About

Registered Number: 06361563
Date of Incorporation: 05/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Bennett & Co Solicitors First Floor, 11 Allerton Road, Liverpool, L18 1LG

 

Having been setup in 2007, 9-11 Victoria Road Management Company Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Nicholson, Jolene, Armstrong, John Andrew, Knipe, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, John Andrew 28 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Jolene 01 September 2013 - 1
KNIPE, John 28 November 2008 01 September 2013 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 21 March 2014
AR01 - Annual Return 28 September 2013
CH01 - Change of particulars for director 28 September 2013
CH03 - Change of particulars for secretary 28 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AP03 - Appointment of secretary 02 September 2013
AA - Annual Accounts 15 August 2013
AA - Annual Accounts 08 January 2013
AA - Annual Accounts 08 January 2013
AA - Annual Accounts 08 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 08 January 2013
AR01 - Annual Return 08 January 2013
AR01 - Annual Return 08 January 2013
AR01 - Annual Return 08 January 2013
RT01 - Application for administrative restoration to the register 08 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 13 October 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
363a - Annual Return 17 October 2008
NEWINC - New incorporation documents 05 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.