VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED
BRIGHTON NELSON QUAY MANAGEMENT LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 3TR

Company number 02908246
Status Active
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address APPLEWOOD PROPERTY MANAGEMENT LTD, THE OFFICE LODGE, 10 HOWARD TERRACE, BRIGHTON, EAST SUSSEX, BN1 3TR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 10 ; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED are www.victoryhousemilfordhavenmanagement.co.uk, and www.victory-house-milford-haven-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Victory House Milford Haven Management Limited is a Private Limited Company. The company registration number is 02908246. Victory House Milford Haven Management Limited has been working since 14 March 1994. The present status of the company is Active. The registered address of Victory House Milford Haven Management Limited is Applewood Property Management Ltd The Office Lodge 10 Howard Terrace Brighton East Sussex Bn1 3tr. The company`s financial liabilities are £0.64k. It is £0k against last year. . APPLEWOOD PROPERTY MANAGEMENT LTD is a Secretary of the company. JOHN, Howell is a Director of the company. ALBANY NOMINEES LIMITED is a Director of the company. Secretary DUTSON, Fleur has been resigned. Secretary PROUT, Karen Jane has been resigned. Secretary SCOTT, John Roger has been resigned. Secretary ALBANY NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROFT, John Downton has been resigned. Director PACKMAN, Richard John has been resigned. Director ROGERS, David Michael has been resigned. Director SCOTT, John Roger has been resigned. Director WOODHAMS, Laurence Richard has been resigned. Director BROMBARD TRUSTEES LIMITED has been resigned. The company operates in "Residents property management".


victory house (milford haven) management Key Finiance

LIABILITIES £0.64k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
APPLEWOOD PROPERTY MANAGEMENT LTD
Appointed Date: 15 May 2012

Director
JOHN, Howell
Appointed Date: 17 November 2005
83 years old

Director
ALBANY NOMINEES LIMITED
Appointed Date: 31 January 2000

Resigned Directors

Secretary
DUTSON, Fleur
Resigned: 25 September 2002
Appointed Date: 18 August 1998

Secretary
PROUT, Karen Jane
Resigned: 18 August 1998
Appointed Date: 20 March 1998

Secretary
SCOTT, John Roger
Resigned: 20 March 1998
Appointed Date: 14 March 1994

Secretary
ALBANY NOMINEES LIMITED
Resigned: 15 May 2012
Appointed Date: 25 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 1994
Appointed Date: 14 March 1994

Director
CROFT, John Downton
Resigned: 31 January 2000
Appointed Date: 08 December 1994
87 years old

Director
PACKMAN, Richard John
Resigned: 31 October 2008
Appointed Date: 17 November 2005
79 years old

Director
ROGERS, David Michael
Resigned: 09 November 1994
Appointed Date: 14 March 1994
87 years old

Director
SCOTT, John Roger
Resigned: 31 January 2000
Appointed Date: 20 March 1998
77 years old

Director
WOODHAMS, Laurence Richard
Resigned: 31 January 1995
Appointed Date: 28 October 1994
54 years old

Director
BROMBARD TRUSTEES LIMITED
Resigned: 17 November 2005
Appointed Date: 31 January 2000

VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 24 March 2016
14 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10

15 Dec 2015
Total exemption small company accounts made up to 24 March 2015
13 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10

11 Dec 2014
Total exemption small company accounts made up to 24 March 2014
...
... and 142 more events
11 Nov 1994
Director resigned

04 Nov 1994
New director appointed

30 Oct 1994
Accounting reference date notified as 31/12

18 Mar 1994
Secretary resigned

14 Mar 1994
Incorporation