2 VICTORIA QUADRANT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 VICTORIA QUADRANT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01953197

Incorporation date

07/10/1985

Size

Micro Entity

Contacts

Registered address

Registered address

2 Victoria Quadrant, Weston Super Mare, Avon BS23 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1985)
dot icon17/01/2026
Termination of appointment of David Gibson Harding as a director on 2025-12-15
dot icon15/01/2026
Appointment of Miss Laura Anne Harding as a director on 2025-12-15
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon13/05/2025
Micro company accounts made up to 2025-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon03/05/2024
Micro company accounts made up to 2024-03-31
dot icon04/06/2023
Notification of a person with significant control statement
dot icon25/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon24/05/2023
Cessation of David Gibson Harding as a person with significant control on 2022-05-27
dot icon16/05/2023
Micro company accounts made up to 2023-03-31
dot icon30/06/2022
Appointment of Miss Sadie Louise Francis as a director on 2022-05-27
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon07/05/2022
Micro company accounts made up to 2022-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon10/05/2021
Micro company accounts made up to 2021-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon30/04/2020
Micro company accounts made up to 2020-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon01/05/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2018
Micro company accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon30/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon12/05/2017
Micro company accounts made up to 2017-03-31
dot icon15/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon30/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon27/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon27/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon01/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon23/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon07/06/2010
Director's details changed for Anne Booth on 2010-05-29
dot icon07/06/2010
Director's details changed for Michael Laurence Pickering on 2010-05-29
dot icon07/06/2010
Director's details changed for David Gibson Harding on 2010-05-29
dot icon07/06/2010
Secretary's details changed for Anne Booth on 2010-05-29
dot icon08/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/06/2009
Return made up to 29/05/09; full list of members
dot icon11/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 29/05/08; full list of members
dot icon27/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/06/2007
Return made up to 29/05/07; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 29/05/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 29/05/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/06/2004
Return made up to 29/05/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/06/2003
Return made up to 29/05/03; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/06/2002
Return made up to 29/05/02; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/06/2001
Return made up to 29/05/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-03-31
dot icon16/06/2000
Return made up to 29/05/00; full list of members
dot icon04/02/2000
Secretary resigned;director resigned
dot icon04/02/2000
New secretary appointed
dot icon02/08/1999
Accounts for a small company made up to 1999-03-31
dot icon12/07/1999
New director appointed
dot icon12/07/1999
Director resigned
dot icon29/06/1999
Return made up to 29/05/99; no change of members
dot icon25/11/1998
Director resigned
dot icon25/11/1998
New director appointed
dot icon19/08/1998
Accounts for a small company made up to 1998-03-31
dot icon18/06/1998
Return made up to 29/05/98; no change of members
dot icon28/08/1997
Full accounts made up to 1997-03-31
dot icon16/06/1997
Return made up to 29/05/97; full list of members
dot icon16/06/1997
Director resigned
dot icon16/06/1997
Secretary resigned
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New secretary appointed
dot icon29/05/1997
New director appointed
dot icon29/05/1997
Director resigned
dot icon29/05/1997
New secretary appointed;new director appointed
dot icon27/08/1996
Full accounts made up to 1996-03-31
dot icon29/05/1996
Return made up to 29/05/96; no change of members
dot icon11/12/1995
Accounts for a small company made up to 1995-03-31
dot icon20/07/1995
Return made up to 29/05/95; no change of members
dot icon22/08/1994
Secretary resigned;new secretary appointed;director's particulars changed
dot icon07/08/1994
Accounts for a small company made up to 1994-03-31
dot icon24/06/1994
Return made up to 29/05/94; full list of members
dot icon20/10/1993
Director resigned;new director appointed
dot icon29/07/1993
Accounts for a small company made up to 1993-03-31
dot icon14/06/1993
New director appointed
dot icon14/06/1993
Return made up to 29/05/93; full list of members
dot icon27/08/1992
Accounts for a small company made up to 1992-03-31
dot icon28/07/1992
Director resigned
dot icon29/06/1992
Return made up to 29/05/92; no change of members
dot icon05/07/1991
Accounts for a small company made up to 1991-03-31
dot icon24/06/1991
Return made up to 29/05/91; no change of members
dot icon22/06/1990
Accounts for a small company made up to 1990-03-31
dot icon22/06/1990
Return made up to 06/06/90; full list of members
dot icon02/06/1989
Director resigned;new director appointed
dot icon02/06/1989
Secretary resigned;new secretary appointed
dot icon02/06/1989
Accounts for a small company made up to 1989-03-31
dot icon02/06/1989
Return made up to 23/05/89; full list of members
dot icon08/06/1988
Accounts made up to 1988-03-31
dot icon08/06/1988
Return made up to 27/05/88; full list of members
dot icon10/11/1987
Director resigned;new director appointed
dot icon10/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1987
Registered office changed on 26/10/87 from: 105-107 high street worle weston-super-mare avon
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/10/1985
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Laura Anne
Director
15/12/2025 - Present
-
Tottle, Derek James
Secretary
08/08/1994 - 28/05/1997
-
Moore, Justin
Secretary
27/09/1996 - 08/10/1998
-
Bowen, Janet Anne
Secretary
28/05/1997 - 29/11/1999
-
Booth, Anne
Secretary
29/11/1999 - Present
-

Persons with Significant Control

2
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 2 VICTORIA QUADRANT MANAGEMENT COMPANY LIMITED

2 VICTORIA QUADRANT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/10/1985 with the registered office located at 2 Victoria Quadrant, Weston Super Mare, Avon BS23 2QB. There are currently 4 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 2 VICTORIA QUADRANT MANAGEMENT COMPANY LIMITED?

toggle

2 VICTORIA QUADRANT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/10/1985 .

Where is 2 VICTORIA QUADRANT MANAGEMENT COMPANY LIMITED located?

toggle

2 VICTORIA QUADRANT MANAGEMENT COMPANY LIMITED is registered at 2 Victoria Quadrant, Weston Super Mare, Avon BS23 2QB.

What does 2 VICTORIA QUADRANT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 2 VICTORIA QUADRANT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/01/2026: Termination of appointment of David Gibson Harding as a director on 2025-12-15.