VICTORIA COURT (LOWESTOFT) MANAGEMENT CO. LIMITED
BECCLES

Hellopages » Suffolk » Waveney » NR34 9AJ

Company number 02099173
Status Active
Incorporation Date 12 February 1987
Company Type Private Limited Company
Address 5 THE WALK, BECCLES, SUFFOLK, NR34 9AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VICTORIA COURT (LOWESTOFT) MANAGEMENT CO. LIMITED are www.victoriacourtlowestoftmanagementco.co.uk, and www.victoria-court-lowestoft-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Brampton (Suffolk) Rail Station is 4.4 miles; to Haddiscoe Rail Station is 5.5 miles; to Reedham (Norfolk) Rail Station is 7.3 miles; to Buckenham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria Court Lowestoft Management Co Limited is a Private Limited Company. The company registration number is 02099173. Victoria Court Lowestoft Management Co Limited has been working since 12 February 1987. The present status of the company is Active. The registered address of Victoria Court Lowestoft Management Co Limited is 5 The Walk Beccles Suffolk Nr34 9aj. The company`s financial liabilities are £6.95k. It is £-0.29k against last year. The cash in hand is £5.88k. It is £-1.39k against last year. And the total assets are £7.45k, which is £-0.29k against last year. SIMMONDS, Christine Elizabeth is a Secretary of the company. OVERY, Shaun Anthony is a Director of the company. SIMMONDS, Roger James is a Director of the company. SWATMAN, Edwin Whitfield is a Director of the company. Secretary BERRY, Rowland Vale, Doctor has been resigned. Secretary SIMMONDS, Roger James has been resigned. Secretary THOMPSON, Benjamin Hunt has been resigned. Director BERRY, Rowland Vale, Doctor has been resigned. Director CLOKE, Stanley Percy has been resigned. Director HICKS, John Peter Neville, Dr has been resigned. Director SKETCH, Anthony Edward, Rev has been resigned. Director THOMPSON, Benjamin Hunt has been resigned. Director YOUNGS, Dennis Harry has been resigned. The company operates in "Residents property management".


victoria court (lowestoft) management co. Key Finiance

LIABILITIES £6.95k
-5%
CASH £5.88k
-20%
TOTAL ASSETS £7.45k
-4%
All Financial Figures

Current Directors

Secretary
SIMMONDS, Christine Elizabeth
Appointed Date: 17 September 2007

Director
OVERY, Shaun Anthony
Appointed Date: 21 October 2002
63 years old

Director
SIMMONDS, Roger James
Appointed Date: 01 August 2001
78 years old

Director
SWATMAN, Edwin Whitfield
Appointed Date: 23 September 2010
81 years old

Resigned Directors

Secretary
BERRY, Rowland Vale, Doctor
Resigned: 17 September 2007
Appointed Date: 22 June 2006

Secretary
SIMMONDS, Roger James
Resigned: 22 June 2006
Appointed Date: 01 September 2001

Secretary
THOMPSON, Benjamin Hunt
Resigned: 29 August 2001

Director
BERRY, Rowland Vale, Doctor
Resigned: 22 June 2006
Appointed Date: 20 September 2000
91 years old

Director
CLOKE, Stanley Percy
Resigned: 16 February 1996
106 years old

Director
HICKS, John Peter Neville, Dr
Resigned: 02 February 2001
Appointed Date: 26 August 1997
103 years old

Director
SKETCH, Anthony Edward, Rev
Resigned: 21 July 2009
Appointed Date: 22 June 2006
88 years old

Director
THOMPSON, Benjamin Hunt
Resigned: 29 August 2001
Appointed Date: 28 February 1996
112 years old

Director
YOUNGS, Dennis Harry
Resigned: 16 August 1997
103 years old

Persons With Significant Control

Mr Roger James Simmonds
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

VICTORIA COURT (LOWESTOFT) MANAGEMENT CO. LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 2 September 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 16

09 Sep 2015
Director's details changed for Roger James Simmonds on 1 January 2015
...
... and 87 more events
15 Jan 1988
Wd 16/12/87 ad 26/05/87-13/10/87 £ si 7@1=7 £ ic 2/9

23 Jun 1987
Secretary's particulars changed

08 Apr 1987
Accounting reference date notified as 28/02

18 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1987
Certificate of Incorporation