Company NameVictoria Court (Block A) Management Company Limited
DirectorJames Roy Russell
Company StatusActive
Company Number02072969
CategoryPrivate Limited Company
Incorporation Date11 November 1986(37 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJames Roy Russell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(9 years after company formation)
Appointment Duration28 years, 5 months
RoleWood Machinist
Country of ResidenceEngland
Correspondence Address7 Skinner Court
Queens Road Walthamstow
London
E17 8XB
Secretary NameMaison Residential Limited (Corporation)
StatusCurrent
Appointed22 August 2014(27 years, 9 months after company formation)
Appointment Duration9 years, 8 months
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameMr Brian Dymock
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 03 April 2002)
RoleSports Editor
Correspondence Address11 Skinner Court
Walthamstow
London
E17 8XB
Director NameMr Richard James Sherratt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleSolicitor
Correspondence Address4 Skinner Court
London
E17 8XB
Director NameMr David James Tate
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 11 January 1998)
RoleTrainee Chartered Accountant
Correspondence Address9 Skinner Court
Walthamstow
London
E17 8XB
Secretary NameMr Richard James Sherratt
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address4 Skinner Court
London
E17 8XB
Director NameHelen Mary Aymes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 February 1996)
RoleRetail Marketing
Correspondence Address6 Skinner Court
Yunus Khan Close
London
E17 8XB
Secretary NameHelen Mary Aymes
NationalityBritish
StatusResigned
Appointed28 February 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1996)
RoleRetail
Correspondence Address6 Skinner Court
Yunus Khan Close
London
E17 8XB
Secretary NameMr David James Tate
NationalityBritish
StatusResigned
Appointed01 February 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 1998)
RoleChartered Accountant
Correspondence Address9 Skinner Court
Walthamstow
London
E17 8XB
Secretary NameJames Roy Russell
NationalityBritish
StatusResigned
Appointed11 January 1998(11 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 22 August 2014)
RoleWood Machinist
Country of ResidenceEngland
Correspondence Address7 Skinner Court
Queens Road Walthamstow
London
E17 8XB
Director NameMr Paul Joseph Hannon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(15 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 27 August 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Sycamore Close
East Barnet
Hertfordshire
EN4 8AQ

Location

Registered Address22 Courtland Avenue
North Chingford
London
E4 6DU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£8,400
Cash£20,433
Current Liabilities£420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

6 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 August 2019Termination of appointment of Paul Joseph Hannon as a director on 27 August 2019 (1 page)
6 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 12
(6 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 12
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 12
(6 pages)
29 January 2015Director's details changed for James Roy Russell on 31 December 2014 (2 pages)
29 January 2015Director's details changed for James Roy Russell on 31 December 2014 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 12
(6 pages)
26 January 2015Registered office address changed from 7 Skinner Court Queens Road Walthamstow London E17 8XB to 22 Courtland Avenue North Chingford London E4 6DU on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from 7 Skinner Court Queens Road Walthamstow London E17 8XB to 22 Courtland Avenue North Chingford London E4 6DU on 26 January 2015 (2 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 September 2014Appointment of Maison Residential Limited as a secretary on 22 August 2014 (3 pages)
22 September 2014Appointment of Maison Residential Limited as a secretary on 22 August 2014 (3 pages)
15 September 2014Termination of appointment of James Roy Russell as a secretary on 22 August 2014 (4 pages)
15 September 2014Termination of appointment of James Roy Russell as a secretary on 22 August 2014 (4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12
(15 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12
(15 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
9 March 2011Amended full accounts made up to 31 March 2010 (10 pages)
9 March 2011Amended full accounts made up to 31 March 2010 (10 pages)
4 February 2011Full accounts made up to 31 March 2010 (9 pages)
4 February 2011Full accounts made up to 31 March 2010 (9 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
8 December 2009Full accounts made up to 31 March 2009 (9 pages)
8 December 2009Full accounts made up to 31 March 2009 (9 pages)
10 January 2009Return made up to 31/12/08; full list of members (7 pages)
10 January 2009Return made up to 31/12/08; full list of members (7 pages)
4 December 2008Full accounts made up to 31 March 2008 (10 pages)
4 December 2008Full accounts made up to 31 March 2008 (10 pages)
14 January 2008Return made up to 31/12/07; full list of members (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (5 pages)
21 December 2007Full accounts made up to 31 March 2007 (9 pages)
21 December 2007Full accounts made up to 31 March 2007 (9 pages)
17 January 2007Return made up to 31/12/06; full list of members (11 pages)
17 January 2007Return made up to 31/12/06; full list of members (11 pages)
29 November 2006Full accounts made up to 31 March 2006 (9 pages)
29 November 2006Full accounts made up to 31 March 2006 (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (12 pages)
9 January 2006Return made up to 31/12/05; full list of members (12 pages)
21 December 2005Full accounts made up to 31 March 2005 (9 pages)
21 December 2005Full accounts made up to 31 March 2005 (9 pages)
14 January 2005Return made up to 31/12/04; full list of members (11 pages)
14 January 2005Return made up to 31/12/04; full list of members (11 pages)
20 December 2004Full accounts made up to 31 March 2004 (9 pages)
20 December 2004Full accounts made up to 31 March 2004 (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (11 pages)
12 January 2004Return made up to 31/12/03; full list of members (11 pages)
7 July 2003Full accounts made up to 31 March 2003 (9 pages)
7 July 2003Full accounts made up to 31 March 2003 (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (11 pages)
8 January 2003Return made up to 31/12/02; full list of members (11 pages)
29 November 2002Full accounts made up to 31 March 2002 (9 pages)
29 November 2002Full accounts made up to 31 March 2002 (9 pages)
19 July 2002Registered office changed on 19/07/02 from: 11 skinner court queens road walthamstow london E17 8XB (1 page)
19 July 2002Registered office changed on 19/07/02 from: 11 skinner court queens road walthamstow london E17 8XB (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
8 January 2002Return made up to 31/12/01; full list of members (10 pages)
8 January 2002Return made up to 31/12/01; full list of members (10 pages)
29 November 2001Full accounts made up to 31 March 2001 (9 pages)
29 November 2001Full accounts made up to 31 March 2001 (9 pages)
10 January 2001Full accounts made up to 31 March 2000 (9 pages)
10 January 2001Full accounts made up to 31 March 2000 (9 pages)
10 January 2001Return made up to 31/12/00; full list of members (10 pages)
10 January 2001Return made up to 31/12/00; full list of members (10 pages)
22 December 1999Return made up to 31/12/99; full list of members (10 pages)
22 December 1999Return made up to 31/12/99; full list of members (10 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
7 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 December 1998Full accounts made up to 31 March 1998 (9 pages)
11 December 1998Full accounts made up to 31 March 1998 (9 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
12 January 1998Return made up to 31/12/97; change of members (6 pages)
12 January 1998Return made up to 31/12/97; change of members (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 January 1998Full accounts made up to 31 March 1997 (9 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 February 1996Secretary resigned;director resigned (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Secretary resigned;director resigned (2 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 November 1986Certificate of Incorporation (1 page)