About

Registered Number: 06352477
Date of Incorporation: 24/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Reddings Rainbow House, Oakridge Lane, Sidcot, Winscombe, North Somerset, BS25 1LZ

 

Having been setup in 2007, Victoria Court Management (Burnham-on-sea) Company Ltd have registered office in Sidcot, Winscombe, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 11 directors listed as Burns, Laura Jane, George, Robert John, Morgan, William Thomas, O'dell, Joanna, Porter, Ashley, Simmons, Zena Jayne, Catlow, Peter, Gould, David Gene, Simmonds, Hayley Luan, Titchener, Julie Ann, Wilbur, Heather Margaret for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Laura Jane 11 September 2017 - 1
GEORGE, Robert John 14 February 2020 - 1
MORGAN, William Thomas 01 January 2013 - 1
O'DELL, Joanna 24 August 2007 - 1
PORTER, Ashley 04 November 2016 - 1
SIMMONS, Zena Jayne 24 August 2007 - 1
GOULD, David Gene 24 August 2007 01 January 2013 1
SIMMONDS, Hayley Luan 24 August 2007 01 December 2014 1
TITCHENER, Julie Ann 24 August 2007 24 August 2007 1
WILBUR, Heather Margaret 24 August 2007 04 November 2016 1
Secretary Name Appointed Resigned Total Appointments
CATLOW, Peter 15 December 2008 05 October 2009 1

Filing History

Document Type Date
CS01 - N/A 23 August 2020
AA - Annual Accounts 11 May 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 28 August 2019
CH01 - Change of particulars for director 28 August 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 30 April 2018
AP01 - Appointment of director 04 October 2017
CS01 - N/A 07 September 2017
CH01 - Change of particulars for director 07 September 2017
AA - Annual Accounts 10 May 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
CH01 - Change of particulars for director 12 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 30 May 2016
CH01 - Change of particulars for director 14 January 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 11 May 2015
TM01 - Termination of appointment of director 12 December 2014
AR01 - Annual Return 19 September 2014
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 29 May 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 29 October 2013
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 24 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
AR01 - Annual Return 04 September 2012
AP04 - Appointment of corporate secretary 15 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 27 April 2010
TM02 - Termination of appointment of secretary 05 October 2009
363a - Annual Return 02 October 2009
353 - Register of members 02 October 2009
287 - Change in situation or address of Registered Office 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 18 September 2008
353 - Register of members 18 September 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
NEWINC - New incorporation documents 24 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.