VICTORIA COURT MORLEY (MANAGEMENT COMPANY) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 7FE
Company number 04601714
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address INSPIRED PROPERTY MANAGEMENT LTD 6 MALTON WAY, ADWICK-LE-STREET, DONCASTER, ENGLAND, DN6 7FE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 22 . The most likely internet sites of VICTORIA COURT MORLEY (MANAGEMENT COMPANY) LIMITED are www.victoriacourtmorleymanagementcompany.co.uk, and www.victoria-court-morley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Victoria Court Morley Management Company Limited is a Private Limited Company. The company registration number is 04601714. Victoria Court Morley Management Company Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Victoria Court Morley Management Company Limited is Inspired Property Management Ltd 6 Malton Way Adwick Le Street Doncaster England Dn6 7fe. . INSPIRED SECRETARIAL SERVICES LIMITED is a Secretary of the company. MATTOCKS, Natashia Leah is a Director of the company. O'HANLON, Susan Lyn is a Director of the company. Secretary ALEXANDER, Michael John has been resigned. Secretary DILLON, John Desmond has been resigned. Secretary POPPLETON, David John has been resigned. Secretary WALLACE, Barbara Ann King has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALEXANDER, Michael John has been resigned. Director MATTOCKS, Natashia Leah has been resigned. Director PAUL, David has been resigned. Director WALLACE, Iain Stuart has been resigned. Director WILSON, David Robert has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
INSPIRED SECRETARIAL SERVICES LIMITED
Appointed Date: 08 November 2013

Director
MATTOCKS, Natashia Leah
Appointed Date: 07 December 2009
42 years old

Director
O'HANLON, Susan Lyn
Appointed Date: 21 November 2010
55 years old

Resigned Directors

Secretary
ALEXANDER, Michael John
Resigned: 04 May 2004
Appointed Date: 12 December 2002

Secretary
DILLON, John Desmond
Resigned: 21 November 2007
Appointed Date: 04 May 2005

Secretary
POPPLETON, David John
Resigned: 08 November 2013
Appointed Date: 08 November 2013

Secretary
WALLACE, Barbara Ann King
Resigned: 07 December 2009
Appointed Date: 28 November 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 December 2002
Appointed Date: 26 November 2002

Director
ALEXANDER, Michael John
Resigned: 04 May 2004
Appointed Date: 12 December 2002
74 years old

Director
MATTOCKS, Natashia Leah
Resigned: 07 December 2009
Appointed Date: 07 December 2009
42 years old

Director
PAUL, David
Resigned: 10 November 2003
Appointed Date: 12 December 2002
87 years old

Director
WALLACE, Iain Stuart
Resigned: 07 December 2009
Appointed Date: 01 December 2003
76 years old

Director
WILSON, David Robert
Resigned: 08 January 2010
Appointed Date: 07 December 2009
52 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 December 2002
Appointed Date: 26 November 2002

VICTORIA COURT MORLEY (MANAGEMENT COMPANY) LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 22

16 Dec 2015
Director's details changed for Mrs Susan Lyn O'hanlon on 1 December 2015
15 Dec 2015
Director's details changed for Natashia Leah Mattocks on 1 December 2015
...
... and 58 more events
08 Jan 2003
Director resigned
08 Jan 2003
New secretary appointed;new director appointed
08 Jan 2003
New director appointed
08 Jan 2003
Registered office changed on 08/01/03 from: 12 york place leeds west yorkshire LS1 2DS
26 Nov 2002
Incorporation