About

Registered Number: 03079545
Date of Incorporation: 13/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: The Lodge, Stadium Way, Harlow, Essex, CM19 5FP,

 

Established in 1995, Victoria House (Ponders End) Management Company Ltd are based in Harlow, it's status in the Companies House registry is set to "Active". The current directors of Victoria House (Ponders End) Management Company Ltd are Gillan, Kenneth George, Brown, Katrina, Brown, Simon, Ihenacho, Kingsley Chukwudi, Luker, Michelle Suzanne, Martin, David, Miles, Katrina, Petrou, Peter, Watson, Keron Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLAN, Kenneth George 23 June 2011 - 1
BROWN, Katrina 18 November 1999 30 November 1999 1
BROWN, Simon 10 September 1996 13 April 2000 1
IHENACHO, Kingsley Chukwudi 21 August 2008 05 March 2015 1
LUKER, Michelle Suzanne 10 September 1996 22 October 1998 1
MARTIN, David 26 January 2002 20 August 2004 1
MILES, Katrina 10 September 1996 11 November 1998 1
PETROU, Peter 10 December 1999 01 February 2001 1
WATSON, Keron Joseph 10 September 1996 28 September 1999 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 06 December 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 06 March 2019
CS01 - N/A 12 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 09 January 2017
AD01 - Change of registered office address 13 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 15 January 2016
DISS40 - Notice of striking-off action discontinued 30 September 2015
AA - Annual Accounts 29 September 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 05 March 2015
AD01 - Change of registered office address 05 March 2015
AD01 - Change of registered office address 05 March 2015
AA - Annual Accounts 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
CH01 - Change of particulars for director 05 March 2015
DISS40 - Notice of striking-off action discontinued 28 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
TM02 - Termination of appointment of secretary 04 July 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 22 July 2011
AP01 - Appointment of director 06 July 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 26 September 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
363s - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
363s - Annual Return 26 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 05 August 2005
AA - Annual Accounts 06 July 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 08 July 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 25 July 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 30 August 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
363s - Annual Return 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 26 November 1999
AA - Annual Accounts 26 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
363s - Annual Return 26 July 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288c - Notice of change of directors or secretaries or in their particulars 15 July 1998
363s - Annual Return 15 July 1998
287 - Change in situation or address of Registered Office 21 May 1998
363s - Annual Return 18 July 1997
AA - Annual Accounts 29 April 1997
363b - Annual Return 17 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1996
288 - N/A 28 July 1995
288 - N/A 28 July 1995
NEWINC - New incorporation documents 13 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.