Company NameVictoria Court (Sutton) Management Company Limited
Company StatusActive
Company Number06341422
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 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 NameMrs Terri Alison Tuvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(8 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressOffice 14 Pandora Estate Harrow Management Ltd
Office 14 Pandora Estates, 41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Darius Sarosh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cornwall Road
Sutton
Surrey
SM2 6DR
Director NameMr Christopher Tuvey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOffice 14 Pandora Estate Harrow Management Ltd
Office 14 Pandora Estates, 41-45 Lind Road
Sutton
SM1 4PP
Secretary NameMr Mark Anthony Waters
StatusCurrent
Appointed09 September 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressOffice 14 Pandora Estate Harrow Management Ltd
Office 14 Pandora Estates, 41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Graham Ernest Lloyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 New Road
Marlow Bottom
Buckinghamshire
SL7 3NQ
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameRobert Askin
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Trees
Whitby Road
Milford On Sea
SO41 0NE
Director NameNko Ekoku
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(1 year after company formation)
Appointment Duration5 years (resigned 02 September 2013)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Victoria Court 31 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameCiaran James Patrick Early
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 01 March 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 14 Pandora Estate Harrow Management Ltd
Office 14 Pandora Estates, 41-45 Lind Road
Sutton
SM1 4PP
Secretary NameNko Ekoku
NationalityBritish
StatusResigned
Appointed09 October 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Victoria Court 31 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameRoland Louis Mortimer Head
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Collingwood Avenue
Surbiton
Surrey
KT5 9PT
Director NameMr Anthony John Moret
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2022)
RoleSemi Retired Director
Country of ResidenceUnited Kingdom
Correspondence Address8 School Road
West Wellow
Romsey
Hampshire
SO51 6AR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOffice 14 Pandora Estate Harrow Management Ltd
Office 14 Pandora Estates, 41-45 Lind Road
Sutton
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2012
Turnover£14,688
Net Worth£1,801
Cash£7,821
Current Liabilities£3,814

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

8 August 2023Confirmation statement made on 17 July 2023 with updates (5 pages)
25 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 March 2022Termination of appointment of Ciaran James Patrick Early as a director on 1 March 2022 (1 page)
10 March 2022Termination of appointment of Anthony John Moret as a director on 1 March 2022 (1 page)
22 September 2021Director's details changed for Mrs Terri Alison Tuvey on 22 September 2021 (2 pages)
22 September 2021Appointment of Mr Christopher Tuvey as a director on 9 September 2021 (2 pages)
22 September 2021Registered office address changed from 14 Carlisle Road Cheam Sutton SM1 2EF England to Office 14 Pandora Estate Harrow Management Ltd Office 14 Pandora Estates, 41-45 Lind Road Sutton SM1 4PP on 22 September 2021 (1 page)
22 September 2021Director's details changed for Ciaran James Patrick Early on 22 September 2021 (2 pages)
22 September 2021Appointment of Mr Mark Anthony Waters as a secretary on 9 September 2021 (2 pages)
1 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 November 2020Appointment of Mr Darius Sarosh as a director on 20 November 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
21 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
24 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 March 2019Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England to 14 Carlisle Road Cheam Sutton SM1 2EF on 16 March 2019 (1 page)
14 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 August 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
23 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
22 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
16 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
9 March 2016Appointment of Mr Anthony John Moret as a director on 9 March 2016 (2 pages)
9 March 2016Appointment of Mr Anthony John Moret as a director on 9 March 2016 (2 pages)
8 February 2016Appointment of Mrs Terri Alison Tuvey as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mrs Terri Alison Tuvey as a director on 8 February 2016 (2 pages)
8 January 2016Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 1 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 8 January 2016 (1 page)
8 January 2016Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,801
(6 pages)
8 January 2016Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 1 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 8 January 2016 (1 page)
8 January 2016Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,801
(6 pages)
7 January 2016Registered office address changed from 1 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 1 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 7 January 2016 (1 page)
23 September 2015Micro company accounts made up to 31 December 2014 (4 pages)
23 September 2015Micro company accounts made up to 31 December 2014 (4 pages)
4 August 2015Termination of appointment of Roland Louis Mortimer Head as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Roland Louis Mortimer Head as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Roland Louis Mortimer Head as a director on 4 August 2015 (1 page)
30 September 2014Micro company accounts made up to 31 December 2013 (4 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (4 pages)
18 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,801
(6 pages)
18 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,801
(6 pages)
12 August 2014Termination of appointment of Nko Ekoku as a director on 2 September 2013 (2 pages)
12 August 2014Registered office address changed from 18 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ to 1 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ on 12 August 2014 (2 pages)
12 August 2014Termination of appointment of Nko Ekoku as a secretary on 2 September 2013 (2 pages)
12 August 2014Termination of appointment of Nko Ekoku as a director on 2 September 2013 (2 pages)
12 August 2014Termination of appointment of Nko Ekoku as a director on 2 September 2013 (2 pages)
12 August 2014Registered office address changed from 18 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ to 1 Victoria Court 31 Mulgrave Road Sutton Surrey SM2 6LJ on 12 August 2014 (2 pages)
12 August 2014Termination of appointment of Nko Ekoku as a secretary on 2 September 2013 (2 pages)
12 August 2014Termination of appointment of Nko Ekoku as a secretary on 2 September 2013 (2 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
24 September 2013Appointment of Roland Louis Mortimer Head as a director (3 pages)
24 September 2013Appointment of Roland Louis Mortimer Head as a director (3 pages)
24 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-24
  • GBP 1,801
(7 pages)
24 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-24
  • GBP 1,801
(7 pages)
24 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
21 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 September 2010Director's details changed for Ciaran Early on 13 August 2010 (2 pages)
15 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for Ciaran Early on 13 August 2010 (2 pages)
15 September 2010Director's details changed for Nko Ekoku on 13 August 2010 (2 pages)
15 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for Nko Ekoku on 13 August 2010 (2 pages)
30 September 2009Return made up to 13/08/09; full list of members (13 pages)
30 September 2009Return made up to 13/08/09; full list of members (13 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
12 November 2008Registered office changed on 12/11/2008 from sorbon aylesbury end beaconsfield bucks HP9 1LW (1 page)
12 November 2008Secretary appointed nko ajunwa ekoku (2 pages)
12 November 2008Registered office changed on 12/11/2008 from sorbon aylesbury end beaconsfield bucks HP9 1LW (1 page)
12 November 2008Secretary appointed nko ajunwa ekoku (2 pages)
2 September 2008Appointment terminated secretary robert askin (1 page)
2 September 2008Director appointed nko ekoku (2 pages)
2 September 2008Director appointed ciaran early (2 pages)
2 September 2008Director appointed ciaran early (2 pages)
2 September 2008Appointment terminated director donald tucker (1 page)
2 September 2008Appointment terminated director graham lloyd (1 page)
2 September 2008Appointment terminated secretary robert askin (1 page)
2 September 2008Appointment terminated director donald tucker (1 page)
2 September 2008Appointment terminated director graham lloyd (1 page)
2 September 2008Director appointed nko ekoku (2 pages)
20 August 2008Return made up to 13/08/08; full list of members (14 pages)
20 August 2008Return made up to 13/08/08; full list of members (14 pages)
26 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
26 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
13 August 2007Incorporation (18 pages)
13 August 2007Incorporation (18 pages)