Company NameVictoria Lodge Management Limited
DirectorsEnid Isobel Austin and Alexandre Simon Fernandes
Company StatusActive
Company Number02576742
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 1991(33 years, 2 months ago)
Previous NamePledgesure Limited

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 NameMs Enid Isobel Austin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(26 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Alexandre Simon Fernandes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusCurrent
Appointed01 July 2007(16 years, 5 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameImelda Mary Hands
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 1994)
RoleSecretary
Correspondence AddressFlat 2 Victoria Lodge
34 Arterberry Road
London
SW20 8AQ
Director NameSuzanne Salmon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(2 years after company formation)
Appointment Duration3 years (resigned 13 February 1996)
RoleCompany Director
Correspondence Address1 Victoria Lodge 34 Arterberry Road
Wimbledon
London
SW20 8AQ
Secretary NameAhamed Badrudin Eboo
NationalityBritish
StatusResigned
Appointed24 January 1993(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressFlat 5 Victoria Lodge
34 Arterberry Road
London
SW20 8AQ
Secretary NameCharles Orn Halling
NationalityBritish
StatusResigned
Appointed16 June 1993(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 February 1998)
RoleCompany Director
Correspondence AddressFlat 8 Victoria Lodge
34 Arterberry Road
London
SW20 8AQ
Director NameTerrence Keith Pierre
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 1997)
RoleEstate Agent
Correspondence Address9 Victoria Lodge
34 Arterberry Road
London
SW20 8AQ
Director NameGraeme Edwards
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 1998)
RolePolice Officer
Correspondence Address7 Victoria Lodge
34 Arterberry Road
London
SW20 8AQ
Secretary NameJohn Monckton Rubin
NationalityBritish
StatusResigned
Appointed18 February 1998(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 14 November 2005)
RoleSurveyor
Correspondence Address77a High Street
Esher
Surrey
KT10 9QA
Director NameCharles Orn Halling
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 October 1999)
RoleExecutive Search Consultant
Correspondence AddressFlat 8 Victoria Lodge
34 Arterberry Road
London
SW20 8AQ
Director NameMr Richard Friis-Olsen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2007)
RoleBusiness Proprietor
Correspondence Address29 Dunmore Road
London
SW20 8TN
Director NameRichard Chilvers
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2009)
RolePublic Relations
Correspondence AddressFlat 2 Victoria Lodge
Arterberry Road
Wimbledon
SW20 8AQ
Director NameMr Nigel Peter Holman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(14 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 March 2011)
RoleProperty Owner
Country of ResidenceCyprus
Correspondence Address10 Victoria Lodge
34 Arterberry Road
London
SW20 8AQ
Secretary NameSara Burden
NationalityBritish
StatusResigned
Appointed14 November 2005(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2007)
RoleProperty Manager
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Director NameMr James Olivier
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(17 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMarianne Lykke Fabricius
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameNiels Fabricius
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed13 August 2014(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2017)
RoleConsultant
Country of ResidenceDenmark
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMrs Nicola Drue Halling
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(25 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameLady Brandon Of Oakbrook Jeanette Rosemary Brandon
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(26 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Christopher Sulo Robinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2020(29 years, 9 months after company formation)
Appointment Duration10 months (resigned 03 September 2021)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£23,599
Cash£21,321
Current Liabilities£4,345

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

1 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
15 September 2022Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 15 September 2022 (1 page)
26 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
2 November 2021Appointment of Mr Alexandre Simon Fernandes as a director on 1 November 2021 (2 pages)
13 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 September 2021Termination of appointment of Christopher Sulo Robinson as a director on 3 September 2021 (1 page)
7 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 November 2020Appointment of Mr Christopher Sulo Robinson as a director on 4 November 2020 (2 pages)
29 October 2020Termination of appointment of Nicola Drue Halling as a director on 29 September 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 November 2018Termination of appointment of Jeanette Rosemary Brandon as a director on 23 November 2018 (1 page)
30 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
12 January 2018Appointment of Lady Brandon of Oakbrook Jeanette Rosemary Brandon as a director on 8 January 2018 (2 pages)
12 January 2018Appointment of Lady Brandon of Oakbrook Jeanette Rosemary Brandon as a director on 8 January 2018 (2 pages)
4 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
26 July 2017Appointment of Ms Enid Isobel Austin as a director on 26 July 2017 (2 pages)
26 July 2017Appointment of Ms Enid Isobel Austin as a director on 26 July 2017 (2 pages)
21 July 2017Termination of appointment of Niels Fabricius as a director on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Niels Fabricius as a director on 21 July 2017 (1 page)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 July 2016Appointment of Mrs Nicola Drue Halling as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Mrs Nicola Drue Halling as a director on 6 July 2016 (2 pages)
24 March 2016Termination of appointment of James Olivier as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of James Olivier as a director on 24 March 2016 (1 page)
14 December 2015Annual return made up to 19 November 2015 no member list (4 pages)
14 December 2015Annual return made up to 19 November 2015 no member list (4 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
23 December 2014Termination of appointment of Marianne Lykke Fabricius as a director on 13 August 2014 (1 page)
23 December 2014Termination of appointment of Marianne Lykke Fabricius as a director on 13 August 2014 (1 page)
23 December 2014Annual return made up to 19 November 2014 no member list (4 pages)
23 December 2014Termination of appointment of Marianne Lykke Fabricius as a director on 13 August 2014 (1 page)
23 December 2014Termination of appointment of Marianne Lykke Fabricius as a director on 13 August 2014 (1 page)
23 December 2014Annual return made up to 19 November 2014 no member list (4 pages)
10 November 2014Director's details changed for Marianne Lykke Fabricius on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Marianne Lykke Fabricius on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr James Olivier on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr James Olivier on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr James Olivier on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr James Olivier on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Niels Fabricius on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Niels Fabricius on 10 November 2014 (2 pages)
28 October 2014Appointment of Niels Fabricius as a director on 13 August 2014 (3 pages)
28 October 2014Appointment of Niels Fabricius as a director on 13 August 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2013Annual return made up to 19 November 2013 no member list (4 pages)
17 December 2013Annual return made up to 19 November 2013 no member list (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 December 2012Annual return made up to 19 November 2012 no member list (4 pages)
7 December 2012Annual return made up to 19 November 2012 no member list (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Appointment of Marianne Lykke Fabricius as a director (3 pages)
13 January 2012Appointment of Marianne Lykke Fabricius as a director (3 pages)
16 December 2011Annual return made up to 19 November 2011 no member list (3 pages)
16 December 2011Annual return made up to 19 November 2011 no member list (3 pages)
15 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
15 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page)
8 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 March 2011Termination of appointment of Nigel Holman as a director (2 pages)
11 March 2011Termination of appointment of Nigel Holman as a director (2 pages)
13 December 2010Annual return made up to 19 November 2010 no member list (4 pages)
13 December 2010Annual return made up to 19 November 2010 no member list (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2009Director's details changed for James Olivier on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Grace Miller & Co on 16 December 2009 (2 pages)
16 December 2009Director's details changed for James Olivier on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Nigel Peter Holman on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Grace Miller & Co on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 19 November 2009 no member list (4 pages)
16 December 2009Director's details changed for Nigel Peter Holman on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 19 November 2009 no member list (4 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 May 2009Appointment terminated director richard chilvers (1 page)
26 May 2009Appointment terminated director richard chilvers (1 page)
17 December 2008Annual return made up to 19/11/08 (3 pages)
17 December 2008Location of register of members (1 page)
17 December 2008Location of register of members (1 page)
17 December 2008Annual return made up to 19/11/08 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Director appointed james olivier (2 pages)
19 August 2008Director appointed james olivier (2 pages)
10 December 2007Annual return made up to 19/11/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 December 2007Annual return made up to 19/11/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 October 2007Full accounts made up to 31 March 2007 (11 pages)
10 October 2007Full accounts made up to 31 March 2007 (11 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 146 stanley park road carshalton surrey SM5 3JG (1 page)
12 July 2007Registered office changed on 12/07/07 from: 146 stanley park road carshalton surrey SM5 3JG (1 page)
12 July 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
1 November 2006Full accounts made up to 31 March 2006 (6 pages)
1 November 2006Full accounts made up to 31 March 2006 (6 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
16 February 2006Annual return made up to 05/01/06
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 February 2006New secretary appointed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: c/o monckton & company 77A high street esher surrey KT10 9QA (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Annual return made up to 05/01/06
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 February 2006Registered office changed on 16/02/06 from: c/o monckton & company 77A high street esher surrey KT10 9QA (1 page)
1 November 2005Full accounts made up to 31 March 2005 (9 pages)
1 November 2005Full accounts made up to 31 March 2005 (9 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
2 March 2005Annual return made up to 05/01/05 (4 pages)
2 March 2005Annual return made up to 05/01/05 (4 pages)
12 October 2004Full accounts made up to 31 March 2004 (9 pages)
12 October 2004Full accounts made up to 31 March 2004 (9 pages)
13 January 2004Annual return made up to 05/01/04 (4 pages)
13 January 2004Annual return made up to 05/01/04 (4 pages)
30 August 2003Full accounts made up to 31 March 2003 (9 pages)
30 August 2003Full accounts made up to 31 March 2003 (9 pages)
15 January 2003Annual return made up to 10/01/03 (4 pages)
15 January 2003Annual return made up to 10/01/03 (4 pages)
1 November 2002Full accounts made up to 31 March 2002 (10 pages)
1 November 2002Full accounts made up to 31 March 2002 (10 pages)
15 March 2002Registered office changed on 15/03/02 from: 67/69 george street london W1U 8LT (1 page)
15 March 2002Registered office changed on 15/03/02 from: 67/69 george street london W1U 8LT (1 page)
6 March 2002Annual return made up to 24/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 March 2002Annual return made up to 24/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
18 September 2001Full accounts made up to 31 March 2001 (10 pages)
18 September 2001Full accounts made up to 31 March 2001 (10 pages)
7 February 2001Annual return made up to 24/01/01
  • 363(287) ‐ Registered office changed on 07/02/01
(3 pages)
7 February 2001Annual return made up to 24/01/01
  • 363(287) ‐ Registered office changed on 07/02/01
(3 pages)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
16 February 2000Annual return made up to 24/01/00 (3 pages)
16 February 2000Annual return made up to 24/01/00 (3 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
20 June 1999Full accounts made up to 31 March 1999 (10 pages)
20 June 1999Full accounts made up to 31 March 1999 (10 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
10 February 1999Annual return made up to 24/01/99 (4 pages)
10 February 1999Annual return made up to 24/01/99 (4 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
6 November 1998Full accounts made up to 31 March 1998 (11 pages)
6 November 1998Full accounts made up to 31 March 1998 (11 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Annual return made up to 24/01/98 (4 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998Annual return made up to 24/01/98 (4 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
18 July 1997Full accounts made up to 31 March 1997 (11 pages)
18 July 1997Full accounts made up to 31 March 1997 (11 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
10 April 1997Annual return made up to 24/01/97 (4 pages)
10 April 1997Annual return made up to 24/01/97 (4 pages)
16 September 1996Full accounts made up to 31 March 1996 (11 pages)
16 September 1996Full accounts made up to 31 March 1996 (11 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
18 March 1996Annual return made up to 24/01/96 (4 pages)
18 March 1996Annual return made up to 24/01/96 (4 pages)
27 July 1995Full accounts made up to 31 March 1995 (11 pages)
27 July 1995Full accounts made up to 31 March 1995 (11 pages)