About

Registered Number: 03050886
Date of Incorporation: 28/04/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Crown House 4 High Street, Tyldesley, Manchester, M29 8AL

 

Established in 1995, Victoria Park (Leigh) Management Company Ltd are based in Manchester, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPDEN, Terry 01 August 2017 - 1
MARTIN, Matthew James 12 January 2015 - 1
ATHERTON, Lawrence 06 September 2007 06 January 2015 1
DEAKIN, Joan 25 September 2006 01 November 2014 1
HEWSON, Yvonne Suzanne 10 March 1998 18 October 1998 1
LLOYD, Leslie John 01 January 2001 31 July 2006 1
MASON, George Alan 10 March 1998 01 February 2020 1
MCDONALD, Alison 10 March 1998 01 December 2012 1
MITCHINSON, Sean Keith 15 April 2015 15 April 2015 1
MURPHY, Sarah Louise 10 March 1998 06 March 2003 1
THORPE, Peter Anthony 01 January 2001 30 June 2005 1
WYNN, Michael Peter 05 February 2010 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Leslie 06 March 2003 31 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 05 May 2020
PSC07 - N/A 05 May 2020
CH01 - Change of particulars for director 05 May 2020
TM01 - Termination of appointment of director 05 May 2020
AP01 - Appointment of director 20 January 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 23 May 2018
AP01 - Appointment of director 09 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 17 May 2015
TM01 - Termination of appointment of director 29 April 2015
AP01 - Appointment of director 26 April 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 12 November 2014
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 23 May 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AP01 - Appointment of director 12 February 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 22 July 2007
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
AA - Annual Accounts 27 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 31 July 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 07 June 1999
287 - Change in situation or address of Registered Office 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 05 May 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 05 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1995
NEWINC - New incorporation documents 28 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.