VICTORIA PLACE PROPERTY MANAGEMENT (NEWPORT) LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ
Company number 01409993
Status Active
Incorporation Date 17 January 1979
Company Type Private Limited Company
Address 18 BADMINTON ROAD, DOWNEND, BRISTOL, ENGLAND, BS16 6BQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr John Alexander David Watson on 27 July 2016; Appointment of Bns Services Ltd as a secretary on 29 June 2016. The most likely internet sites of VICTORIA PLACE PROPERTY MANAGEMENT (NEWPORT) LIMITED are www.victoriaplacepropertymanagementnewport.co.uk, and www.victoria-place-property-management-newport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to Filton Abbey Wood Rail Station is 2.8 miles; to Bristol Temple Meads Rail Station is 4.4 miles; to Keynsham Rail Station is 4.9 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria Place Property Management Newport Limited is a Private Limited Company. The company registration number is 01409993. Victoria Place Property Management Newport Limited has been working since 17 January 1979. The present status of the company is Active. The registered address of Victoria Place Property Management Newport Limited is 18 Badminton Road Downend Bristol England Bs16 6bq. . BNS SERVICES LTD is a Secretary of the company. WATSON, John Alexander David is a Director of the company. Secretary DAVIES, Patricia Anne has been resigned. Secretary HOPKINS, Ian Charles has been resigned. Secretary RICHARDS, Bryan Martin has been resigned. Secretary RICHARDS, Bryan Martin has been resigned. Secretary SULLIVAN, Doris Marlene has been resigned. Secretary WILLIS, Norman Allan has been resigned. Director BALL, Ian Kenneth has been resigned. Director COPELAND, William Francis has been resigned. Director DAVIES, Keith has been resigned. Director DAVIES, Patricia Anne has been resigned. Director DAVIES, Sarah Stark Caroline has been resigned. Director EDMUNDS, Geoffrey John has been resigned. Director EDMUNDS, Geoffrey John has been resigned. Director GORRINGE, Graham has been resigned. Director GORRINGE, Graham has been resigned. Director HOPKINS, Ian Charles has been resigned. Director HOPKINS, Ian Charles has been resigned. Director LEE FALCON, Jeffrey has been resigned. Director LEE FALCON, Jeffrey has been resigned. Director MORGAN, Joanne Louise has been resigned. Director PARRY, David Denham has been resigned. Director POPHAM, Ian has been resigned. Director PRICE, Philip has been resigned. Director PRITCHARD, Gillian has been resigned. Director RICHARDS, Bryan Martin has been resigned. Director RICHARDS, Bryan Martin has been resigned. Director ROBERTS, Gillian has been resigned. Director ROWLES, Sharon has been resigned. Director SIECZKO, Andrew Peter has been resigned. Director SULLIVAN, Bryan Edward has been resigned. Director SULLIVAN, Bryan Edward has been resigned. Director SULLIVAN, Doris Marlene has been resigned. Director TANNER, Daniel has been resigned. Director THOMAS, Stephen has been resigned. Director WILLIAMS, Gwyneth has been resigned. Director WILLIAMS, Paul has been resigned. Director WILLIS, Norman Allan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BNS SERVICES LTD
Appointed Date: 29 June 2016

Director
WATSON, John Alexander David
Appointed Date: 17 April 2014
68 years old

Resigned Directors

Secretary
DAVIES, Patricia Anne
Resigned: 22 July 1996

Secretary
HOPKINS, Ian Charles
Resigned: 27 February 2008
Appointed Date: 14 December 2007

Secretary
RICHARDS, Bryan Martin
Resigned: 20 August 2008
Appointed Date: 27 February 2008

Secretary
RICHARDS, Bryan Martin
Resigned: 14 December 2007
Appointed Date: 01 May 2004

Secretary
SULLIVAN, Doris Marlene
Resigned: 26 March 2004
Appointed Date: 22 July 1996

Secretary
WILLIS, Norman Allan
Resigned: 25 May 2004
Appointed Date: 02 April 2004

Director
BALL, Ian Kenneth
Resigned: 30 June 1994
Appointed Date: 30 June 1994
85 years old

Director
COPELAND, William Francis
Resigned: 24 April 2002
Appointed Date: 30 June 1994
80 years old

Director
DAVIES, Keith
Resigned: 23 October 2008
Appointed Date: 20 August 2008
72 years old

Director
DAVIES, Patricia Anne
Resigned: 22 July 1996
82 years old

Director
DAVIES, Sarah Stark Caroline
Resigned: 04 April 2014
Appointed Date: 08 April 2011
64 years old

Director
EDMUNDS, Geoffrey John
Resigned: 12 December 2013
Appointed Date: 20 August 2008
77 years old

Director
EDMUNDS, Geoffrey John
Resigned: 26 May 2004
Appointed Date: 16 December 2002
77 years old

Director
GORRINGE, Graham
Resigned: 01 May 2005
Appointed Date: 23 April 2004
72 years old

Director
GORRINGE, Graham
Resigned: 16 December 2002
Appointed Date: 22 July 1996
72 years old

Director
HOPKINS, Ian Charles
Resigned: 08 April 2011
Appointed Date: 20 August 2008
57 years old

Director
HOPKINS, Ian Charles
Resigned: 27 February 2008
Appointed Date: 14 December 2007
57 years old

Director
LEE FALCON, Jeffrey
Resigned: 27 February 2008
Appointed Date: 14 January 2008
84 years old

Director
LEE FALCON, Jeffrey
Resigned: 15 April 2006
Appointed Date: 16 December 2002
84 years old

Director
MORGAN, Joanne Louise
Resigned: 24 July 2015
Appointed Date: 03 April 2009
45 years old

Director
PARRY, David Denham
Resigned: 30 September 1997
Appointed Date: 30 June 1994
77 years old

Director
POPHAM, Ian
Resigned: 22 May 2007
Appointed Date: 01 May 2005
70 years old

Director
PRICE, Philip
Resigned: 01 May 2000
Appointed Date: 22 July 1996
76 years old

Director
PRITCHARD, Gillian
Resigned: 07 February 2003
Appointed Date: 22 July 1996
79 years old

Director
RICHARDS, Bryan Martin
Resigned: 20 August 2008
Appointed Date: 27 February 2008
69 years old

Director
RICHARDS, Bryan Martin
Resigned: 14 December 2007
Appointed Date: 15 April 2006
69 years old

Director
ROBERTS, Gillian
Resigned: 30 June 1994
83 years old

Director
ROWLES, Sharon
Resigned: 01 April 2000
Appointed Date: 22 July 1996
71 years old

Director
SIECZKO, Andrew Peter
Resigned: 29 September 2007
Appointed Date: 22 May 2007
66 years old

Director
SULLIVAN, Bryan Edward
Resigned: 03 April 2009
Appointed Date: 20 August 2008
87 years old

Director
SULLIVAN, Bryan Edward
Resigned: 30 September 1997
87 years old

Director
SULLIVAN, Doris Marlene
Resigned: 26 March 2004
Appointed Date: 22 July 1996
86 years old

Director
TANNER, Daniel
Resigned: 30 June 1994
83 years old

Director
THOMAS, Stephen
Resigned: 14 December 2007
Appointed Date: 22 May 2007
50 years old

Director
WILLIAMS, Gwyneth
Resigned: 16 December 2002
Appointed Date: 22 July 1996
108 years old

Director
WILLIAMS, Paul
Resigned: 25 May 2004
Appointed Date: 20 December 2002
73 years old

Director
WILLIS, Norman Allan
Resigned: 25 May 2004
Appointed Date: 16 December 2002
78 years old

VICTORIA PLACE PROPERTY MANAGEMENT (NEWPORT) LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Director's details changed for Mr John Alexander David Watson on 27 July 2016
29 Jun 2016
Appointment of Bns Services Ltd as a secretary on 29 June 2016
29 Jun 2016
Registered office address changed from 5a Victoria Place Newport Gwent NP20 4DZ Wales to 18 Badminton Road Downend Bristol BS16 6BQ on 29 June 2016
27 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 24

...
... and 135 more events
24 Jan 1988
Return made up to 31/05/87; full list of members

24 Jan 1988
Registered office changed on 24/01/88 from: 12B victoria place newport gwent npt 4DZ

23 Oct 1986
Full accounts made up to 31 December 1985

10 Oct 1986
Return made up to 08/05/86; full list of members

17 Jan 1979
Incorporation