About

Registered Number: 03026129
Date of Incorporation: 24/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 4 Horninglow Street, Burton On Trent, Staffordshire, DE14 1NG

 

Having been setup in 1995, Victoria Mews (Burton on Trent) Management Company Ltd have registered office in Staffordshire, it has a status of "Active". We do not know the number of employees at this organisation. Coombes, Derek Fennessey, Reverend, Hughes, Barry Joseph, Johnson, Paul Andrew, Jones, Yvonne Mary Clare, Merry, Holly Ruth, Muir, Alastair Charles, Pearsall, Gillian Mary, Price, Helen Jane, Sharratt, Dorothy Christine are listed as the directors of Victoria Mews (Burton on Trent) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, Derek Fennessey, Reverend 15 January 1997 27 September 2002 1
HUGHES, Barry Joseph 17 May 1999 26 April 2000 1
JOHNSON, Paul Andrew 06 October 1999 23 February 2001 1
JONES, Yvonne Mary Clare 15 January 1997 08 May 2000 1
MERRY, Holly Ruth 15 January 1997 29 January 2003 1
MUIR, Alastair Charles 15 January 1997 21 October 1998 1
PEARSALL, Gillian Mary 15 January 1997 04 May 2001 1
PRICE, Helen Jane 15 January 1997 10 November 2003 1
SHARRATT, Dorothy Christine 20 November 2001 28 May 2017 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 30 January 2018
TM02 - Termination of appointment of secretary 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 05 April 2008
AA - Annual Accounts 03 January 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 18 April 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 26 September 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 04 March 2005
287 - Change in situation or address of Registered Office 08 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 23 December 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
363s - Annual Return 14 March 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
AA - Annual Accounts 03 February 2003
288b - Notice of resignation of directors or secretaries 06 October 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 17 January 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
287 - Change in situation or address of Registered Office 09 July 2001
363s - Annual Return 07 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
AA - Annual Accounts 24 January 2001
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 28 January 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
363s - Annual Return 31 March 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
AA - Annual Accounts 28 January 1999
363b - Annual Return 27 March 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 07 May 1997
AA - Annual Accounts 13 February 1997
287 - Change in situation or address of Registered Office 04 February 1997
RESOLUTIONS - N/A 28 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288 - N/A 06 September 1996
287 - Change in situation or address of Registered Office 06 September 1996
288 - N/A 06 September 1996
363s - Annual Return 18 February 1996
288 - N/A 06 March 1995
288 - N/A 06 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1995
NEWINC - New incorporation documents 24 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.