REAL MANAGEMENT (VICTORIA MILLS) LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 0AE

Company number 05274479
Status Active
Incorporation Date 1 November 2004
Company Type Private Limited Company
Address PEEL WALKER, 11 VICTORIA ROAD, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 0AE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Pickwick Mill Huddersfield Road Thongsbridge Huddersfield HD9 3JL to C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE on 31 March 2016. The most likely internet sites of REAL MANAGEMENT (VICTORIA MILLS) LIMITED are www.realmanagementvictoriamills.co.uk, and www.real-management-victoria-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Real Management Victoria Mills Limited is a Private Limited Company. The company registration number is 05274479. Real Management Victoria Mills Limited has been working since 01 November 2004. The present status of the company is Active. The registered address of Real Management Victoria Mills Limited is Peel Walker 11 Victoria Road Elland West Yorkshire England Hx5 0ae. . WELLER, Christopher Samuel is a Secretary of the company. PAGE, Daniel Jonathan is a Director of the company. WELLER, Anthony is a Director of the company. WELLER, Christopher Samuel is a Director of the company. Secretary HAYCRAFT, Jayson has been resigned. Secretary NOAD, Jason Grant Edmund has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director HAYCRAFT, Jayson has been resigned. Director NOAD, Jason Grant Edmund has been resigned. Director NOAD, Victoria Jane has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WELLER, Christopher Samuel
Appointed Date: 31 January 2006

Director
PAGE, Daniel Jonathan
Appointed Date: 15 February 2005
60 years old

Director
WELLER, Anthony
Appointed Date: 31 January 2006
73 years old

Director
WELLER, Christopher Samuel
Appointed Date: 31 January 2006
72 years old

Resigned Directors

Secretary
HAYCRAFT, Jayson
Resigned: 31 January 2006
Appointed Date: 15 February 2005

Secretary
NOAD, Jason Grant Edmund
Resigned: 15 February 2005
Appointed Date: 10 December 2004

Secretary
GWECO SECRETARIES LIMITED
Resigned: 10 December 2004
Appointed Date: 01 November 2004

Director
HAYCRAFT, Jayson
Resigned: 31 January 2006
Appointed Date: 15 February 2005
57 years old

Director
NOAD, Jason Grant Edmund
Resigned: 15 February 2005
Appointed Date: 10 December 2004
53 years old

Director
NOAD, Victoria Jane
Resigned: 15 February 2005
Appointed Date: 10 December 2004
55 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 10 December 2004
Appointed Date: 01 November 2004

Persons With Significant Control

Sam Weller Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

REAL MANAGEMENT (VICTORIA MILLS) LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
17 May 2016
Total exemption small company accounts made up to 30 November 2015
31 Mar 2016
Registered office address changed from Pickwick Mill Huddersfield Road Thongsbridge Huddersfield HD9 3JL to C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE on 31 March 2016
27 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 7

13 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 38 more events
16 Dec 2004
Director resigned
16 Dec 2004
New director appointed
16 Dec 2004
New secretary appointed;new director appointed
06 Dec 2004
Registered office changed on 06/12/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW
01 Nov 2004
Incorporation