VICTORIA HOUSE (BEDMINSTER) MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6TB

Company number 02550814
Status Active
Incorporation Date 22 October 1990
Company Type Private Limited Company
Address 10 WARING HOUSE, REDCLIFF HILL, BRISTOL, BS1 6TB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VICTORIA HOUSE (BEDMINSTER) MANAGEMENT LIMITED are www.victoriahousebedminstermanagement.co.uk, and www.victoria-house-bedminster-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Victoria House Bedminster Management Limited is a Private Limited Company. The company registration number is 02550814. Victoria House Bedminster Management Limited has been working since 22 October 1990. The present status of the company is Active. The registered address of Victoria House Bedminster Management Limited is 10 Waring House Redcliff Hill Bristol Bs1 6tb. The company`s financial liabilities are £5.37k. It is £0.6k against last year. The cash in hand is £5.32k. It is £1.1k against last year. And the total assets are £5.48k, which is £0.6k against last year. DELONG, Andrew Michael is a Secretary of the company. LTD, Silver Fox Property is a Secretary of the company. ATKINSON, Tracy Dawn is a Director of the company. CHARMAN, Simon Paul is a Director of the company. ROGERS, Christine Elizabeth is a Director of the company. ROGERS, James Lawrence is a Director of the company. SCADDEN, Peter is a Director of the company. Secretary BRYAN, Roger Charles has been resigned. Secretary PARKER, Paul Rex has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director HIGGINS, Polly Katherine has been resigned. Director MCLAREN, Dorothy Teresa has been resigned. Director PARKES, Nigel has been resigned. Director PENROSE, Sarah has been resigned. Director TRAVIS, Michael Andrew has been resigned. The company operates in "Residents property management".


victoria house (bedminster) management Key Finiance

LIABILITIES £5.37k
+12%
CASH £5.32k
+26%
TOTAL ASSETS £5.48k
+12%
All Financial Figures

Current Directors

Secretary
DELONG, Andrew Michael
Appointed Date: 01 November 2011

Secretary
LTD, Silver Fox Property
Appointed Date: 18 December 2014

Director
ATKINSON, Tracy Dawn
Appointed Date: 22 November 2011
48 years old

Director
CHARMAN, Simon Paul
Appointed Date: 01 September 2014
54 years old

Director
ROGERS, Christine Elizabeth
Appointed Date: 01 May 2014
67 years old

Director
ROGERS, James Lawrence
Appointed Date: 01 May 2014
67 years old

Director
SCADDEN, Peter
Appointed Date: 22 November 2011
59 years old

Resigned Directors

Secretary
BRYAN, Roger Charles
Resigned: 01 November 2005
Appointed Date: 20 April 1997

Secretary
PARKER, Paul Rex
Resigned: 21 April 1997

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 21 October 2011
Appointed Date: 31 October 2005

Director
HIGGINS, Polly Katherine
Resigned: 08 July 2011
Appointed Date: 17 June 2010
53 years old

Director
MCLAREN, Dorothy Teresa
Resigned: 01 July 2003
76 years old

Director
PARKES, Nigel
Resigned: 01 January 2013
Appointed Date: 05 September 2011
45 years old

Director
PENROSE, Sarah
Resigned: 01 April 2007
Appointed Date: 23 May 2003
85 years old

Director
TRAVIS, Michael Andrew
Resigned: 19 October 2010
63 years old

Persons With Significant Control

Mr Andrew Michael Delong
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors as a member of a firm

VICTORIA HOUSE (BEDMINSTER) MANAGEMENT LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 22 October 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 8

29 Jan 2015
Appointment of Silver Fox Property Ltd as a secretary on 18 December 2014
...
... and 76 more events
17 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1991
Accounting reference date notified as 31/03

07 Jan 1991
Registered office changed on 07/01/91 from: 209 luckwell road bristol BS3 3HD

07 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1990
Incorporation