About

Registered Number: 04857443
Date of Incorporation: 06/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Rohans House, 92-96 Wellington Road South, Stockport, SK1 3TJ,

 

Having been setup in 2003, Victoria Park (Monsall) Management Company Ltd have registered office in Stockport, it's status in the Companies House registry is set to "Active". The companies directors are listed as Torkamani, Kim Berlena, Zaidi, Syed Masharaf Ali, Brennan, Damian Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TORKAMANI, Kim Berlena 14 January 2015 - 1
ZAIDI, Syed Masharaf Ali 14 January 2015 - 1
BRENNAN, Damian Martin 15 October 2010 12 December 2013 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 21 August 2018
AD01 - Change of registered office address 20 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 26 August 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 06 July 2015
TM01 - Termination of appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
RESOLUTIONS - N/A 11 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 17 July 2014
TM02 - Termination of appointment of secretary 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 01 July 2011
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363s - Annual Return 05 April 2008
AAMD - Amended Accounts 29 November 2007
AA - Annual Accounts 29 November 2007
AA - Annual Accounts 29 November 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
225 - Change of Accounting Reference Date 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
287 - Change in situation or address of Registered Office 31 March 2007
287 - Change in situation or address of Registered Office 31 October 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 24 February 2005
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.