Victoria Road (brighton) Management Company Limited

General information

Name:

Victoria Road (brighton) Management Company Ltd

Office Address:

Bank House Southwick Square BN42 4FN Southwick

Number: 04539697

Incorporation date: 2002-09-19

End of financial year: 23 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Victoria Road (brighton) Management Company Limited could be reached at Bank House, Southwick Square in Southwick. The company's post code is BN42 4FN. Victoria Road (brighton) Management Company has existed on the British market since it was set up in 2002. The company's Companies House Registration Number is 04539697. Victoria Road (brighton) Management Company Limited was registered 22 years ago under the name of Ashley 081. This company's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Victoria Road (brighton) Management Company Ltd released its account information for the financial period up to 2022-06-23. The most recent confirmation statement was filed on 2023-03-15.

In order to meet the requirements of the client base, the firm is constantly being led by a team of two directors who are Margaret K. and Eleanor K.. Their constant collaboration has been of great use to the following firm since October 2002.

  • Previous company's names
  • Victoria Road (brighton) Management Company Limited 2002-10-24
  • Ashley 081 Limited 2002-09-19

Financial data based on annual reports

Company staff

Margaret K.

Role: Secretary

Appointed: 23 October 2002

Latest update: 15 February 2024

Margaret K.

Role: Director

Appointed: 23 October 2002

Latest update: 15 February 2024

Eleanor K.

Role: Director

Appointed: 23 October 2002

Latest update: 15 February 2024

People with significant control

Margaret K. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Margaret K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret K.
Notified on 1 July 2016
Ceased on 10 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 23 March 2024
Account last made up date 23 June 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 24 June 2012
End Date For Period Covered By Report 23 June 2013
Date Approval Accounts 20 March 2014
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 24 June 2013
End Date For Period Covered By Report 23 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 23 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 15 January 2017
Start Date For Period Covered By Report 24 June 2015
End Date For Period Covered By Report 23 June 2016
Date Approval Accounts 15 January 2017
Annual Accounts
Start Date For Period Covered By Report 24 June 2016
End Date For Period Covered By Report 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 24 June 2017
End Date For Period Covered By Report 23 June 2018
Annual Accounts
Start Date For Period Covered By Report 24 June 2018
End Date For Period Covered By Report 23 June 2019
Annual Accounts
Start Date For Period Covered By Report 24 June 2019
End Date For Period Covered By Report 23 June 2020
Annual Accounts
Start Date For Period Covered By Report 24 June 2020
End Date For Period Covered By Report 23 June 2021
Annual Accounts
Start Date For Period Covered By Report 24 June 2021
End Date For Period Covered By Report 23 June 2022
Annual Accounts
Start Date For Period Covered By Report 24 June 2022
End Date For Period Covered By Report 23 June 2023
Annual Accounts 19 March 2013
End Date For Period Covered By Report 23 June 2012
Date Approval Accounts 19 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/23 (AA)
filed on: 13th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

2 Old Blackfriars Marley Lane

Post code:

TN33 0DQ

City / Town:

Battle

HQ address,
2013

Address:

2 Old Blackfriars Marley Lane

Post code:

TN33 0DQ

City / Town:

Battle

HQ address,
2014

Address:

2 Old Blackfriars Marley Lane

Post code:

TN33 0DQ

City / Town:

Battle

HQ address,
2015

Address:

2 Old Blackfriars Marley Lane

Post code:

TN33 0DQ

City / Town:

Battle

HQ address,
2016

Address:

2 Old Blackfriars Marley Lane

Post code:

TN33 0DQ

City / Town:

Battle

Accountant/Auditor,
2014

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Accountant/Auditor,
2016

Name:

Will Taylor Limited

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies