VICTORIA HOUSE (MANAGEMENT) LIMITED
NORFOLK

Hellopages » Norfolk » Great Yarmouth » NR30 1HE

Company number 02310467
Status Active
Incorporation Date 28 October 1988
Company Type Private Limited Company
Address SIXTY SIX NORTH QUAY, GREAT YARMOUTH, NORFOLK, NR30 1HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 7 . The most likely internet sites of VICTORIA HOUSE (MANAGEMENT) LIMITED are www.victoriahousemanagement.co.uk, and www.victoria-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Berney Arms Rail Station is 4 miles; to Haddiscoe Rail Station is 6.9 miles; to Oulton Broad North Rail Station is 9 miles; to Oulton Broad South Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria House Management Limited is a Private Limited Company. The company registration number is 02310467. Victoria House Management Limited has been working since 28 October 1988. The present status of the company is Active. The registered address of Victoria House Management Limited is Sixty Six North Quay Great Yarmouth Norfolk Nr30 1he. . BROWN, William is a Secretary of the company. BROWN, William is a Director of the company. FRYER, Richard Mark is a Director of the company. Director CLARK, Danial James has been resigned. Director DERRY, Glenis Julie has been resigned. Director FRYER, Geoffrey Richard has been resigned. Director FRYER, Iris Kathleen Vera has been resigned. Director HOLL, Emily Isabella Joan has been resigned. Director JARZABINSKA, Tamara has been resigned. Director MCGILL, Thomas has been resigned. Director PAICE, Stephen Colin has been resigned. Director SEARLE, Christopher Norman has been resigned. The company operates in "Residents property management".


Current Directors

Secretary

Director
BROWN, William

78 years old

Director
FRYER, Richard Mark
Appointed Date: 05 October 1998
70 years old

Resigned Directors

Director
CLARK, Danial James
Resigned: 02 October 1999
Appointed Date: 16 January 1996
52 years old

Director
DERRY, Glenis Julie
Resigned: 19 February 2015
Appointed Date: 23 May 2001
68 years old

Director
FRYER, Geoffrey Richard
Resigned: 05 August 1998
98 years old

Director
FRYER, Iris Kathleen Vera
Resigned: 05 December 2004
99 years old

Director
HOLL, Emily Isabella Joan
Resigned: 09 January 2001
118 years old

Director
JARZABINSKA, Tamara
Resigned: 02 June 1994
103 years old

Director
MCGILL, Thomas
Resigned: 26 January 2000
86 years old

Director
PAICE, Stephen Colin
Resigned: 15 February 2001
Appointed Date: 12 October 1998
63 years old

Director
SEARLE, Christopher Norman
Resigned: 12 October 1998
Appointed Date: 27 February 1995
75 years old

Persons With Significant Control

Mr Richard Mark Fryer
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Brown
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VICTORIA HOUSE (MANAGEMENT) LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7

11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Termination of appointment of Glenis Julie Derry as a director on 19 February 2015
...
... and 69 more events
14 Aug 1989
New director appointed

03 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jul 1989
Registered office changed on 03/07/89 from: 31 corsham street london N1 6DR

28 Oct 1988
Incorporation

28 Oct 1988
Incorporation