97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06243648

Incorporation date

10/05/2007

Size

Dormant

Contacts

Registered address

Registered address

Walmer House, 32 Bath Street, Cheltenham GL50 1YACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon02/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon20/08/2024
Termination of appointment of Stephen Paul Mutlow as a director on 2024-08-01
dot icon01/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/06/2024
Termination of appointment of James Edward Mowbray as a director on 2024-06-01
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon23/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/08/2021
Termination of appointment of Helen Merrifield as a director on 2021-08-18
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon05/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon03/03/2020
Termination of appointment of Janet Daisey Stone as a director on 2020-03-02
dot icon30/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon20/07/2017
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Walmer House 32 Bath Street Cheltenham GL50 1YA on 2017-07-20
dot icon20/07/2017
Appointment of Cambray Property Management as a secretary on 2017-07-17
dot icon20/07/2017
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2017-07-19
dot icon27/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-27
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/04/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-04-27
dot icon01/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/06/2016
Appointment of Mr Jamie Anthony Charles Mcgillick as a director on 2016-06-21
dot icon24/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-05-10
dot icon18/05/2016
Annual return made up to 2016-05-10 no member list
dot icon16/05/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon16/05/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-10 no member list
dot icon20/05/2015
Director's details changed for Mr James Edward Mowbray on 2015-05-20
dot icon20/05/2015
Director's details changed for Helen Merrifield on 2015-05-20
dot icon20/05/2015
Director's details changed for Mr Robert Hooley on 2015-05-20
dot icon20/05/2015
Director's details changed for Mrs Samantha Jane Little on 2015-05-20
dot icon20/05/2015
Director's details changed for Mrs Janet Daisey Stone on 2015-05-20
dot icon20/05/2015
Termination of appointment of David John Bunting as a director on 2015-05-20
dot icon22/04/2015
Termination of appointment of Jennifer Rose Hiscock as a director on 2015-03-27
dot icon11/02/2015
Registered office address changed from , C/O Warwick Estates, Unit 9 Edinburgh Way, Harlow, Essex, CM20 2BN, England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-02-11
dot icon11/02/2015
Appointment of United Company Secretaries as a secretary on 2015-01-01
dot icon13/01/2015
Registered office address changed from , Unit 9 Edinburgh Way, Harlow, Essex, CM20 2BN, England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-01-13
dot icon17/12/2014
Registered office address changed from , C/O C/O Cotswold Property Management Services Ltd, the Wheelhouse Bonds Mill Estate, Stonehouse, Gloucestershire, GL10 3RF to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2014-12-17
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-05-10 no member list
dot icon03/04/2014
Appointment of Mr Stephen Paul Mutlow as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-05-10 no member list
dot icon03/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-10 no member list
dot icon15/05/2012
Director's details changed for Helen Merrifield on 2012-05-15
dot icon15/05/2012
Director's details changed for Samantha Jane Little on 2012-05-15
dot icon15/05/2012
Director's details changed for Janet Daisey Stone on 2012-05-15
dot icon19/04/2012
Appointment of Miss Jennifer Rose Hiscock as a director
dot icon20/02/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon08/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon20/12/2011
Registered office address changed from , 2 the Gardens Office Village, Fareham, Hampshire, PO16 8SS, United Kingdom on 2011-12-20
dot icon09/12/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon12/05/2011
Annual return made up to 2011-05-10 no member list
dot icon10/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-10 no member list
dot icon28/05/2010
Termination of appointment of Janet Stone as a secretary
dot icon17/05/2010
Termination of appointment of a secretary
dot icon14/05/2010
Director's details changed for David John Bunting on 2010-05-14
dot icon14/05/2010
Director's details changed for Helen Merrifield on 2010-05-14
dot icon13/05/2010
Termination of appointment of Jennifer Hiscock as a secretary
dot icon13/05/2010
Termination of appointment of Janet Stone as a secretary
dot icon13/05/2010
Registered office address changed from , 2 the Gardens Office Village, Fareham, Hampshire, PO16 8SS, United Kingdom on 2010-05-13
dot icon13/05/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon09/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/12/2009
Registered office address changed from , Frazer House 97 Victoria Road, Cirencester, Gloucestershire, GL7 1ES, United Kingdom on 2009-12-07
dot icon25/07/2009
Annual return made up to 10/05/09
dot icon19/01/2009
Accounts for a dormant company made up to 2008-05-31
dot icon09/09/2008
Director appointed helen merrifield
dot icon26/08/2008
Director appointed james edward mowbray
dot icon26/08/2008
Director and secretary appointed janet daisey stone
dot icon26/08/2008
Director appointed samantha jane little
dot icon26/08/2008
Director appointed david john bunting
dot icon20/08/2008
Appointment terminated director julie abbley
dot icon20/08/2008
Appointment terminated director stephen abbley
dot icon07/08/2008
Appointment terminated secretary julie abbley
dot icon07/08/2008
Director appointed robert hooley
dot icon07/08/2008
Secretary appointed jennifer rose hiscock
dot icon02/06/2008
Annual return made up to 10/05/08
dot icon31/05/2008
Registered office changed on 31/05/2008 from, c/o spire house finance LIMITED, 30 high street, wootton basset, wiltshire SN47AF
dot icon24/05/2007
Secretary resigned
dot icon10/05/2007
Incorporation
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
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooley, Robert
Director
04/08/2008 - Present
3
Little, Samantha Jane
Director
18/08/2008 - Present
2
Mowbray, James Edward
Director
18/08/2008 - 01/06/2024
4
Mutlow, Stephen Paul
Director
24/03/2014 - 01/08/2024
2
Mcgillick, Jamie Anthony Charles
Director
21/06/2016 - 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 97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED

97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/05/2007 with the registered office located at Walmer House, 32 Bath Street, Cheltenham GL50 1YA. There are currently 3 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 97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED?

toggle

97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/05/2007 .

Where is 97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED located?

toggle

97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED is registered at Walmer House, 32 Bath Street, Cheltenham GL50 1YA.

What does 97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 97 VICTORIA ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/07/2025: Accounts for a dormant company made up to 2024-12-31.