VICTORY PLACE MANAGEMENT COMPANY LIMITED
LONDON LIMEHOUSE MANAGEMENT (PHASE 2) LIMITED

Hellopages » City of London » City of London » EC2M 5QQ

Company number 02916725
Status Active
Incorporation Date 7 April 1994
Company Type Private Limited Company
Address C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750), SALISBURY, FINSBURY CIRCUS, LONDON, LONDON, EC2M 5QQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Appointment of Mr Ernesto Gabriel Garcia Marquez as a director on 19 January 2017; Termination of appointment of Stephen Pirie as a director on 19 January 2017. The most likely internet sites of VICTORY PLACE MANAGEMENT COMPANY LIMITED are www.victoryplacemanagementcompany.co.uk, and www.victory-place-management-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victory Place Management Company Limited is a Private Limited Company. The company registration number is 02916725. Victory Place Management Company Limited has been working since 07 April 1994. The present status of the company is Active. The registered address of Victory Place Management Company Limited is C O Rodliffe Accounting Ltd 5th Floor 744 750 Salisbury Finsbury Circus London London Ec2m 5qq. The company`s financial liabilities are £226.19k. It is £-87.5k against last year. And the total assets are £412.73k, which is £-58.44k against last year. RODLIFFE ACCOUNTING LIMITED is a Secretary of the company. FAULL, David Henry is a Director of the company. FEILDING, Peter Rudolph is a Director of the company. HUGHES, Charles William is a Director of the company. MARQUEZ, Ernesto Gabriel Garcia is a Director of the company. ROSCISZEWSKA JONES, Ewa is a Director of the company. ROWLAND, Simon John is a Director of the company. VOLPINI, Sara is a Director of the company. Secretary NICKSON, Philip has been resigned. Secretary STEVENS, Philip Martin has been resigned. Secretary WILSON, Anthony Richard has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Secretary STONEDALE PROPERTY MANAGEMENT LIMITED has been resigned. Director ANSELL, Darren Simon has been resigned. Director BECKETT, Gillian Sarah has been resigned. Director BECKETT, Gillian Sarah has been resigned. Director BETTS, Melanie Jane has been resigned. Director BETTS, Melanie Jane has been resigned. Director CARLISLE, Jeremy has been resigned. Director CHARLES, Janet has been resigned. Director DAVIES, Donald Ashford has been resigned. Director DAVIES, Donald Ashford has been resigned. Director DINGWALL, Peter Charles has been resigned. Director EMBREY, Stephen Robert has been resigned. Director GILHESPY WILLEY, Peter has been resigned. Director GOSWELL, Alison Jane has been resigned. Director HOUGHTON, Shirley has been resigned. Director HUGHES, Charles William has been resigned. Director JABR, Hani has been resigned. Director JONES, Gregory has been resigned. Director JONES, Megan Ruth has been resigned. Director LAMBERT, Nigel Paul has been resigned. Director LLOYD, Mark Arthur has been resigned. Director MEANLEY, Michael Russell has been resigned. Director MEYRICK, Robert Alan has been resigned. Director PIRIE, Stephen has been resigned. Director SAUNDERS, Jennifer has been resigned. Director SAUNDERS, Jennifer has been resigned. Director SHAW, Michael John has been resigned. Director TARI, Marta has been resigned. Director WEST, Peter has been resigned. Director WHITTLE, Jason has been resigned. The company operates in "Residents property management".


victory place management company Key Finiance

LIABILITIES £226.19k
-28%
CASH n/a
TOTAL ASSETS £412.73k
-13%
All Financial Figures

Current Directors

Secretary
RODLIFFE ACCOUNTING LIMITED
Appointed Date: 01 January 2010

Director
FAULL, David Henry
Appointed Date: 26 June 2012
69 years old

Director
FEILDING, Peter Rudolph
Appointed Date: 11 January 2016
83 years old

Director
HUGHES, Charles William
Appointed Date: 21 May 2012
71 years old

Director
MARQUEZ, Ernesto Gabriel Garcia
Appointed Date: 19 January 2017
53 years old

Director
ROSCISZEWSKA JONES, Ewa
Appointed Date: 25 May 2011
66 years old

Director
ROWLAND, Simon John
Appointed Date: 09 April 2014
55 years old

Director
VOLPINI, Sara
Appointed Date: 11 February 2016
43 years old

Resigned Directors

Secretary
NICKSON, Philip
Resigned: 30 October 1998
Appointed Date: 12 July 1996

Secretary
STEVENS, Philip Martin
Resigned: 19 February 1999
Appointed Date: 30 October 1998

Secretary
WILSON, Anthony Richard
Resigned: 12 July 1996
Appointed Date: 07 April 1994

Secretary
PEVEREL OM LIMITED
Resigned: 01 August 2001
Appointed Date: 19 February 1999

Secretary
STONEDALE PROPERTY MANAGEMENT LIMITED
Resigned: 01 January 2010
Appointed Date: 01 August 2001

Director
ANSELL, Darren Simon
Resigned: 11 December 2015
Appointed Date: 28 October 2013
59 years old

Director
BECKETT, Gillian Sarah
Resigned: 11 November 2008
Appointed Date: 01 August 2005
74 years old

Director
BECKETT, Gillian Sarah
Resigned: 15 November 2001
Appointed Date: 25 January 1999
74 years old

Director
BETTS, Melanie Jane
Resigned: 27 June 2012
Appointed Date: 15 May 2010
46 years old

Director
BETTS, Melanie Jane
Resigned: 22 November 2010
Appointed Date: 01 April 2009
46 years old

Director
CARLISLE, Jeremy
Resigned: 12 July 1996
Appointed Date: 07 April 1994
78 years old

Director
CHARLES, Janet
Resigned: 07 August 2013
Appointed Date: 25 May 2010
74 years old

Director
DAVIES, Donald Ashford
Resigned: 29 August 2012
Appointed Date: 01 March 2012
96 years old

Director
DAVIES, Donald Ashford
Resigned: 18 November 2003
Appointed Date: 21 August 2001
96 years old

Director
DINGWALL, Peter Charles
Resigned: 29 September 2008
Appointed Date: 25 January 1999
77 years old

Director
EMBREY, Stephen Robert
Resigned: 26 January 1999
Appointed Date: 12 July 1996
72 years old

Director
GILHESPY WILLEY, Peter
Resigned: 01 July 2011
Appointed Date: 25 May 2011
74 years old

Director
GOSWELL, Alison Jane
Resigned: 14 March 2005
Appointed Date: 21 August 2001
60 years old

Director
HOUGHTON, Shirley
Resigned: 15 October 2009
Appointed Date: 18 November 2003
56 years old

Director
HUGHES, Charles William
Resigned: 27 August 2010
Appointed Date: 12 December 2007
71 years old

Director
JABR, Hani
Resigned: 25 May 2010
Appointed Date: 07 May 2006
53 years old

Director
JONES, Gregory
Resigned: 25 July 2001
Appointed Date: 30 March 1999
57 years old

Director
JONES, Megan Ruth
Resigned: 14 March 2005
Appointed Date: 20 February 2001
78 years old

Director
LAMBERT, Nigel Paul
Resigned: 26 January 1999
Appointed Date: 12 July 1996
73 years old

Director
LLOYD, Mark Arthur
Resigned: 05 January 2002
Appointed Date: 07 April 1994
73 years old

Director
MEANLEY, Michael Russell
Resigned: 29 January 1999
Appointed Date: 21 August 1996
59 years old

Director
MEYRICK, Robert Alan
Resigned: 25 May 2011
Appointed Date: 17 November 2008
78 years old

Director
PIRIE, Stephen
Resigned: 19 January 2017
Appointed Date: 25 May 2010
47 years old

Director
SAUNDERS, Jennifer
Resigned: 25 November 2013
Appointed Date: 21 May 2012
74 years old

Director
SAUNDERS, Jennifer
Resigned: 01 March 2012
Appointed Date: 25 May 2010
74 years old

Director
SHAW, Michael John
Resigned: 15 November 2001
Appointed Date: 25 January 1999
62 years old

Director
TARI, Marta
Resigned: 12 September 2014
Appointed Date: 28 October 2013
50 years old

Director
WEST, Peter
Resigned: 18 April 2011
Appointed Date: 14 November 2006
67 years old

Director
WHITTLE, Jason
Resigned: 25 May 2010
Appointed Date: 18 November 2003
57 years old

VICTORY PLACE MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Micro company accounts made up to 31 December 2016
08 Feb 2017
Appointment of Mr Ernesto Gabriel Garcia Marquez as a director on 19 January 2017
06 Feb 2017
Termination of appointment of Stephen Pirie as a director on 19 January 2017
29 Jun 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 147

13 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 146

...
... and 134 more events
24 Jul 1996
Return made up to 07/04/96; no change of members
25 Oct 1995
Accounts for a small company made up to 24 December 1994
19 Jul 1995
Return made up to 07/04/95; full list of members
22 Apr 1994
Accounting reference date notified as 24/12

07 Apr 1994
Incorporation