VICTORY COURT (ADDLESTONE) MANAGEMENT COMPANY LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 1UB

Company number 04548559
Status Active
Incorporation Date 30 September 2002
Company Type Private Limited Company
Address 9 VICTORY COURT, 63-65 HIGH STREET, ADDLESTONE, SURREY, KT15 1UB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 8 . The most likely internet sites of VICTORY COURT (ADDLESTONE) MANAGEMENT COMPANY LIMITED are www.victorycourtaddlestonemanagementcompany.co.uk, and www.victory-court-addlestone-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Sunningdale Rail Station is 6.1 miles; to Feltham Rail Station is 6.3 miles; to Fulwell Rail Station is 7.5 miles; to Slough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victory Court Addlestone Management Company Limited is a Private Limited Company. The company registration number is 04548559. Victory Court Addlestone Management Company Limited has been working since 30 September 2002. The present status of the company is Active. The registered address of Victory Court Addlestone Management Company Limited is 9 Victory Court 63 65 High Street Addlestone Surrey Kt15 1ub. . DE SUYS, Barrie Esmond is a Secretary of the company. DE SUYS, Barrie Esmond is a Director of the company. GRIMSHAW, David Leonard is a Director of the company. KENNY, Patrick Joseph is a Director of the company. KING, Doreen Angela is a Director of the company. MANDEVILLE, Robert Patrick is a Director of the company. MOODY, Robert Warwick is a Director of the company. STYLES, Gareth James is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ESTALL, Robin Philip has been resigned. Director MACPHERSON, Christopher Anthony has been resigned. Director SANGER, Maria Lilian has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


victory court (addlestone) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DE SUYS, Barrie Esmond
Appointed Date: 30 September 2002

Director
DE SUYS, Barrie Esmond
Appointed Date: 30 September 2002
91 years old

Director
GRIMSHAW, David Leonard
Appointed Date: 30 September 2002
60 years old

Director
KENNY, Patrick Joseph
Appointed Date: 05 March 2003
63 years old

Director
KING, Doreen Angela
Appointed Date: 30 September 2002
80 years old

Director
MANDEVILLE, Robert Patrick
Appointed Date: 30 September 2002
72 years old

Director
MOODY, Robert Warwick
Appointed Date: 30 September 2002
81 years old

Director
STYLES, Gareth James
Appointed Date: 01 January 2013
52 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

Director
ESTALL, Robin Philip
Resigned: 17 September 2003
Appointed Date: 30 September 2002
48 years old

Director
MACPHERSON, Christopher Anthony
Resigned: 27 November 2012
Appointed Date: 23 September 2003
47 years old

Director
SANGER, Maria Lilian
Resigned: 01 May 2006
Appointed Date: 01 July 2003
63 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

VICTORY COURT (ADDLESTONE) MANAGEMENT COMPANY LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
26 May 2016
Accounts for a dormant company made up to 30 September 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 8

17 Oct 2014
Accounts for a dormant company made up to 30 September 2014
17 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 8

...
... and 39 more events
05 Dec 2002
Registered office changed on 05/12/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
05 Dec 2002
New director appointed
05 Dec 2002
New secretary appointed;new director appointed
05 Dec 2002
New director appointed
30 Sep 2002
Incorporation