-29
dot icon21/09/2017
Director's details changed for Elizabeth Anne Newman on 2017-09-21
dot icon21/09/2017
Director's details changed for Mr Nicholas Louis Sebastian Lambert on 2017-09-21
dot icon21/09/2017
Director's details changed for Anthony Carl Garcia on 2017-09-21
dot icon21/09/2017
Director's details changed for Mr Richard Tahi Calhaem on 2017-09-21
dot icon18/09/2017
Termination of appointment of Bloq Management as a secretary on 2017-09-18
dot icon18/09/2017
Appointment of Mr Adam James Church as a secretary on 2017-09-18
dot icon14/09/2017
Registered office address changed from C/O Bloq Management Services Limited Unit 106, Filwood Green Business Park 1 Filwood Park Lane, Hengrove Bristol BS4 1ET United Kingdom to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2017-09-14
dot icon21/02/2017
Appointment of Bloq Management as a secretary on 2017-02-20
dot icon21/02/2017
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to C/O Bloq Management Services Limited Unit 106, Filwood Green Business Park 1 Filwood Park Lane, Hengrove Bristol BS4 1ET on 2017-02-21
dot icon21/02/2017
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2017-02-20
dot icon03/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/03/2016
Termination of appointment of John Howard Newman as a director on 2015-12-31
dot icon25/01/2016
Appointment of Dr Kate Masters as a director on 2016-01-20
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Vanessa Masters as a director on 2015-08-18
dot icon26/11/2015
Total exemption full accounts made up to 2015-09-30
dot icon23/11/2015
Appointment of Ms Vanessa Masters as a director on 2015-08-17
dot icon08/09/2015
Termination of appointment of George Walker as a director on 2015-08-05
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Appointment of Mr Nicholas Louis Sebastian Lambert as a director
dot icon06/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon26/03/2012
Termination of appointment of Mary Wynne as a director
dot icon09/02/2012
Appointment of Mr Richard Tahi Calhaem as a director
dot icon08/02/2012
Termination of appointment of Brigham Whitney as a director
dot icon06/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/02/2011
Appointment of Mr George Walker as a director
dot icon20/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon18/01/2011
Termination of appointment of Susanna Pickering as a director
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/03/2010
Registered office address changed from 11 Grove Road Redland Bristol BS6 6UJ on 2010-03-12
dot icon17/06/2009
Registered office changed on 17/06/2009 from 1 victoria square bristol avon BS8 4EU
dot icon17/06/2009
Secretary appointed hillcrest estate management LIMITED
dot icon17/06/2009
Appointment terminated secretary susanna pickering
dot icon10/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon18/07/2008
Director and secretary appointed susanna rose pickering
dot icon08/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/04/2008
Registered office changed on 25/04/2008 from c/o county estate management secretarial services LIMITED 79 new cavendishstreet london W1W 6XB
dot icon25/04/2008
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon07/02/2008
Return made up to 31/12/07; full list of members
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon21/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon23/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon22/09/2005
New secretary appointed
dot icon20/09/2005
Registered office changed on 20/09/05 from: 11 alma vale road clifton bristol BS8 2HL
dot icon20/09/2005
Secretary resigned
dot icon28/04/2005
New secretary appointed
dot icon28/04/2005
Secretary's particulars changed
dot icon10/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon19/01/2005
New secretary appointed
dot icon19/01/2005
Secretary resigned
dot icon19/01/2005
Registered office changed on 19/01/05 from: 1 victoria square clifton bristol 8
dot icon06/08/2004
Director resigned
dot icon06/08/2004
Secretary resigned;director resigned
dot icon06/08/2004
New secretary appointed
dot icon10/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon06/01/2004
Return made up to 31/12/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon02/01/2003
Return made up to 31/12/02; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-09-30
dot icon27/12/2001
Return made up to 31/12/01; full list of members
dot icon12/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon13/02/2001
Full accounts made up to 2000-09-30
dot icon03/01/2001
Return made up to 31/12/00; full list of members
dot icon28/06/2000
Full accounts made up to 1999-09-30
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon26/01/2000
New secretary appointed;new director appointed
dot icon26/01/2000
New director appointed
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New secretary appointed
dot icon29/07/1998
Secretary resigned;director resigned
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon05/03/1998
Return made up to 31/12/97; no change of members
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon29/01/1997
Return made up to 31/12/96; no change of members
dot icon01/08/1996
Accounts for a small company made up to 1995-09-30
dot icon21/02/1996
Return made up to 31/12/95; full list of members
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon04/02/1995
New director appointed
dot icon04/02/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1993-09-30
dot icon13/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1994
Return made up to 31/12/93; change of members
dot icon18/06/1993
Full accounts made up to 1992-09-30
dot icon10/02/1993
Return made up to 31/12/92; full list of members
dot icon14/08/1992
Full accounts made up to 1991-09-30
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon19/11/1991
Full accounts made up to 1990-09-30
dot icon12/10/1990
Director resigned;new director appointed
dot icon08/10/1990
Full accounts made up to 1989-09-30
dot icon08/10/1990
Return made up to 30/07/90; full list of members
dot icon30/03/1990
Return made up to 31/12/89; full list of members
dot icon07/02/1990
New director appointed
dot icon22/11/1989
Full accounts made up to 1988-09-30
dot icon23/09/1988
Return made up to 04/07/88; full list of members
dot icon23/09/1988
Return made up to 31/12/87; full list of members
dot icon16/09/1988
Full accounts made up to 1987-09-30
dot icon15/02/1988
Full accounts made up to 1986-09-30
dot icon15/02/1988
Return made up to 31/12/86; full list of members
dot icon20/01/1987
Return made up to 31/12/83; full list of members
dot icon20/01/1987
Return made up to 31/12/81; full list of members
dot icon20/01/1987
Return made up to 31/12/84; full list of members
dot icon20/01/1987
Return made up to 31/12/79; full list of members
dot icon20/01/1987
Return made up to 31/12/82; full list of members
dot icon20/01/1987
Return made up to 31/12/85; full list of members
dot icon20/01/1987
Return made up to 31/12/80; full list of members
dot icon15/01/1987
Dissolution discontinued
dot icon11/12/1986
Full accounts made up to 1982-09-30
dot icon11/12/1986
Full accounts made up to 1980-09-30
dot icon11/12/1986
Full accounts made up to 1984-09-30
dot icon11/12/1986
Full accounts made up to 1981-09-30
dot icon11/12/1986
Full accounts made up to 1983-09-30
dot icon11/12/1986
Full accounts made up to 1979-09-30
dot icon11/12/1986
Full accounts made up to 1985-09-30
dot icon21/10/1986
First gazette
dot icon22/03/1973
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
05/12/2019 - 30/11/2025
302
Smith, Andrew Mark
Director
15/06/2021 - Present
31
Bērziņš Ansis
Director
22/02/2018 - 24/08/2022
3
Chapman, Sarah Elizabeth
Director
15/10/1993 - 28/07/1998
-
Spargo, Peter Anthony
Secretary
16/10/1999 - 27/07/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED

1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/03/1973 with the registered office located at 1 Victoria Square, Bristol, City Of Bristol BS8 4EU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED?

toggle

1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/03/1973 .

Where is 1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED is registered at 1 Victoria Square, Bristol, City Of Bristol BS8 4EU.

What does 1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 VICTORIA SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2025-12-31 with updates.