About

Registered Number: 04791655
Date of Incorporation: 09/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: HADRIAN PROPERTY MANAGEMENT COMPANY LTD, 80, Minster House, Minster Pool Walk, Lichfield, Staffordshire, WS13 6QT

 

The Victoria Park Three Management Company Ltd was founded on 09 June 2003 with its registered office in Lichfield, Staffordshire. The current directors of this business are Mcdaid, David, Walker, Colim Douglas, Fischer, Charles Henry, Dr, Ficher, Charles Henry, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Colim Douglas 03 October 2016 - 1
FICHER, Charles Henry, Dr 17 December 2012 02 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MCDAID, David 01 March 2016 - 1
FISCHER, Charles Henry, Dr 17 December 2012 26 May 2017 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 15 June 2017
TM02 - Termination of appointment of secretary 26 May 2017
AA - Annual Accounts 02 March 2017
AP01 - Appointment of director 03 October 2016
AR01 - Annual Return 21 June 2016
AP03 - Appointment of secretary 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 13 March 2014
AD01 - Change of registered office address 08 August 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 07 May 2013
SH01 - Return of Allotment of shares 28 December 2012
TM02 - Termination of appointment of secretary 28 December 2012
TM01 - Termination of appointment of director 28 December 2012
TM01 - Termination of appointment of director 28 December 2012
AP03 - Appointment of secretary 28 December 2012
AP01 - Appointment of director 28 December 2012
AD01 - Change of registered office address 28 December 2012
RESOLUTIONS - N/A 17 December 2012
CC04 - Statement of companies objects 17 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 03 March 2011
AP01 - Appointment of director 01 October 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 19 July 2005
363a - Annual Return 19 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
353 - Register of members 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 05 July 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.