Company Name5 Victoria Road Management Company Limited
Company StatusActive
Company Number04087701
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 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 NameMr Richard John Anthony Gillham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRichmond Bridge House 419 Richmond Road
Twickenham
TW1 2EX
Director NameMrs Caroline Jane Heuchan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressRichmond Bridge House 419 Richmond Road
Twickenham
TW1 2EX
Director NameMiss Sarah Jane Miles
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address212 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LF
Secretary NameChesterfields Property Services Limited (Corporation)
StatusCurrent
Appointed04 April 2014(13 years, 5 months after company formation)
Appointment Duration9 years, 12 months
Correspondence Address7 Granard Business Centre Granard Business Centre
Bunns Lane
London
NW7 2DQ
Director NameAbigail Findlay
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleSales And Marketing
Correspondence Address5 Victoria Road
Twickenham
Middlesex
TW1 3HW
Director NameJulia Claire Moore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleHuman Resources Advisor
Correspondence AddressThe Garden Flat
5 Victoria Road
Twickenham
Middlesex
TW1 3HW
Secretary NameJulia Claire Moore
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleHuman Resources Advisor
Correspondence AddressThe Garden Flat
5 Victoria Road
Twickenham
Middlesex
TW1 3HW
Director NameBenjamin Nicholas Rayner
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 October 2006)
RoleProgramme Management
Correspondence AddressThe Garden Flat
5 Victoria Road
Twickenham
Middlesex
TW1 3HW
Director NameFlora Polly Rayner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 October 2006)
RoleEvents & Exhibitions Co-Ordin
Correspondence AddressThe Garden Flat
5 Victoria Road
Twickenham
Middlesex
TW1 3HW
Secretary NameBen Rayner
NationalityBritish
StatusResigned
Appointed08 March 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2006)
RoleProject Manager
Correspondence AddressThe Garden Flat
5 Victoria Road
Twickenham
Middlesex
TW1 3HW
Director NameGrace Emily Clatworthy
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2009)
RoleProject Manager
Correspondence AddressThe Garden
Flat 5 Victoria Road
Twickenham
Middlesex
TW1 3HW
Director NameTara Diane Latimer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 April 2014)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 5 Victoria Road
Twickenham
Middlesex
TW1 3HW
Director NameMr Ian Michael Stott
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(7 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2014)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressThe Garden Flat
5 Victoria Road
Twickenham
Middlesex
TW1 3HW
Secretary NameTara Diane Latimer
StatusResigned
Appointed01 March 2012(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2014)
RoleCompany Director
Correspondence Address40 Lindfield Gardens
Guildford
Surrey
GU1 1TS
Secretary NameChesterfields Property Services Limited (Corporation)
StatusResigned
Appointed21 May 2007(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 June 2011)
Correspondence AddressRosedale House Rosedale Road
Richmond
Surrey
TW9 2SZ

Location

Registered AddressRichmond Bridge House
419 Richmond Road
Twickenham
TW1 2EX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Richard John Anthony Gillham
33.33%
Ordinary
1 at £1Sarah Miles
33.33%
Ordinary
1 at £1Veronica Pecikoza
33.33%
Ordinary

Financials

Year2014
Net Worth£1,102
Cash£1,953
Current Liabilities£851

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

3 March 2021Director's details changed for Mrs Caroline Jane Heuchan on 3 March 2021 (2 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 May 2016Director's details changed for Miss Sarah Jane Miles on 3 May 2016 (2 pages)
7 May 2016Director's details changed for Miss Sarah Jane Miles on 3 May 2016 (2 pages)
18 March 2016Director's details changed for Mr Richard John Anthony Gillham on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Richard John Anthony Gillham on 18 March 2016 (2 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(7 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 November 2014Termination of appointment of Ian Michael Stott as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Ian Michael Stott as a director on 31 October 2014 (1 page)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(8 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(8 pages)
11 July 2014Appointment of Mrs Caroline Jane Heuchan as a director (2 pages)
11 July 2014Appointment of Mrs Caroline Jane Heuchan as a director (2 pages)
11 July 2014Appointment of Miss Sarah Jane Miles as a director (2 pages)
11 July 2014Appointment of Miss Sarah Jane Miles as a director (2 pages)
30 April 2014Registered office address changed from C/O Tara Latimer 40 Lindfield Gardens Guildford Surrey GU1 1TS on 30 April 2014 (1 page)
30 April 2014Termination of appointment of Tara Latimer as a director (1 page)
30 April 2014Registered office address changed from C/O Chesterfields Property Services Limited Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX England on 30 April 2014 (1 page)
30 April 2014Appointment of Chesterfields Property Services Limited as a secretary (2 pages)
30 April 2014Registered office address changed from C/O Chesterfields Property Services Limited Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX England on 30 April 2014 (1 page)
30 April 2014Termination of appointment of Tara Latimer as a director (1 page)
30 April 2014Termination of appointment of Tara Latimer as a director (1 page)
30 April 2014Termination of appointment of Tara Latimer as a director (1 page)
30 April 2014Termination of appointment of Tara Latimer as a secretary (1 page)
30 April 2014Registered office address changed from C/O Tara Latimer 40 Lindfield Gardens Guildford Surrey GU1 1TS on 30 April 2014 (1 page)
30 April 2014Appointment of Chesterfields Property Services Limited as a secretary (2 pages)
30 April 2014Termination of appointment of Tara Latimer as a secretary (1 page)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(7 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(7 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 March 2012Director's details changed for Tara Diane Latimer on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from C/O Chesterfields Property Services Ltd Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX United Kingdom on 1 March 2012 (1 page)
1 March 2012Appointment of Tara Diane Latimer as a secretary (2 pages)
1 March 2012Registered office address changed from C/O Chesterfields Property Services Ltd Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX United Kingdom on 1 March 2012 (1 page)
1 March 2012Director's details changed for Tara Diane Latimer on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from C/O Chesterfields Property Services Ltd Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX United Kingdom on 1 March 2012 (1 page)
1 March 2012Appointment of Tara Diane Latimer as a secretary (2 pages)
1 March 2012Director's details changed for Tara Diane Latimer on 1 March 2012 (2 pages)
11 November 2011Registered office address changed from Chesterfields Property Services Ltd Rosedale House Rosedale Road Richmond Surrey TW9 2SZ on 11 November 2011 (1 page)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
11 November 2011Registered office address changed from Chesterfields Property Services Ltd Rosedale House Rosedale Road Richmond Surrey TW9 2SZ on 11 November 2011 (1 page)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
9 September 2011Termination of appointment of Chesterfields Property Services Limited as a secretary (1 page)
9 September 2011Termination of appointment of Chesterfields Property Services Limited as a secretary (1 page)
12 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 November 2009Director's details changed for Richard John Anthony Gillham on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Ian Michael Stott on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Tara Diane Latimer on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Richard John Anthony Gillham on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Ian Michael Stott on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Tara Diane Latimer on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
5 November 2009Secretary's details changed for Chesterfields Property Services Limited on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Tara Diane Latimer on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Ian Michael Stott on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Chesterfields Property Services Limited on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Richard John Anthony Gillham on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Chesterfields Property Services Limited on 5 November 2009 (2 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 May 2009Appointment terminated director grace clatworthy (1 page)
6 May 2009Appointment terminated director grace clatworthy (1 page)
27 October 2008Return made up to 10/10/08; full list of members (4 pages)
27 October 2008Return made up to 10/10/08; full list of members (4 pages)
13 August 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
13 August 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 February 2008Director resigned (1 page)
21 February 2008Return made up to 10/10/07; full list of members (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Return made up to 10/10/07; full list of members (3 pages)
19 February 2008Registered office changed on 19/02/08 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page)
19 February 2008Registered office changed on 19/02/08 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Registered office changed on 06/02/08 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Registered office changed on 06/02/08 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page)
6 February 2008New director appointed (2 pages)
14 July 2007Return made up to 10/10/06; change of members
  • 363(287) ‐ Registered office changed on 14/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2007New secretary appointed (2 pages)
14 July 2007Return made up to 10/10/06; change of members
  • 363(287) ‐ Registered office changed on 14/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2007New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
12 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 October 2005Return made up to 10/10/05; full list of members (9 pages)
26 October 2005Return made up to 10/10/05; full list of members (9 pages)
5 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 October 2004Return made up to 10/10/04; full list of members (8 pages)
22 October 2004Return made up to 10/10/04; full list of members (8 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
28 January 2004Return made up to 10/10/03; full list of members (8 pages)
28 January 2004Return made up to 10/10/03; full list of members (8 pages)
15 September 2003Secretary resigned;director resigned (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Secretary resigned;director resigned (2 pages)
15 September 2003New director appointed (2 pages)
6 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
6 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
25 October 2002Return made up to 10/10/02; full list of members (7 pages)
25 October 2002Return made up to 10/10/02; full list of members (7 pages)
4 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 October 2001Return made up to 10/10/01; full list of members (7 pages)
31 October 2001Return made up to 10/10/01; full list of members (7 pages)
6 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
6 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
10 October 2000Incorporation (15 pages)
10 October 2000Incorporation (15 pages)