About

Registered Number: 04345871
Date of Incorporation: 28/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Office, 49, Wadgate Road, Felixstowe, Suffolk, IP11 2LU

 

Founded in 2001, Victoria House Management Company (Felixstowe) Ltd has its registered office in Suffolk. Catling, Richard Lionel, Miller, Alison Margaret, Scales, David Godfrey, Simmons, Amanda, Simmons, Joseph, Bastian, Gillian Eleanor, Cocker, Robert William, Gallagher, June are the current directors of this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATLING, Richard Lionel 28 December 2001 - 1
MILLER, Alison Margaret 18 May 2017 - 1
SCALES, David Godfrey 21 May 2010 - 1
SIMMONS, Amanda 19 December 2018 - 1
SIMMONS, Joseph 19 December 2018 - 1
BASTIAN, Gillian Eleanor 28 December 2001 02 August 2013 1
COCKER, Robert William 09 April 2002 21 January 2005 1
GALLAGHER, June 28 December 2001 24 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 10 September 2019
AP01 - Appointment of director 14 June 2019
CS01 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
AP01 - Appointment of director 14 June 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 September 2018
PSC07 - N/A 24 September 2018
PSC01 - N/A 03 January 2018
PSC01 - N/A 03 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 25 May 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 03 November 2012
AA - Annual Accounts 07 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 17 April 2007
287 - Change in situation or address of Registered Office 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 26 October 2004
287 - Change in situation or address of Registered Office 14 September 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
NEWINC - New incorporation documents 28 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.