About

Registered Number: 01732147
Date of Incorporation: 15/06/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: 18 Badminton Road, Downend, Bristol, BS16 6BQ,

 

Victoria Court (Durdham Park) Ltd was established in 1983, it's status at Companies House is "Active". The current directors of the business are listed as Brinnand, Jane, Chance, John Edward, Fenton, Maureen, Halse, Elizabeth Anna, Longman, William Alan, Playle, Thomas St John, Popescu, Sandu, Professor, Rodgers, Shirley Anne, Salmon, Peter Hugh, Snow, Ann Elizabeth, Stanton, Rita Louise, Stevenson, Catherine, Truscott, Nigel David, Watson, Paul, Dr, Church, Adam, A-court, Dennis George, A`court, Patricia Suzanne, Baker, Stephen Hugh, Captain, Brennan, Sheila Barbara, Cole, Royston John, Crook, Gerald Frederick, Davies, Gareth Griffith, Dr, Davies, Halina Lynette, Davis, Beryl Amy, Ennever, May Gladys, Fagan, Paul James, Hankins, Kenneth Miles Wardle, Howell, Mervyn John, Ison, Eric William Roger, Ison, Natasha, Johnson, Joan Yvonne, Lynes, Richard, Mitchell, John Phillimore, Phillips, Godfrey Frederick, Shepherd, Norman Taylor, Thomas, Henrietta, Williams, Edward Victor, Withers, Charles Joseph at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINNAND, Jane 01 May 2020 - 1
CHANCE, John Edward 01 May 2020 - 1
FENTON, Maureen N/A - 1
HALSE, Elizabeth Anna 20 October 1997 - 1
LONGMAN, William Alan N/A - 1
PLAYLE, Thomas St John 18 November 2018 - 1
POPESCU, Sandu, Professor 10 May 2000 - 1
RODGERS, Shirley Anne 29 October 2016 - 1
SALMON, Peter Hugh 26 September 2016 - 1
SNOW, Ann Elizabeth 29 June 2007 - 1
STANTON, Rita Louise 21 October 2016 - 1
STEVENSON, Catherine 19 November 2016 - 1
TRUSCOTT, Nigel David 19 September 1997 - 1
WATSON, Paul, Dr 01 May 2020 - 1
A-COURT, Dennis George 15 April 1998 30 October 1998 1
A`COURT, Patricia Suzanne 30 October 1998 28 September 2001 1
BAKER, Stephen Hugh, Captain N/A 20 December 1999 1
BRENNAN, Sheila Barbara 30 July 1991 12 February 2005 1
COLE, Royston John N/A 27 October 2006 1
CROOK, Gerald Frederick N/A 19 September 1997 1
DAVIES, Gareth Griffith, Dr N/A 18 September 2006 1
DAVIES, Halina Lynette 29 December 2006 26 June 2018 1
DAVIS, Beryl Amy 23 May 1998 01 January 2012 1
ENNEVER, May Gladys N/A 01 July 1997 1
FAGAN, Paul James 10 January 2000 25 March 2019 1
HANKINS, Kenneth Miles Wardle 01 November 1996 01 October 2009 1
HOWELL, Mervyn John N/A 17 May 2018 1
ISON, Eric William Roger 12 January 2006 25 September 2007 1
ISON, Natasha 25 September 2007 15 January 2015 1
JOHNSON, Joan Yvonne 02 July 1996 01 April 1998 1
LYNES, Richard 27 September 2016 07 December 2018 1
MITCHELL, John Phillimore 28 September 2001 02 June 2020 1
PHILLIPS, Godfrey Frederick N/A 29 June 2007 1
SHEPHERD, Norman Taylor 01 November 1996 17 June 2014 1
THOMAS, Henrietta N/A 22 May 1998 1
WILLIAMS, Edward Victor N/A 07 October 1999 1
WITHERS, Charles Joseph N/A 29 July 1991 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Adam 08 August 2011 01 April 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 June 2020
CS01 - N/A 15 May 2020
AP01 - Appointment of director 13 May 2020
AP01 - Appointment of director 13 May 2020
AP01 - Appointment of director 13 May 2020
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 16 May 2019
AP01 - Appointment of director 19 December 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 17 May 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 13 February 2017
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 02 November 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 23 September 2016
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
AP04 - Appointment of corporate secretary 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AD01 - Change of registered office address 13 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 21 January 2015
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 09 May 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 06 May 2012
TM01 - Termination of appointment of director 06 May 2012
AD01 - Change of registered office address 31 August 2011
AP03 - Appointment of secretary 30 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
TM01 - Termination of appointment of director 30 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
287 - Change in situation or address of Registered Office 20 August 2007
363a - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
AA - Annual Accounts 03 June 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 12 May 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 21 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 28 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
363s - Annual Return 01 May 2003
363s - Annual Return 02 September 2002
287 - Change in situation or address of Registered Office 27 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
AA - Annual Accounts 18 June 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 09 May 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
AA - Annual Accounts 14 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
363s - Annual Return 16 May 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
363s - Annual Return 06 August 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 13 May 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 19 November 1996
AA - Annual Accounts 21 October 1996
288 - N/A 26 July 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 19 May 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 23 June 1992
288 - N/A 21 June 1992
288 - N/A 21 June 1992
363s - Annual Return 02 June 1992
AA - Annual Accounts 03 December 1991
363a - Annual Return 22 May 1991
AA - Annual Accounts 14 November 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
363 - Annual Return 16 March 1989
AA - Annual Accounts 16 March 1989
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 19 February 1987
288 - N/A 03 February 1987
287 - Change in situation or address of Registered Office 02 December 1986
NEWINC - New incorporation documents 15 June 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.