Company NameVictoria House (Ipswich) Management Company Limited
Company StatusActive
Company Number01819085
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 1984(39 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMrs Julie Margaret Flower
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(19 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleSelf Employed Gardener
Country of ResidenceEngland
Correspondence AddressCorssing Cottage
Ufford Road, Bromeswell
Woodbridge
Suffolk
IP12 2QB
Director NameMr Stuart Braby
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2004(19 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleEngineering
Country of ResidenceEngland
Correspondence Address2 Foxglove Crescent
Ipswich
Suffolk
IP3 8RE
Director NameMr Glen Roy Wells
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(21 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Victoria House
20a Gippeswyk Road
Ipswich
Suffolk
IP7 5DL
Director NameMrs Jessica Ruth Zampi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(21 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Farm
Innocence Lane Kirton
Ipswich
Suffolk
IP10 0PJ
Director NameDr Rajiv Chhabra
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(22 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSwarg 1 Maple Grove
Barham
Ipswich
Suffolk
IP6 0PH
Director NameMr Mark Nigel Avery
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2010(26 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fieldpark Gardens Fieldpark Gardens
Croydon
CR0 8ET
Director NameMiss Paula Baldwin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 1999)
RoleReceptionist
Correspondence Address58a London Road
Brentwood
Essex
CM14 4NJ
Director NameMiss Jennifer Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(7 years, 8 months after company formation)
Appointment Duration11 years (resigned 10 February 2003)
RoleAccountancy
Correspondence AddressFlat 2 Victoria House
Gippeswyk Road
Ipswich
Suffolk
IP7 5DL
Director NameMiss Christian Lejeune
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed11 February 1992(7 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address10 Brise De Mer Appartment
St Clements Coast Road
St Clements Je2 6sa
Jersey Channel Islands
Director NameMiss Wendy Bradbury
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(7 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 October 2006)
RoleOffice Clerical Manager
Correspondence Address31 Kipling Way
Stowmarket
Suffolk
IP4 1TS
Director NameMr Dean Baldwin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(7 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 August 2002)
RoleAccountancy
Correspondence Address3 Victoria House Gippeswyk Road
Ipswich
Suffolk
IP2 9AB
Secretary NameMr Dean Baldwin
NationalityBritish
StatusResigned
Appointed11 February 1992(7 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 August 2002)
RoleCompany Director
Correspondence Address3 Victoria House Gippeswyk Road
Ipswich
Suffolk
IP2 9AB
Director NameMr Anthony David Roberts
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 8 months after company formation)
Appointment Duration20 years (resigned 12 February 2012)
RoleOrgan Builder Musician
Correspondence AddressFlat 1 Victoria House
Gippeswyk Road
Ipswich
Suffolk
IP7 5DL
Director NameMark Davies
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 1994)
RoleDesign Engineer
Correspondence AddressFlat 5 Victoria House
Gippeswyk Road
Ipswich
Suffolk
IP2 9AB
Secretary NamePaul David Cobbold
NationalityBritish
StatusResigned
Appointed23 August 2002(18 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 May 2003)
RoleCompany Director
Correspondence Address7 Masons Close
Ipswich
IP4 5AF
Director NameJonathan Nicholas Wopling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressNorton House
Gages Road, Belchamp St. Paul
Sudbury
Suffolk
CO10 7BT
Director NameMrs Marion Patricia Cobbold
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed10 May 2003(18 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 August 2010)
RoleIndustriekauffrau
Country of ResidenceEngland
Correspondence AddressDecoy Farm
Old Church Road Melton
Woodbridge
Suffolk
IP13 6DH
Secretary NameMr Paul David Cobbold
NationalityBritish
StatusResigned
Appointed10 May 2003(18 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDecoy Farm
Old Church Road Melton
Woodbridge
Suffolk
IP13 6DH
Director NameGlen David Field
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2005)
RoleBuilder
Correspondence Address29 Clayton Way
Maldon
Essex
CM9 6WB
Director NameMr Paul David Cobbold
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(27 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 81 Centaur Court
Claydon Business Park Gt. Blakenham
Ipswich
Suffolk
IP6 0NL

Contact

Telephone01473 250313
Telephone regionIpswich

Location

Registered Address2 Fieldpark Gardens
Fieldpark Gardens
Croydon
CR0 8ET
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,149
Cash£1,755
Current Liabilities£736

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

6 November 2023Notification of Gary Prior as a person with significant control on 6 November 2023 (2 pages)
6 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
6 March 2023Registered office address changed from C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to 2 Fieldpark Gardens Fieldpark Gardens Croydon CR0 8ET on 6 March 2023 (1 page)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
13 June 2022Termination of appointment of Paul David Cobbold as a director on 31 May 2022 (1 page)
7 June 2022Micro company accounts made up to 28 February 2022 (5 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
9 June 2021Micro company accounts made up to 28 February 2021 (5 pages)
18 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
14 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
15 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (10 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (10 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 February 2016Annual return made up to 11 February 2016 no member list (8 pages)
17 February 2016Annual return made up to 11 February 2016 no member list (8 pages)
30 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 February 2015Annual return made up to 11 February 2015 no member list (8 pages)
17 February 2015Annual return made up to 11 February 2015 no member list (8 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 February 2014Annual return made up to 11 February 2014 no member list (8 pages)
17 February 2014Annual return made up to 11 February 2014 no member list (8 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 May 2013Previous accounting period shortened from 1 March 2013 to 28 February 2013 (1 page)
2 May 2013Previous accounting period shortened from 1 March 2013 to 28 February 2013 (1 page)
2 May 2013Previous accounting period shortened from 1 March 2013 to 28 February 2013 (1 page)
25 February 2013Annual return made up to 11 February 2013 no member list (8 pages)
25 February 2013Annual return made up to 11 February 2013 no member list (8 pages)
12 November 2012Total exemption small company accounts made up to 1 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 1 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 1 March 2012 (5 pages)
10 May 2012Termination of appointment of Anthony Roberts as a director (1 page)
10 May 2012Termination of appointment of Anthony Roberts as a director (1 page)
15 February 2012Annual return made up to 11 February 2012 no member list (9 pages)
15 February 2012Annual return made up to 11 February 2012 no member list (9 pages)
13 February 2012Appointment of Mr Paul David Cobbold as a director (2 pages)
13 February 2012Appointment of Mr Paul David Cobbold as a director (2 pages)
29 November 2011Total exemption small company accounts made up to 1 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 1 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 1 March 2011 (4 pages)
26 April 2011Annual return made up to 11 February 2011 no member list (8 pages)
26 April 2011Annual return made up to 11 February 2011 no member list (8 pages)
13 October 2010Termination of appointment of Paul Cobbold as a secretary (2 pages)
13 October 2010Appointment of Mark Nigel Avery as a director (3 pages)
13 October 2010Registered office address changed from Decoy Farm Old Church Road Melton Woodbridge Suffolk IP13 6DH on 13 October 2010 (2 pages)
13 October 2010Termination of appointment of Paul Cobbold as a secretary (2 pages)
13 October 2010Termination of appointment of Marion Cobbold as a director (2 pages)
13 October 2010Appointment of Mark Nigel Avery as a director (3 pages)
13 October 2010Termination of appointment of Marion Cobbold as a director (2 pages)
13 October 2010Registered office address changed from Decoy Farm Old Church Road Melton Woodbridge Suffolk IP13 6DH on 13 October 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 1 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 1 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 1 March 2010 (5 pages)
25 March 2010Annual return made up to 11 February 2010 (20 pages)
25 March 2010Annual return made up to 11 February 2010 (20 pages)
3 April 2009Total exemption small company accounts made up to 1 March 2009 (7 pages)
3 April 2009Total exemption small company accounts made up to 1 March 2009 (7 pages)
3 April 2009Total exemption small company accounts made up to 1 March 2009 (7 pages)
19 March 2009Annual return made up to 11/02/09 (4 pages)
19 March 2009Annual return made up to 11/02/09 (4 pages)
2 May 2008Total exemption small company accounts made up to 1 March 2008 (4 pages)
2 May 2008Total exemption small company accounts made up to 1 March 2008 (4 pages)
2 May 2008Total exemption small company accounts made up to 1 March 2008 (4 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Annual return made up to 11/02/08 (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Annual return made up to 11/02/08 (3 pages)
25 July 2007Total exemption small company accounts made up to 1 March 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 1 March 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 1 March 2007 (6 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Annual return made up to 11/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/03/07
(7 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Annual return made up to 11/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/03/07
(7 pages)
30 January 2007Total exemption small company accounts made up to 1 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 1 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 1 March 2006 (6 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Annual return made up to 11/02/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Annual return made up to 11/02/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
9 May 2005Total exemption small company accounts made up to 1 March 2005 (5 pages)
9 May 2005Total exemption small company accounts made up to 1 March 2005 (5 pages)
9 May 2005Total exemption small company accounts made up to 1 March 2005 (5 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Annual return made up to 11/02/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 February 2005Annual return made up to 11/02/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 September 2004Total exemption small company accounts made up to 1 March 2004 (4 pages)
28 September 2004Total exemption small company accounts made up to 1 March 2004 (4 pages)
28 September 2004Total exemption small company accounts made up to 1 March 2004 (4 pages)
17 March 2004New director appointed (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (1 page)
17 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
3 March 2004Annual return made up to 11/02/04
  • 363(288) ‐ Director resigned
(5 pages)
3 March 2004Annual return made up to 11/02/04
  • 363(288) ‐ Director resigned
(5 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
6 May 2003Total exemption small company accounts made up to 1 March 2003 (4 pages)
6 May 2003Total exemption small company accounts made up to 1 March 2003 (4 pages)
6 May 2003Total exemption small company accounts made up to 1 March 2003 (4 pages)
8 February 2003Annual return made up to 11/02/03 (4 pages)
8 February 2003Annual return made up to 11/02/03 (4 pages)
17 October 2002Total exemption small company accounts made up to 1 March 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 1 March 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 1 March 2002 (5 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned;director resigned (1 page)
30 August 2002Secretary resigned;director resigned (1 page)
6 March 2002Annual return made up to 11/02/02
  • 363(287) ‐ Registered office changed on 06/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 March 2002Annual return made up to 11/02/02
  • 363(287) ‐ Registered office changed on 06/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 December 2001Total exemption small company accounts made up to 1 March 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 1 March 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 1 March 2001 (4 pages)
27 February 2001Annual return made up to 11/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 2001Annual return made up to 11/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 2001Accounts for a small company made up to 1 March 2000 (10 pages)
3 January 2001Accounts for a small company made up to 1 March 2000 (10 pages)
3 January 2001Accounts for a small company made up to 1 March 2000 (10 pages)
17 March 2000Annual return made up to 11/02/00 (4 pages)
17 March 2000Annual return made up to 11/02/00 (4 pages)
19 December 1999Accounts for a small company made up to 1 March 1999 (5 pages)
19 December 1999Accounts for a small company made up to 1 March 1999 (5 pages)
19 December 1999Accounts for a small company made up to 1 March 1999 (5 pages)
24 February 1999Director resigned (1 page)
24 February 1999Annual return made up to 11/02/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 1999Director resigned (1 page)
24 February 1999Annual return made up to 11/02/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 1999Accounts for a small company made up to 1 March 1998 (8 pages)
4 January 1999Accounts for a small company made up to 1 March 1998 (8 pages)
4 January 1999Accounts for a small company made up to 1 March 1998 (8 pages)
2 March 1998Annual return made up to 11/02/98 (6 pages)
2 March 1998Annual return made up to 11/02/98 (6 pages)
22 January 1998Accounts for a small company made up to 1 March 1997 (10 pages)
22 January 1998Accounts for a small company made up to 1 March 1997 (10 pages)
22 January 1998Accounts for a small company made up to 1 March 1997 (10 pages)
4 April 1997Annual return made up to 11/02/97 (6 pages)
4 April 1997Annual return made up to 11/02/97 (6 pages)
25 July 1996Accounts for a small company made up to 1 March 1996 (5 pages)
25 July 1996Accounts for a small company made up to 1 March 1996 (5 pages)
25 July 1996Accounts for a small company made up to 1 March 1996 (5 pages)
6 February 1996Annual return made up to 11/02/96 (6 pages)
6 February 1996Annual return made up to 11/02/96 (6 pages)
1 December 1995Accounts for a small company made up to 1 March 1995 (5 pages)
1 December 1995Accounts for a small company made up to 1 March 1995 (5 pages)
1 December 1995Accounts for a small company made up to 1 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 May 1984Incorporation (11 pages)
24 May 1984Incorporation (11 pages)