Victoria Court (durdham Park) Limited

General information

Name:

Victoria Court (durdham Park) Ltd

Office Address:

18 Badminton Road Downend BS16 6BQ Bristol

Number: 01732147

Incorporation date: 1983-06-15

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This particular Victoria Court (durdham Park) Limited firm has been operating on the market for fourty one years, having launched in 1983. Started with registration number 01732147, Victoria Court (durdham Park) was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 18 Badminton Road, Bristol BS16 6BQ. The enterprise's classified under the NACE and SIC code 98000 and their NACE code stands for Residents property management. 2021/12/31 is the last time when company accounts were filed.

From the information we have gathered, this specific firm was established in 1983 and has so far been guided by fourty seven directors, and out this collection of individuals fifteen (William B., Ann S., Peter M. and 12 other members of the Management Board who might be found within the Company Staff section of our website) are still functioning. At least one secretary in this firm is a limited company: Bns Services Ltd.

Financial data based on annual reports

Company staff

William B.

Role: Director

Appointed: 21 May 2023

Latest update: 9 April 2024

Ann S.

Role: Director

Appointed: 19 May 2023

Latest update: 9 April 2024

Peter M.

Role: Director

Appointed: 05 April 2022

Latest update: 9 April 2024

Samuel B.

Role: Director

Appointed: 10 October 2020

Latest update: 9 April 2024

Janet B.

Role: Director

Appointed: 01 May 2020

Latest update: 9 April 2024

Paul W.

Role: Director

Appointed: 01 May 2020

Latest update: 9 April 2024

John C.

Role: Director

Appointed: 01 May 2020

Latest update: 9 April 2024

Thomas P.

Role: Director

Appointed: 18 November 2018

Latest update: 9 April 2024

Catherine S.

Role: Director

Appointed: 19 November 2016

Latest update: 9 April 2024

Shirley R.

Role: Director

Appointed: 29 October 2016

Latest update: 9 April 2024

Rita S.

Role: Director

Appointed: 21 October 2016

Latest update: 9 April 2024

Peter S.

Role: Director

Appointed: 26 September 2016

Latest update: 9 April 2024

Role: Corporate Secretary

Appointed: 01 April 2016

Address: Badminton Road, Downend, Bristol, BS16 6BQ, England

Latest update: 9 April 2024

Sandu P.

Role: Director

Appointed: 10 May 2000

Latest update: 9 April 2024

Nigel T.

Role: Director

Appointed: 19 September 1997

Latest update: 9 April 2024

William L.

Role: Director

Appointed: 03 May 1991

Latest update: 9 April 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 6 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 6 June 2013
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9 July 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

C/o Adam Church Ltd Cotebank Mews, 152 Westbury Road Wetbury-on-trym

Post code:

BS9 3AL

City / Town:

Bristol

HQ address,
2014

Address:

C/o Adam Church Ltd 4 Westbury Mews Westbury-on-trym

Post code:

BS9 3AL

City / Town:

Bristol

Accountant/Auditor,
2014 - 2013

Name:

West Country Accounting Services Limited

Address:

Post code:

BS15 8DH

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
40
Company Age

Similar companies nearby

Closest companies