About

Registered Number: 01193305
Date of Incorporation: 10/12/1974 (49 years and 5 months ago)
Company Status: Active
Registered Address: 48 Dorothy Avenue, Glen Parva, Leicester, LE2 9JD,

 

Victoria Park Gardens Residents Association Ltd was setup in 1974, it has a status of "Active". Clarke, Philip, Chapman, Victoria Margaret, Frattaroli, Tracey Shirley, Wilson, John, Cleaver, Patrick Francis John, Cripps, Ian David, Hubbard, Harold Dennis, Machin, Dilys Elizabeth Janet, O'malley, John Kevin Francis Joseph, Oddie, Frederick Brian, Smith, Jacqueline Mercia, Whitchelo, Ann are the current directors of this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Victoria Margaret 18 March 2019 - 1
FRATTAROLI, Tracey Shirley 30 August 2017 - 1
WILSON, John N/A - 1
CLEAVER, Patrick Francis John 27 April 1994 27 September 2000 1
CRIPPS, Ian David 20 September 2007 28 August 2019 1
HUBBARD, Harold Dennis 25 January 2006 15 March 2016 1
MACHIN, Dilys Elizabeth Janet 02 July 2018 31 August 2018 1
O'MALLEY, John Kevin Francis Joseph 04 December 2000 28 February 2007 1
ODDIE, Frederick Brian N/A 30 November 1992 1
SMITH, Jacqueline Mercia N/A 03 September 2020 1
WHITCHELO, Ann 28 February 2007 28 June 2017 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Philip N/A - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 02 December 2019
AD01 - Change of registered office address 29 November 2019
TM01 - Termination of appointment of director 29 August 2019
AP01 - Appointment of director 02 April 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 20 November 2018
TM01 - Termination of appointment of director 04 September 2018
AP01 - Appointment of director 24 July 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 20 December 2016
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 20 December 2009
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
363s - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 16 December 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 09 December 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 03 December 2003
287 - Change in situation or address of Registered Office 03 December 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 02 December 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 29 November 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 21 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 04 January 2000
AA - Annual Accounts 04 December 1998
363s - Annual Return 04 December 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 02 December 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 02 December 1996
287 - Change in situation or address of Registered Office 23 January 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 04 January 1996
RESOLUTIONS - N/A 03 August 1995
AA - Annual Accounts 13 July 1995
288 - N/A 17 March 1995
363s - Annual Return 05 December 1994
288 - N/A 20 May 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 14 December 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 15 December 1992
288 - N/A 15 December 1992
AA - Annual Accounts 04 January 1992
363a - Annual Return 04 January 1992
AA - Annual Accounts 17 January 1991
363 - Annual Return 21 December 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 02 May 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
363 - Annual Return 08 January 1987
AA - Annual Accounts 07 January 1987
288 - N/A 07 January 1987
AA - Annual Accounts 20 June 1986
288 - N/A 20 June 1986
NEWINC - New incorporation documents 10 December 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.