Company NameVictoria Court (Merton) Management Company Limited
Company StatusActive
Company Number02461959
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 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 NameJanine Elgin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(10 years, 2 months after company formation)
Appointment Duration24 years
RoleLearning Mentor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameRadha Rathneswary Surenthirathas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2003(13 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusCurrent
Appointed01 April 2004(14 years, 2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMr Jason Robert Caile
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(16 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NamePeter Anthony Flemming
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address12 Hintons Coppice
Knowle
Solihull
West Midlands
B93 9RF
Director NameMiss Gail Ward
NationalityBritish
StatusResigned
Appointed15 February 1993(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 1993)
RoleCompany Director
Correspondence Address5 Bryony Close
Hillingdon
Middlesex
UB8 3RB
Director NameAngela Susan Davies
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 March 2000)
RoleCivil Servant
Correspondence Address278 Heathfield Drive
Mitcham
Surrey
CR4 3RJ
Director NamePaulo Cesar Naufel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBrazilian
StatusResigned
Appointed06 July 1993(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 1996)
RoleRest Manager
Correspondence Address322 Heatfield Drive
Mitcham
Surrey
CR4 3QA
Director NamePaul Edward Reynolds
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 December 1997)
RoleMaterials Testing Engineer
Correspondence Address324 Heathfield Drive
Mitcham
Surrey
CR4 3RJ
Director NameJustine Ruth West
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 August 1997)
RoleAssistant Reservations Manager
Correspondence Address244 Heathfield Drive
Mitcham
Surrey
CR4 3RJ
Director NameTracey Sue Tye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1995)
RolePersonal Assistant
Correspondence Address258 Heathfield Drive
Victoria Court
Mitcham
Surrey
CR4 3RJ
Secretary NameJustine Ruth West
NationalityBritish
StatusResigned
Appointed06 July 1993(3 years, 5 months after company formation)
Appointment Duration1 month (resigned 05 August 1993)
RoleAssistant Reservations Manager
Correspondence Address244 Heathfield Drive
Mitcham
Surrey
CR4 3RJ
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed05 August 1993(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameRichard Forrester
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 1999)
RoleCab Proprietor
Correspondence Address252 Heathfield Drive
Mitcham
Surrey
CR4 3RJ
Director NameSamantha Clare Sharp
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 1999)
RoleEstate Agent
Correspondence Address244 Heathfield Drive
Mitcham
Surrey
CR4 3RS
Director NameFiona Hibberts
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2002)
RoleNurse
Correspondence Address320 Heathfield Drive
Mitcham
Surrey
CR4 3RJ
Director NameLisa Jane Vine
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2002)
RoleSe Painter And Decorater
Correspondence Address316 Heathfield Drive
Mitcham
Surrey
CR4 3RJ
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed02 May 2002(12 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Secretary NameMark Christopher Donnellan
NationalityBritish
StatusResigned
Appointed18 December 2002(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 October 2003)
RoleProperty Management
Correspondence Address4 Marlborough Parade
Uxbridge Road
Huntingdon
UB10 0LR
Director NameAlessia Risicato
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed25 January 2004(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 2007)
RoleExecutive Assistant
Correspondence Address278 Heathfield Drive
Mitcham
Surrey
CR4 3RJ
Director NameThameswey Homes Limited (Corporation)
Date of BirthJanuary 1958 (Born 66 years ago)
StatusResigned
Appointed21 February 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 1993)
Correspondence AddressCrestwood House
Birches Rise
Willenhall
West Midlands
WV13 2DD
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed03 October 2003(13 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
Correspondence AddressMansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

Location

Registered AddressRegency Management Services Ltd
The Beechwood Centre
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
21 February 2023Confirmation statement made on 21 February 2023 with updates (8 pages)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
25 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
29 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
22 February 2018Confirmation statement made on 21 February 2018 with updates (8 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (9 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (9 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 54
(9 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 54
(9 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 54
(9 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 54
(9 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Director's details changed for Mr Jason Robert Caile on 21 February 2014 (2 pages)
2 April 2014Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2 April 2014 (1 page)
2 April 2014Secretary's details changed for Mr Kevin Ronald Howard on 21 February 2014 (1 page)
2 April 2014Secretary's details changed for Mr Kevin Ronald Howard on 21 February 2014 (1 page)
2 April 2014Director's details changed for Mr Jason Robert Caile on 21 February 2014 (2 pages)
2 April 2014Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2 April 2014 (1 page)
2 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 54
(8 pages)
2 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 54
(8 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (9 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (9 pages)
21 February 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 21 February 2013 (1 page)
26 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
1 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (9 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
9 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
9 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 April 2010Director's details changed for Janine Elgin on 21 February 2010 (2 pages)
14 April 2010Director's details changed for Janine Elgin on 21 February 2010 (2 pages)
14 April 2010Director's details changed for Radha Surenthirathas on 21 February 2010 (2 pages)
14 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (27 pages)
14 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (27 pages)
14 April 2010Director's details changed for Radha Surenthirathas on 21 February 2010 (2 pages)
22 March 2010Termination of appointment of Alessia Risicato as a director (1 page)
22 March 2010Termination of appointment of Alessia Risicato as a director (1 page)
19 January 2010Accounts made up to 31 March 2009 (10 pages)
19 January 2010Accounts made up to 31 March 2009 (10 pages)
23 February 2009Return made up to 21/02/09; full list of members (27 pages)
23 February 2009Return made up to 21/02/09; full list of members (27 pages)
14 November 2008Accounts made up to 31 March 2008 (10 pages)
14 November 2008Director's change of particulars / janine elgin grounds / 01/01/2008 (1 page)
14 November 2008Accounts made up to 31 March 2008 (10 pages)
14 November 2008Return made up to 21/02/08; full list of members (26 pages)
14 November 2008Return made up to 21/02/08; full list of members (26 pages)
14 November 2008Director's change of particulars / janine elgin grounds / 01/01/2008 (1 page)
2 November 2007Accounts made up to 31 March 2007 (10 pages)
2 November 2007Accounts made up to 31 March 2007 (10 pages)
17 July 2007Registered office changed on 17/07/07 from: regency management services LIMITED the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
17 July 2007Registered office changed on 17/07/07 from: regency management services LIMITED the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
29 April 2007Full accounts made up to 31 March 2006 (10 pages)
29 April 2007Full accounts made up to 31 March 2006 (10 pages)
19 April 2007Return made up to 21/02/07; full list of members (10 pages)
19 April 2007Return made up to 21/02/07; full list of members (10 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
11 May 2006Return made up to 21/02/06; full list of members (9 pages)
11 May 2006Return made up to 21/02/06; full list of members (9 pages)
10 March 2006Full accounts made up to 31 March 2005 (8 pages)
10 March 2006Full accounts made up to 31 March 2005 (8 pages)
23 March 2005Return made up to 21/02/05; no change of members (7 pages)
23 March 2005Return made up to 21/02/05; no change of members (7 pages)
7 March 2005Full accounts made up to 31 March 2004 (8 pages)
7 March 2005Full accounts made up to 31 March 2004 (8 pages)
5 July 2004Full accounts made up to 31 March 2003 (9 pages)
5 July 2004Full accounts made up to 31 March 2003 (9 pages)
24 June 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 June 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 April 2004Registered office changed on 22/04/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
22 April 2004Registered office changed on 22/04/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
28 March 2003Return made up to 21/02/03; no change of members (6 pages)
28 March 2003Return made up to 21/02/03; no change of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: 94 edgehill road chistlehurst kent BR7 6LB (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 94 edgehill road chistlehurst kent BR7 6LB (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
8 March 2002Return made up to 21/02/02; full list of members (11 pages)
8 March 2002Return made up to 21/02/02; full list of members (11 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
15 March 2001Return made up to 21/02/01; full list of members (5 pages)
15 March 2001Return made up to 21/02/01; full list of members (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
3 March 2000Return made up to 21/02/00; full list of members (7 pages)
3 March 2000Return made up to 21/02/00; full list of members (7 pages)
7 December 1999Full accounts made up to 31 March 1999 (5 pages)
7 December 1999Full accounts made up to 31 March 1999 (5 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Return made up to 21/02/99; change of members (6 pages)
26 February 1999Return made up to 21/02/99; change of members (6 pages)
26 February 1999Director resigned (1 page)
22 December 1998Full accounts made up to 31 March 1998 (5 pages)
22 December 1998Full accounts made up to 31 March 1998 (5 pages)
19 May 1998Return made up to 21/02/98; full list of members (7 pages)
19 May 1998Return made up to 21/02/98; full list of members (7 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Full accounts made up to 31 March 1997 (5 pages)
11 January 1998Full accounts made up to 31 March 1997 (5 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
26 February 1997Return made up to 21/02/97; change of members (6 pages)
26 February 1997Return made up to 21/02/97; change of members (6 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
28 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 May 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
1 May 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 June 1995Return made up to 21/02/95; no change of members (6 pages)
20 June 1995Return made up to 21/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
22 January 1990Incorporation (22 pages)
22 January 1990Incorporation (22 pages)