About

Registered Number: NI612453
Date of Incorporation: 27/04/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Csm Estate Agents, 60 Lisburn Road, Belfast, Co. Antrim, BT9 6AF

 

Founded in 2012, Victoria Mews (Belfast) Management Company Ltd has its registered office in Belfast, it has a status of "Active". There are 6 directors listed as Millar, Catherine Sonia, Crowther, Katie, Mckernan, Gerry, Adams, Lorraine, Bleakley, Sarah, Harrison, Ryan for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWTHER, Katie 09 September 2019 - 1
ADAMS, Lorraine 12 March 2018 09 September 2019 1
BLEAKLEY, Sarah 25 November 2014 30 July 2015 1
HARRISON, Ryan 25 November 2014 12 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Catherine Sonia 31 July 2012 - 1
MCKERNAN, Gerry 27 April 2012 01 June 2015 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 13 September 2019
AP01 - Appointment of director 10 September 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 14 September 2018
CS01 - N/A 04 May 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 20 May 2016
AA - Annual Accounts 17 November 2015
TM02 - Termination of appointment of secretary 01 June 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 17 December 2014
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 11 October 2013
AP03 - Appointment of secretary 03 June 2013
AR01 - Annual Return 29 April 2013
SH01 - Return of Allotment of shares 29 April 2013
AD01 - Change of registered office address 20 March 2013
NEWINC - New incorporation documents 27 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.