About

Registered Number: 03146333
Date of Incorporation: 15/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 2 Cherrywood Road, Weston-Super-Mare, Avon, BS22 6QN

 

6 Victoria Park (Weston-super-mare) Management Company Ltd was registered on 15 January 1996, it has a status of "Active". We don't currently know the number of employees at 6 Victoria Park (Weston-super-mare) Management Company Ltd. The companies directors are listed as Flint, Matthew James, Carter, Susanne, Flint, Matthew James, Postolea, Ioana, Missw, Farley, Ellen, Saxons, Ayres, Martin, Brown, Joanne, Farley, Ellen, Hale, Simon, Judd, Vanessa Marie, Kellow, Mark, Merry, Joanna, Moore, Karen, Quick, Helen Marian, Ritchie, David, Slater, Brenda, Young, Patricia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Susanne 01 February 2017 - 1
FLINT, Matthew James 01 November 2009 - 1
POSTOLEA, Ioana, Missw 16 September 2018 - 1
AYRES, Martin 01 January 2014 16 September 2018 1
BROWN, Joanne 15 January 1996 22 May 2003 1
FARLEY, Ellen 15 January 1996 09 October 2012 1
HALE, Simon 15 January 1996 01 April 2000 1
JUDD, Vanessa Marie 01 April 2000 01 August 2001 1
KELLOW, Mark 15 January 1996 21 November 1996 1
MERRY, Joanna 01 June 2006 07 January 2017 1
MOORE, Karen 15 January 1996 04 January 2002 1
QUICK, Helen Marian 04 January 2002 01 January 2014 1
RITCHIE, David 15 January 1996 25 January 2002 1
SLATER, Brenda 01 August 2001 27 February 2004 1
YOUNG, Patricia 01 February 2017 19 December 2017 1
Secretary Name Appointed Resigned Total Appointments
FLINT, Matthew James 01 January 2014 - 1
FARLEY, Ellen 22 May 2003 20 January 2006 1
SAXONS 21 August 2013 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
CS01 - N/A 17 February 2019
AA - Annual Accounts 25 January 2019
AP01 - Appointment of director 17 September 2018
PSC03 - N/A 16 September 2018
PSC07 - N/A 16 September 2018
TM01 - Termination of appointment of director 16 September 2018
AA - Annual Accounts 16 September 2018
CS01 - N/A 27 January 2018
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
CS01 - N/A 01 February 2017
TM01 - Termination of appointment of director 07 January 2017
AA - Annual Accounts 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2016
AA - Annual Accounts 25 August 2015
AD01 - Change of registered office address 25 August 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 17 April 2014
AR01 - Annual Return 15 March 2014
AP03 - Appointment of secretary 15 March 2014
TM02 - Termination of appointment of secretary 15 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2014
TM01 - Termination of appointment of director 10 March 2014
AD01 - Change of registered office address 10 March 2014
AP04 - Appointment of corporate secretary 22 August 2013
TM02 - Termination of appointment of secretary 05 July 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
CH01 - Change of particulars for director 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 10 January 2012
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 31 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 12 January 2011
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 25 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2010
AD01 - Change of registered office address 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH03 - Change of particulars for secretary 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 19 January 2009
363a - Annual Return 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
AA - Annual Accounts 08 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
363a - Annual Return 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
AA - Annual Accounts 26 September 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
363s - Annual Return 21 January 2005
363s - Annual Return 13 February 2004
AA - Annual Accounts 13 February 2004
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 04 March 1998
RESOLUTIONS - N/A 17 April 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288 - N/A 07 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1996
288 - N/A 06 March 1996
NEWINC - New incorporation documents 15 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.