VICTORIA COURT (MAIDSTONE) MANAGEMENT LIMITED
KENT

Hellopages » Kent » Shepway » CT21 5JJ

Company number 02279653
Status Active
Incorporation Date 22 July 1988
Company Type Private Limited Company
Address 127 HIGH STREET, HYTHE, KENT, CT21 5JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 76 . The most likely internet sites of VICTORIA COURT (MAIDSTONE) MANAGEMENT LIMITED are www.victoriacourtmaidstonemanagement.co.uk, and www.victoria-court-maidstone-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Westenhanger Rail Station is 2.7 miles; to Folkestone West Rail Station is 3 miles; to Folkestone Central Rail Station is 3.6 miles; to Shepherds Well Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria Court Maidstone Management Limited is a Private Limited Company. The company registration number is 02279653. Victoria Court Maidstone Management Limited has been working since 22 July 1988. The present status of the company is Active. The registered address of Victoria Court Maidstone Management Limited is 127 High Street Hythe Kent Ct21 5jj. . KENNETT, Mandy Elizabeth is a Secretary of the company. TUCKER, Colin John is a Director of the company. Secretary LONG, Philip John has been resigned. Secretary MCDONALD, Edward Geoffrey has been resigned. Director BAUGHURST, Neil Edward has been resigned. Director CAMPBELL-MCMILLAN, Dorothy Elizabeth has been resigned. Director CAMPBELL-MCMILLAN, Dorothy Elizabeth has been resigned. Director CAWTHORNE, Robert John has been resigned. Director DAVIES, Trevor Paul has been resigned. Director LONG, Philip John has been resigned. Director MACKELDEN, Lee has been resigned. Director PASCOE, David has been resigned. Director ROOTS, Nigel Richard has been resigned. Director WOODLEY, Rebecca Caroline Frances has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KENNETT, Mandy Elizabeth
Appointed Date: 28 November 2002

Director
TUCKER, Colin John
Appointed Date: 15 January 2002
73 years old

Resigned Directors

Secretary
LONG, Philip John
Resigned: 20 November 2002
Appointed Date: 27 May 1998

Secretary
MCDONALD, Edward Geoffrey
Resigned: 01 May 1998

Director
BAUGHURST, Neil Edward
Resigned: 10 July 1992
57 years old

Director
CAMPBELL-MCMILLAN, Dorothy Elizabeth
Resigned: 23 May 1997
Appointed Date: 19 September 1995
62 years old

Director
CAMPBELL-MCMILLAN, Dorothy Elizabeth
Resigned: 14 September 1992
62 years old

Director
CAWTHORNE, Robert John
Resigned: 20 February 1992
68 years old

Director
DAVIES, Trevor Paul
Resigned: 14 January 2002
Appointed Date: 21 May 1992
62 years old

Director
LONG, Philip John
Resigned: 20 November 2002
Appointed Date: 31 January 1996
58 years old

Director
MACKELDEN, Lee
Resigned: 01 August 2000
Appointed Date: 01 February 1996
58 years old

Director
PASCOE, David
Resigned: 12 December 2004
Appointed Date: 14 January 2002
60 years old

Director
ROOTS, Nigel Richard
Resigned: 19 September 1995
57 years old

Director
WOODLEY, Rebecca Caroline Frances
Resigned: 31 March 2013
Appointed Date: 30 October 2007
45 years old

VICTORIA COURT (MAIDSTONE) MANAGEMENT LIMITED Events

07 Nov 2016
Confirmation statement made on 26 October 2016 with updates
28 Jul 2016
Total exemption full accounts made up to 31 March 2016
09 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 76

15 Jul 2015
Total exemption full accounts made up to 31 March 2015
19 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 76

...
... and 88 more events
01 Jun 1990
New director appointed

01 Jun 1990
Director resigned;new director appointed

01 Jun 1990
Secretary resigned;new secretary appointed

24 Jan 1989
Accounting reference date notified as 31/12

22 Jul 1988
Incorporation