VICTOR HOUSE RESIDENTS LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1PL

Company number 02501411
Status Active
Incorporation Date 11 May 1990
Company Type Private Limited Company
Address DAVE ALESBURY, FELTON PUMPHREY, 1 THE GREEN, RICHMOND, SURREY, TW9 1PL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Director's details changed for Mrs Lorraine Sloan on 1 July 2014. The most likely internet sites of VICTOR HOUSE RESIDENTS LIMITED are www.victorhouseresidents.co.uk, and www.victor-house-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Victor House Residents Limited is a Private Limited Company. The company registration number is 02501411. Victor House Residents Limited has been working since 11 May 1990. The present status of the company is Active. The registered address of Victor House Residents Limited is Dave Alesbury Felton Pumphrey 1 The Green Richmond Surrey Tw9 1pl. The company`s financial liabilities are £3.38k. It is £2.8k against last year. And the total assets are £11.93k, which is £2.8k against last year. ADIGUN, Christopher Oreola Bankole is a Director of the company. COLLINS, Anna Frances is a Director of the company. HILLYER, Jennifer is a Director of the company. SLOAN, Lorraine is a Director of the company. Secretary ADIGUN, Chris has been resigned. Secretary BARKER, Alvena Lesley has been resigned. Secretary CARPENTER, Stuart David has been resigned. Secretary CREASEY, Pauline has been resigned. Secretary GUILD, David William has been resigned. Secretary ISPAHANI, Mirza Sajid has been resigned. Secretary JACKSON, Michael David has been resigned. Director EXNER, Chris has been resigned. Director READ, Timothy Chester has been resigned. Director RODELL, Jeremy Francis has been resigned. The company operates in "Residents property management".


victor house residents Key Finiance

LIABILITIES £3.38k
+478%
CASH n/a
TOTAL ASSETS £11.93k
+30%
All Financial Figures

Current Directors

Director
ADIGUN, Christopher Oreola Bankole
Appointed Date: 23 November 2009
63 years old

Director
COLLINS, Anna Frances
Appointed Date: 24 February 2014
60 years old

Director
HILLYER, Jennifer
Appointed Date: 11 March 2004
52 years old

Director
SLOAN, Lorraine
Appointed Date: 17 November 2012
58 years old

Resigned Directors

Secretary
ADIGUN, Chris
Resigned: 13 May 2000
Appointed Date: 01 November 1999

Secretary
BARKER, Alvena Lesley
Resigned: 27 March 1993

Secretary
CARPENTER, Stuart David
Resigned: 21 September 2012
Appointed Date: 11 December 2009

Secretary
CREASEY, Pauline
Resigned: 01 October 1993
Appointed Date: 27 March 1993

Secretary
GUILD, David William
Resigned: 13 September 2003
Appointed Date: 13 May 2000

Secretary
ISPAHANI, Mirza Sajid
Resigned: 01 November 1999
Appointed Date: 01 October 1993

Secretary
JACKSON, Michael David
Resigned: 16 October 2009
Appointed Date: 13 September 2003

Director
EXNER, Chris
Resigned: 24 February 2014
Appointed Date: 17 November 2012
59 years old

Director
READ, Timothy Chester
Resigned: 27 March 1993
67 years old

Director
RODELL, Jeremy Francis
Resigned: 11 March 2004
Appointed Date: 27 March 1993
72 years old

VICTOR HOUSE RESIDENTS LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

19 Jan 2016
Director's details changed for Mrs Lorraine Sloan on 1 July 2014
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

...
... and 70 more events
20 Aug 1991
Ad 06/08/91--------- £ si 25@1=25 £ ic 27/52

20 Aug 1991
Return made up to 11/05/91; full list of members

18 Dec 1990
Ad 06/12/90--------- £ si 25@1=25 £ ic 2/27

18 Dec 1990
Accounting reference date notified as 30/04

11 May 1990
Incorporation