About

Registered Number: 07988303
Date of Incorporation: 13/03/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 1 Victory Fields, Frome Road, Bradford-On-Avon, Wiltshire, BA15 1PD,

 

Victory Fields Management Company Ltd was registered on 13 March 2012, it has a status of "Active". We don't currently know the number of employees at this business. Victory Fields Management Company Ltd has 15 directors listed as Warmisham, Susan Elizabeth, Davies, Fiona Susan, Jupp, Simeon Charles, Paget, William Thornton, Warmisham, Richard Alan, Gilbert, Lisa Ann, Paget, Ruth Margaret Elizabeth Sewell, Symonds, Zoe Marian, Symonds, Zoe Marian, Symonds, Zoe Marian, Brading, Mary Anne, Gilbert, Colin John, Phoenix, Helen Cassandra, Pyne, Anne Martin, Symonds, Zoe Marian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Fiona Susan 05 November 2019 - 1
JUPP, Simeon Charles 26 November 2015 - 1
PAGET, William Thornton 13 March 2012 - 1
WARMISHAM, Richard Alan 23 July 2014 - 1
BRADING, Mary Anne 13 March 2012 23 July 2014 1
GILBERT, Colin John 13 March 2012 27 November 2015 1
PHOENIX, Helen Cassandra 27 November 2015 25 August 2019 1
PYNE, Anne Martin 13 March 2012 26 November 2015 1
SYMONDS, Zoe Marian 13 March 2012 24 April 2015 1
Secretary Name Appointed Resigned Total Appointments
WARMISHAM, Susan Elizabeth 09 June 2017 - 1
GILBERT, Lisa Ann 23 March 2015 23 November 2015 1
PAGET, Ruth Margaret Elizabeth Sewell 23 November 2015 09 June 2017 1
SYMONDS, Zoe Marian 22 April 2012 03 April 2013 1
SYMONDS, Zoe Marian 22 April 2012 03 April 2013 1
SYMONDS, Zoe Marian 22 April 2012 23 March 2015 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 05 November 2019
AP01 - Appointment of director 05 November 2019
TM01 - Termination of appointment of director 25 August 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 20 March 2018
AD01 - Change of registered office address 12 June 2017
AP03 - Appointment of secretary 09 June 2017
TM02 - Termination of appointment of secretary 09 June 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 12 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 04 April 2016
AP01 - Appointment of director 25 March 2016
TM01 - Termination of appointment of director 25 March 2016
TM01 - Termination of appointment of director 25 March 2016
AP03 - Appointment of secretary 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AD01 - Change of registered office address 23 November 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
AP03 - Appointment of secretary 24 March 2015
AD01 - Change of registered office address 10 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 01 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 09 April 2013
AP03 - Appointment of secretary 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AP03 - Appointment of secretary 03 April 2013
CH03 - Change of particulars for secretary 03 April 2013
AP03 - Appointment of secretary 03 April 2013
AP03 - Appointment of secretary 16 January 2013
AD01 - Change of registered office address 05 December 2012
SH01 - Return of Allotment of shares 01 May 2012
TM02 - Termination of appointment of secretary 19 March 2012
NEWINC - New incorporation documents 13 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.