Company NameVictoria Mews Management (Weybridge) Limited
Company StatusActive
Company Number03355093
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years 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 NameMs Margaret Lynette Pryce
Date of BirthApril 1948 (Born 76 years ago)
NationalityAustralian
StatusCurrent
Appointed13 April 2002(4 years, 12 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Victoria Mews
7 Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameMr Richard Ian Brook Fisher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2007(9 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Victoria Mews 7 Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameMr Paul Edward Draper
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(14 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Victoria Mews
Balfour Road
Weybridge
Surrey
Director NameMr Daniel James Lomas
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(26 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed27 March 2019(21 years, 11 months after company formation)
Appointment Duration5 years
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameAlina Teresa Janina Nosek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address128 Mitcham Road
Croydon
Surrey
CR0 3RJ
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameAlan Cole
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2001)
RoleAirline Catering
Country of ResidenceEngland
Correspondence Address1 Seaford Gardens
Woodley
Reading
Berkshire
RG5 3LN
Director NameThelma Anne Horne
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2002)
RoleCentre Manager
Correspondence AddressApartment 61
156 Forregate Street
Chester
Cheshire
CH1 1YQ
Wales
Director NameCamilla Veronica Kearley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2000)
RoleBiomedical Science
Correspondence Address2 Victoria Mews
Balfour Road
Weybridge
Surrey
KT13 8JB
Secretary NameThelma Anne Horne
NationalityBritish
StatusResigned
Appointed07 December 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2002)
RoleCentre Manager
Correspondence AddressApartment 61
156 Forregate Street
Chester
Cheshire
CH1 1YQ
Wales
Director NamePaul Anthony Aspden
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(2 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 January 2001)
RoleSalesman
Correspondence Address6 Victoria Mews
Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameKevin Paul Cannon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2003)
RoleInsurance Underwriter
Correspondence Address7 Victoria Mews
Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameBradley Day
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2002)
RoleSalesman
Correspondence AddressFlat 2 Victoria Mews
7 Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameStephen John Maloney
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2002(4 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 March 2007)
RoleIT Consultant
Correspondence Address13 Victoria Mews
Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameAndrew James Moss
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2010)
RoleBanker
Correspondence Address5 Victoria Mews
7 Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameStephen Paul Roberts
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2007(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 October 2011)
RoleQ & P Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Victoria Mews
7 Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameMr Richard Paul Moore
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2010(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2012)
RoleSenior Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Victoria Mews
7 Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameMs Lorraine Elissa Silberstein
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish,American
StatusResigned
Appointed14 November 2012(15 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 December 2022)
RoleProduction Manager, Television
Country of ResidenceEngland
Correspondence Address5 Victoria Mews
Balfour Road
Weybridge
Surrey
KT13 8JB
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed01 May 2002(5 years after company formation)
Appointment Duration16 years, 11 months (resigned 27 March 2019)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Contact

Telephone01372 843562
Telephone regionEsher

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts28 September 2023 (6 months, 3 weeks ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 3 days from now)

Filing History

20 November 2023Micro company accounts made up to 28 September 2023 (3 pages)
15 November 2023Appointment of Mr Daniel James Lomas as a director on 30 October 2023 (2 pages)
10 June 2023Micro company accounts made up to 28 September 2022 (3 pages)
24 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
14 December 2022Termination of appointment of Lorraine Elissa Silberstein as a director on 14 December 2022 (1 page)
7 June 2022Micro company accounts made up to 28 September 2021 (3 pages)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 28 September 2020 (3 pages)
11 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
25 April 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 25 April 2020 (1 page)
25 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 September 2019 (2 pages)
22 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
27 March 2019Appointment of Hes Estate Management Ltd as a secretary on 27 March 2019 (2 pages)
27 March 2019Termination of appointment of Huggins Edwards & Sharp as a secretary on 27 March 2019 (1 page)
14 November 2018Micro company accounts made up to 28 September 2018 (2 pages)
27 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 28 September 2017 (2 pages)
22 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
22 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 28 September 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 28 September 2016 (3 pages)
24 May 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
1 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2
(7 pages)
1 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2
(7 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(7 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(7 pages)
26 November 2014Total exemption small company accounts made up to 28 September 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 September 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
19 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(7 pages)
19 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(7 pages)
14 June 2013Total exemption small company accounts made up to 28 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 28 September 2012 (4 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
14 February 2013Appointment of Ms Lorraine Elissa Silberstein as a director (2 pages)
14 February 2013Appointment of Ms Lorraine Elissa Silberstein as a director (2 pages)
13 September 2012Termination of appointment of Richard Moore as a director (1 page)
13 September 2012Termination of appointment of Richard Moore as a director (1 page)
28 June 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
18 April 2012Termination of appointment of Stephen Roberts as a director (1 page)
18 April 2012Termination of appointment of Stephen Roberts as a director (1 page)
23 November 2011Appointment of Mr Paul Edward Draper as a director (2 pages)
23 November 2011Appointment of Mr Paul Edward Draper as a director (2 pages)
20 June 2011Total exemption full accounts made up to 28 September 2010 (8 pages)
20 June 2011Total exemption full accounts made up to 28 September 2010 (8 pages)
23 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
19 August 2010Accounts for a dormant company made up to 28 September 2009 (8 pages)
19 August 2010Accounts for a dormant company made up to 28 September 2009 (8 pages)
7 July 2010Appointment of Mr Richard Paul Moore as a director (2 pages)
7 July 2010Appointment of Mr Richard Paul Moore as a director (2 pages)
14 May 2010Director's details changed for Margaret Lynette Pryce on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Margaret Lynette Pryce on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Stephen Paul Roberts on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Stephen Paul Roberts on 1 October 2009 (2 pages)
14 May 2010Termination of appointment of Andrew Moss as a director (1 page)
14 May 2010Director's details changed for Mr Richard Ian Brook Fisher on 1 October 2009 (2 pages)
14 May 2010Termination of appointment of Andrew Moss as a director (1 page)
14 May 2010Director's details changed for Mr Richard Ian Brook Fisher on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Margaret Lynette Pryce on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Stephen Paul Roberts on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Richard Ian Brook Fisher on 1 October 2009 (2 pages)
24 July 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
24 July 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
29 May 2009Return made up to 17/04/09; full list of members (6 pages)
29 May 2009Return made up to 17/04/09; full list of members (6 pages)
9 June 2008Return made up to 17/04/08; no change of members (8 pages)
9 June 2008Return made up to 17/04/08; no change of members (8 pages)
5 March 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
5 March 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
20 June 2007Return made up to 17/04/07; no change of members (9 pages)
20 June 2007Return made up to 17/04/07; no change of members (9 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
18 February 2007Total exemption full accounts made up to 28 September 2006 (7 pages)
18 February 2007Total exemption full accounts made up to 28 September 2006 (7 pages)
29 November 2006Registered office changed on 29/11/06 from: 8 gloucester place windsor berkshire SL4 5AJ (1 page)
29 November 2006Registered office changed on 29/11/06 from: 8 gloucester place windsor berkshire SL4 5AJ (1 page)
12 May 2006Return made up to 17/04/06; full list of members (7 pages)
12 May 2006Return made up to 17/04/06; full list of members (7 pages)
13 January 2006Total exemption full accounts made up to 28 September 2005 (7 pages)
13 January 2006Total exemption full accounts made up to 28 September 2005 (7 pages)
7 June 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
7 June 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
9 May 2005Return made up to 17/04/05; full list of members (7 pages)
9 May 2005Return made up to 17/04/05; full list of members (7 pages)
11 October 2004Total exemption full accounts made up to 28 September 2003 (5 pages)
11 October 2004Total exemption full accounts made up to 28 September 2003 (5 pages)
25 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 May 2004Director resigned (1 page)
25 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 May 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
6 August 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 2003Director resigned (1 page)
6 August 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 2003Director resigned (1 page)
29 July 2003Total exemption full accounts made up to 28 September 2002 (7 pages)
29 July 2003Total exemption full accounts made up to 28 September 2002 (7 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Return made up to 17/04/02; full list of members (7 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Return made up to 17/04/02; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
9 March 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
16 June 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 January 2001Full accounts made up to 28 September 2000 (6 pages)
23 January 2001Full accounts made up to 28 September 2000 (6 pages)
8 January 2001Registered office changed on 08/01/01 from: 17 kings road windsor berkshire SL4 2AD (2 pages)
8 January 2001Registered office changed on 08/01/01 from: 17 kings road windsor berkshire SL4 2AD (2 pages)
19 June 2000Return made up to 17/04/00; full list of members (7 pages)
19 June 2000Return made up to 17/04/00; full list of members (7 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
15 April 2000Return made up to 17/04/99; full list of members; amend (8 pages)
15 April 2000Return made up to 17/04/99; full list of members; amend (8 pages)
1 March 2000Full accounts made up to 28 September 1999 (6 pages)
1 March 2000Full accounts made up to 28 September 1999 (6 pages)
27 January 2000Registered office changed on 27/01/00 from: 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
27 January 2000Registered office changed on 27/01/00 from: 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
3 December 1999Accounting reference date extended from 24/03/99 to 28/09/99 (1 page)
3 December 1999Accounting reference date extended from 24/03/99 to 28/09/99 (1 page)
30 April 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
15 February 1999Full accounts made up to 30 April 1998 (5 pages)
15 February 1999Full accounts made up to 30 April 1998 (5 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
8 December 1998Registered office changed on 08/12/98 from: stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Registered office changed on 08/12/98 from: stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
8 December 1998Accounting reference date shortened from 30/04/99 to 24/03/99 (1 page)
8 December 1998Accounting reference date shortened from 30/04/99 to 24/03/99 (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
22 September 1998Return made up to 17/04/98; full list of members (9 pages)
22 September 1998Return made up to 17/04/98; full list of members (9 pages)
17 April 1997Incorporation (16 pages)
17 April 1997Incorporation (16 pages)