37 VICTORIA ROAD MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

37 VICTORIA ROAD MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05231627

Incorporation date

15/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston-Super-Mare BS24 8EECopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2004)
dot icon07/10/2025
Termination of appointment of Agatha Pattison as a director on 2025-09-18
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon19/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon18/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon25/09/2023
Registered office address changed from C/O Saturley Garner Office 3, Pure Offices Pastures Avenue, St Georges Weston Super Mare BS22 7SB England to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 2023-09-25
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-12-30
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-12-30
dot icon16/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-30
dot icon28/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-30
dot icon02/01/2020
Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 2020-01-02
dot icon31/12/2019
Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol SB32 4LB England to C/O Saturley Garner Office 3, Pure Offices Pastures Avenue, St Georges Weston Super Mare BS22 7SB on 2019-12-31
dot icon31/12/2019
Termination of appointment of Woods Block Management Limited as a secretary on 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-09-15 with updates
dot icon26/06/2019
Micro company accounts made up to 2018-12-30
dot icon11/10/2018
Micro company accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon25/10/2017
Registered office address changed from 41 Hill Road Clevedon North Somerset BS21 7PD England to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol SB32 4LB on 2017-10-25
dot icon02/10/2017
Confirmation statement made on 2017-09-15 with updates
dot icon25/05/2017
Micro company accounts made up to 2016-12-31
dot icon24/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon18/05/2016
Registered office address changed from 20 Hotwell Road Bristol BS8 4UD to 41 Hill Road Clevedon North Somerset BS21 7PD on 2016-05-18
dot icon18/05/2016
Termination of appointment of Moordown Property Management Ltd as a secretary on 2016-03-01
dot icon18/05/2016
Appointment of Woods Block Management Limited as a secretary on 2016-03-01
dot icon13/02/2016
Registered office address changed from C/O Moordown Property Management Ltd 1 Queen Square Bath BA1 2HA to 20 Hotwell Road Bristol BS8 4UD on 2016-02-13
dot icon23/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon13/10/2015
Secretary's details changed for Moordown Property Management Ltd on 2015-08-28
dot icon13/10/2015
Registered office address changed from 16 Forester Lane Bath BA2 6QX to C/O Moordown Property Management Ltd 1 Queen Square Bath BA1 2HA on 2015-10-13
dot icon30/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon31/03/2015
Appointment of Moordown Property Management Ltd as a secretary on 2015-03-30
dot icon30/03/2015
Termination of appointment of Geoffrey Paul Hueting as a secretary on 2015-03-30
dot icon13/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Appointment of Mrs Agatha Pattison as a director
dot icon01/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Teresa Howell as a director
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon19/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon19/09/2011
Director's details changed for Dr Saskia Alexandra Galema on 2011-09-15
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon22/09/2010
Director's details changed for Teresa Howell on 2010-09-15
dot icon22/09/2010
Appointment of Dr Saskia Alexandra Galema as a director
dot icon14/07/2010
Termination of appointment of Jose Fripp as a director
dot icon14/07/2010
Termination of appointment of Nicholas Parsons as a director
dot icon25/06/2010
Termination of appointment of Nicholas Parsons as a secretary
dot icon25/06/2010
Registered office address changed from Redmayne House 4 Whiteladies Road Clifton Bristol BS8 1PD on 2010-06-25
dot icon25/06/2010
Appointment of Geoffrey Paul Hueting as a secretary
dot icon17/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon16/07/2009
Appointment terminated secretary robert turner
dot icon09/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/07/2009
Secretary appointed nicholas john parsons
dot icon08/07/2009
Registered office changed on 08/07/2009 from paul crowdy partnership redmayne house 4 whiteladies road bristol BS8 1PD
dot icon07/07/2009
Registered office changed on 07/07/2009 from 41 hill road clevedon somerset BS21 7PD
dot icon01/10/2008
Return made up to 15/09/08; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/09/2007
Return made up to 15/09/07; full list of members
dot icon26/07/2007
New director appointed
dot icon24/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/09/2006
Return made up to 15/09/06; full list of members
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Director resigned
dot icon09/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon29/09/2005
Return made up to 15/09/05; full list of members
dot icon29/09/2005
Ad 04/03/05--------- £ si 1@1=1 £ ic 4/5
dot icon29/09/2005
Ad 30/03/05--------- £ si 1@1=1 £ ic 3/4
dot icon29/09/2005
Ad 22/03/05--------- £ si 1@1=1 £ ic 2/3
dot icon29/09/2005
Ad 04/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon02/02/2005
Registered office changed on 02/02/05 from: carinya brent road berrow burnham on sea somerset TA8 2JT
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon23/09/2004
Secretary resigned
dot icon15/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-23.59 % *

* during past year

Cash in Bank

£1,999.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
2.62K
-
2022
-
6.00
-
0.00
2.00K
-
2022
-
6.00
-
0.00
2.00K
-

Employees

2022

Employees

-

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00K £Descended-23.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galema, Saskia Alexandra
Director
15/06/2010 - Present
2
Pattison, Agatha
Director
29/11/2012 - 18/09/2025
-
Hunter, Elizabeth Lucy Bianca
Secretary
02/01/2020 - Present
-

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 37 VICTORIA ROAD MANAGEMENT CO. LTD

37 VICTORIA ROAD MANAGEMENT CO. LTD is an(a) Active company incorporated on 15/09/2004 with the registered office located at C/O Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston-Super-Mare BS24 8EE. There are currently 2 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 37 VICTORIA ROAD MANAGEMENT CO. LTD?

toggle

37 VICTORIA ROAD MANAGEMENT CO. LTD is currently Active. It was registered on 15/09/2004 .

Where is 37 VICTORIA ROAD MANAGEMENT CO. LTD located?

toggle

37 VICTORIA ROAD MANAGEMENT CO. LTD is registered at C/O Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston-Super-Mare BS24 8EE.

What does 37 VICTORIA ROAD MANAGEMENT CO. LTD do?

toggle

37 VICTORIA ROAD MANAGEMENT CO. LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 37 VICTORIA ROAD MANAGEMENT CO. LTD?

toggle

The latest filing was on 07/10/2025: Termination of appointment of Agatha Pattison as a director on 2025-09-18.