VICTORIA HOUSE (PONDERS END) MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5FP

Company number 03079545
Status Active
Incorporation Date 13 July 1995
Company Type Private Limited Company
Address THE LODGE, STADIUM WAY, HARLOW, ESSEX, UNITED KINGDOM, CM19 5FP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Registered office address changed from C/O Carringtons Rml 98 Greenway Business Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 13 October 2016. The most likely internet sites of VICTORIA HOUSE (PONDERS END) MANAGEMENT COMPANY LIMITED are www.victoriahousepondersendmanagementcompany.co.uk, and www.victoria-house-ponders-end-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Bishops Stortford Rail Station is 7.9 miles; to Turkey Street Rail Station is 8.3 miles; to Southbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria House Ponders End Management Company Limited is a Private Limited Company. The company registration number is 03079545. Victoria House Ponders End Management Company Limited has been working since 13 July 1995. The present status of the company is Active. The registered address of Victoria House Ponders End Management Company Limited is The Lodge Stadium Way Harlow Essex United Kingdom Cm19 5fp. . GILLAN, Kenneth George is a Director of the company. Secretary BROWN, Christopher James has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director ARTEMIS, Michael has been resigned. Director BROWN, Katrina has been resigned. Director BROWN, Simon has been resigned. Director FRYER, Andrew Michael has been resigned. Director IHENACHO, Kingsley Chukwudi has been resigned. Director LUKER, Michelle Suzanne has been resigned. Director MARTIN, David has been resigned. Director MILES, Katrina has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director OPEYOKUN, Christina has been resigned. Director PETROU, Peter has been resigned. Director WATSON, Keron Joseph has been resigned. The company operates in "Residents property management".


Current Directors

Director
GILLAN, Kenneth George
Appointed Date: 23 June 2011
82 years old

Resigned Directors

Secretary
BROWN, Christopher James
Resigned: 07 December 2013
Appointed Date: 07 June 1996

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 13 July 1995
Appointed Date: 13 July 1995

Director
ARTEMIS, Michael
Resigned: 02 May 2007
Appointed Date: 13 December 2001
69 years old

Director
BROWN, Katrina
Resigned: 30 November 1999
Appointed Date: 18 November 1999
48 years old

Director
BROWN, Simon
Resigned: 13 April 2000
Appointed Date: 10 September 1996
56 years old

Director
FRYER, Andrew Michael
Resigned: 30 April 1996
Appointed Date: 26 January 1996
66 years old

Director
IHENACHO, Kingsley Chukwudi
Resigned: 05 March 2015
Appointed Date: 21 August 2008
65 years old

Director
LUKER, Michelle Suzanne
Resigned: 22 October 1998
Appointed Date: 10 September 1996
51 years old

Director
MARTIN, David
Resigned: 20 August 2004
Appointed Date: 26 January 2002
59 years old

Director
MILES, Katrina
Resigned: 11 November 1998
Appointed Date: 10 September 1996
48 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 13 July 1995
Appointed Date: 13 July 1995

Director
OPEYOKUN, Christina
Resigned: 03 November 2006
Appointed Date: 04 February 2002
55 years old

Director
PETROU, Peter
Resigned: 01 February 2001
Appointed Date: 10 December 1999
47 years old

Director
WATSON, Keron Joseph
Resigned: 28 September 1999
Appointed Date: 10 September 1996
62 years old

VICTORIA HOUSE (PONDERS END) MANAGEMENT COMPANY LIMITED Events

09 Mar 2017
Confirmation statement made on 5 March 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 September 2016
13 Oct 2016
Registered office address changed from C/O Carringtons Rml 98 Greenway Business Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 13 October 2016
13 May 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 24

15 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 74 more events
26 Mar 1996
Director resigned
14 Mar 1996
Accounting reference date notified as 30/09
28 Jul 1995
Secretary resigned
28 Jul 1995
Director resigned
13 Jul 1995
Incorporation