About

Registered Number: 01987222
Date of Incorporation: 07/02/1986 (39 years and 2 months ago)
Company Status: Active
Registered Address: 1 Stirlin Court Saxilby Enterprise Park, Saxilby, Lincoln, LN1 2LR,

 

Victor House (Gainsborough) Management Company Ltd was registered on 07 February 1986 with its registered office in Lincoln. We don't know the number of employees at this business. There are 10 directors listed as Kent, Jane, Kent, Jane, Roberts, Anthony, Beaumont, Jeffrey, Brooks, Ellen Cicley, Brooks, Gerald, Kennedy, Raymond George, Kent, Jane, Morley, Andrew, Reville, Melvyn Kenneth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Jane 01 October 2019 - 1
BEAUMONT, Jeffrey 11 July 2005 07 July 2009 1
BROOKS, Ellen Cicley N/A 11 July 2005 1
BROOKS, Gerald 28 November 1995 01 January 2012 1
KENNEDY, Raymond George 30 June 2010 16 December 2016 1
KENT, Jane 01 December 2009 30 June 2010 1
MORLEY, Andrew 01 November 2011 27 August 2013 1
REVILLE, Melvyn Kenneth N/A 27 November 1995 1
Secretary Name Appointed Resigned Total Appointments
KENT, Jane 01 March 2017 - 1
ROBERTS, Anthony N/A 19 March 1993 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AP01 - Appointment of director 10 October 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 31 August 2018
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 16 August 2017
AP03 - Appointment of secretary 27 March 2017
TM01 - Termination of appointment of director 16 December 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 24 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 19 September 2014
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 30 December 2013
AP01 - Appointment of director 12 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 27 August 2013
AD01 - Change of registered office address 27 August 2013
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AA - Annual Accounts 25 July 2012
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
AD01 - Change of registered office address 01 November 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 22 September 2010
TM01 - Termination of appointment of director 06 September 2010
AP01 - Appointment of director 04 August 2010
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 15 March 2010
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 05 December 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 02 June 1999
287 - Change in situation or address of Registered Office 22 December 1998
363s - Annual Return 23 September 1998
AA - Annual Accounts 13 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
363s - Annual Return 21 October 1997
287 - Change in situation or address of Registered Office 07 July 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 06 September 1996
288 - N/A 24 March 1996
AA - Annual Accounts 19 March 1996
288 - N/A 04 December 1995
288 - N/A 04 December 1995
363s - Annual Return 30 August 1995
AA - Annual Accounts 04 July 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 06 October 1994
287 - Change in situation or address of Registered Office 22 February 1994
AA - Annual Accounts 12 September 1993
363s - Annual Return 25 August 1993
288 - N/A 04 April 1993
363b - Annual Return 15 October 1992
288 - N/A 14 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 May 1992
AA - Annual Accounts 02 September 1991
AA - Annual Accounts 02 September 1991
287 - Change in situation or address of Registered Office 02 September 1991
363a - Annual Return 02 September 1991
RESOLUTIONS - N/A 14 August 1990
RESOLUTIONS - N/A 20 July 1990
363 - Annual Return 20 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1988
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
RESOLUTIONS - N/A 28 July 1988
287 - Change in situation or address of Registered Office 07 July 1988
288 - N/A 07 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.