VICTORIA GREEN MANAGEMENT COMPANY LIMITED
BISHOPS CASTLE

Hellopages » Shropshire » Shropshire » SY9 5BH

Company number 04702917
Status Active
Incorporation Date 19 March 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 WELSH STREET GARDENS, BISHOPS CASTLE, SHROPSHIRE, ENGLAND, SY9 5BH
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 no member list. The most likely internet sites of VICTORIA GREEN MANAGEMENT COMPANY LIMITED are www.victoriagreenmanagementcompany.co.uk, and www.victoria-green-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Victoria Green Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04702917. Victoria Green Management Company Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Victoria Green Management Company Limited is 11 Welsh Street Gardens Bishops Castle Shropshire England Sy9 5bh. The company`s financial liabilities are £0.52k. It is £-0.5k against last year. And the total assets are £0.75k, which is £-0.67k against last year. ELLIS, Valerie Denise is a Secretary of the company. BANCE, June Valerie is a Director of the company. DARLOW, Roger Edward is a Director of the company. ELLIS, Valerie Denise is a Director of the company. Secretary PAYNE, Michael John has been resigned. Secretary RODEN, Margaret Doreen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIGGS, Rachael Anne has been resigned. Director CINTRA, Joanna Margaret has been resigned. Director DAY, Alan John has been resigned. Director DAY, Nicholas Stephen has been resigned. Director RODEN, Margaret Doreen has been resigned. Director SMITH, Leo Neil has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


victoria green management company Key Finiance

LIABILITIES £0.52k
-50%
CASH n/a
TOTAL ASSETS £0.75k
-48%
All Financial Figures

Current Directors

Secretary
ELLIS, Valerie Denise
Appointed Date: 01 April 2015

Director
BANCE, June Valerie
Appointed Date: 21 March 2015
85 years old

Director
DARLOW, Roger Edward
Appointed Date: 22 August 2010
71 years old

Director
ELLIS, Valerie Denise
Appointed Date: 21 March 2015
72 years old

Resigned Directors

Secretary
PAYNE, Michael John
Resigned: 01 December 2005
Appointed Date: 19 March 2003

Secretary
RODEN, Margaret Doreen
Resigned: 18 July 2009
Appointed Date: 01 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
BIGGS, Rachael Anne
Resigned: 22 August 2010
Appointed Date: 01 December 2005
69 years old

Director
CINTRA, Joanna Margaret
Resigned: 19 March 2015
Appointed Date: 22 August 2010
79 years old

Director
DAY, Alan John
Resigned: 01 December 2005
Appointed Date: 19 March 2003
67 years old

Director
DAY, Nicholas Stephen
Resigned: 01 December 2005
Appointed Date: 19 March 2003
62 years old

Director
RODEN, Margaret Doreen
Resigned: 25 November 2012
Appointed Date: 01 December 2005
77 years old

Director
SMITH, Leo Neil
Resigned: 21 March 2015
Appointed Date: 01 December 2005
79 years old

VICTORIA GREEN MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
07 Dec 2016
Micro company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 19 March 2016 no member list
14 Dec 2015
Micro company accounts made up to 31 March 2015
26 Apr 2015
Registered office address changed from The Bryn Castle Hill All Stretton Shropshire SY6 6JP to 11 Welsh Street Gardens Bishops Castle Shropshire SY9 5BH on 26 April 2015
...
... and 46 more events
14 Apr 2005
Annual return made up to 19/03/05
24 Feb 2005
Total exemption small company accounts made up to 31 March 2004
24 May 2004
Annual return made up to 19/03/04
  • 363(288) ‐ Director's particulars changed

31 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Mar 2003
Incorporation