VICTORIA GARDENS MANAGEMENT LIMITED
NEWBURY


Company number 01772702
Status Active
Incorporation Date 24 November 1983
Company Type Private Limited Company
Address ST LUKE'S HOUSE, OXFORD SQUARE OXFORD STREET, NEWBURY, BERKSHIRE RG4 11L
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 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Pamela Joan Manvell as a director on 1 June 2016. The most likely internet sites of VICTORIA GARDENS MANAGEMENT LIMITED are www.victoriagardensmanagement.co.uk, and www.victoria-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Victoria Gardens Management Limited is a Private Limited Company. The company registration number is 01772702. Victoria Gardens Management Limited has been working since 24 November 1983. The present status of the company is Active. The registered address of Victoria Gardens Management Limited is St Luke S House Oxford Square Oxford Street Newbury Berkshire Rg4 11l. . COPPS, Gerard Anthony is a Secretary of the company. BADCOCK, Carl Richard is a Director of the company. GRAHAM, Thomas Edward is a Director of the company. LALEWICZ, Steven Ronald is a Director of the company. Secretary KEMP, Derek Edward has been resigned. Secretary KERNUTT, Norman Frank has been resigned. Secretary KEY, Roy John has been resigned. Secretary WOOLDRIDGE, Malcolm John has been resigned. Director BENSON, Edgar has been resigned. Director CALDER, Catherine Teresa has been resigned. Director COLLYER, Adam Charles has been resigned. Director DRAKE, Helen Louise has been resigned. Director MANVELL, Pamela Joan has been resigned. Director MILES, Robert has been resigned. Director MOWSE, Frances Ellen has been resigned. Director PAINTIN, Leslie John has been resigned. Director PERKINS, Robin has been resigned. Director WRIGHT, George Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COPPS, Gerard Anthony
Appointed Date: 18 September 2006

Director
BADCOCK, Carl Richard
Appointed Date: 22 September 1992
60 years old

Director
GRAHAM, Thomas Edward
Appointed Date: 08 November 2004
48 years old

Director
LALEWICZ, Steven Ronald
Appointed Date: 11 December 2002
56 years old

Resigned Directors

Secretary
KEMP, Derek Edward
Resigned: 18 September 2006
Appointed Date: 27 November 2003

Secretary
KERNUTT, Norman Frank
Resigned: 21 January 2002
Appointed Date: 09 March 2001

Secretary
KEY, Roy John
Resigned: 09 March 2001

Secretary
WOOLDRIDGE, Malcolm John
Resigned: 27 November 2003
Appointed Date: 21 January 2002

Director
BENSON, Edgar
Resigned: 11 January 1992
105 years old

Director
CALDER, Catherine Teresa
Resigned: 28 June 2002
Appointed Date: 24 August 2001
100 years old

Director
COLLYER, Adam Charles
Resigned: 14 January 1993
Appointed Date: 22 September 1992
62 years old

Director
DRAKE, Helen Louise
Resigned: 21 February 1995
Appointed Date: 01 June 1994
56 years old

Director
MANVELL, Pamela Joan
Resigned: 01 June 2016
Appointed Date: 20 November 1991
85 years old

Director
MILES, Robert
Resigned: 14 February 2003
Appointed Date: 09 August 2002
62 years old

Director
MOWSE, Frances Ellen
Resigned: 01 June 1994
111 years old

Director
PAINTIN, Leslie John
Resigned: 10 October 1991
95 years old

Director
PERKINS, Robin
Resigned: 01 April 1999
Appointed Date: 23 May 1995
58 years old

Director
WRIGHT, George Richard
Resigned: 14 October 1991
117 years old

Persons With Significant Control

Mr Carl Badcock
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Thomas Edward Graham
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Steven Ronald Lalewicz
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

VICTORIA GARDENS MANAGEMENT LIMITED Events

24 Aug 2016
Confirmation statement made on 16 August 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Termination of appointment of Pamela Joan Manvell as a director on 1 June 2016
04 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 42

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 88 more events
25 Mar 1988
Director resigned;new director appointed

11 Nov 1987
Registered office changed on 11/11/87 from: flat 19 beech court victoria gardens newbury berkshire

02 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jun 1987
Full accounts made up to 31 March 1986

24 Apr 1987
Return made up to 13/01/87; full list of members