Victory Place Management Company Limited LONDON


Victory Place Management Company Limited is a private limited company that can be found at Victory Place Management Co. Ltd, 12 Northey Street, London E14 8BJ. Its net worth is valued to be 148 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 1994-04-07, this 30-year-old company is run by 4 directors.
Director Grace B., appointed on 23 January 2023. Director Lukas F., appointed on 23 January 2023. Director Jonathan F., appointed on 23 February 2022.
The company is categorised as "residents property management" (SIC code: 98000). According to Companies House database there was a change of name on 2000-02-16 and their previous name was Limehouse Management (Phase 2) Limited.
The last confirmation statement was filed on 2023-04-21 and the deadline for the following filing is 2024-05-05. Additionally, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Victory Place Management Company Limited Address / Contact

Office Address Victory Place Management Co. Ltd
Office Address2 12 Northey Street
Town London
Post code E14 8BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02916725
Date of Incorporation Thu, 7th Apr 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Grace B.

Position: Director

Appointed: 23 January 2023

Lukas F.

Position: Director

Appointed: 23 January 2023

Jonathan F.

Position: Director

Appointed: 23 February 2022

Daniele C.

Position: Director

Appointed: 23 February 2022

Rodliffe Accounting Limited

Position: Corporate Secretary

Appointed: 01 January 2010

Gary G.

Position: Director

Appointed: 16 June 2022

Resigned: 09 January 2023

Ewa J.

Position: Director

Appointed: 23 February 2022

Resigned: 19 January 2023

Anita W.

Position: Director

Appointed: 02 March 2021

Resigned: 20 December 2021

Gary G.

Position: Director

Appointed: 02 March 2021

Resigned: 07 December 2021

Charles H.

Position: Director

Appointed: 02 March 2021

Resigned: 16 January 2023

Jane P.

Position: Director

Appointed: 08 July 2020

Resigned: 20 December 2021

Charles H.

Position: Director

Appointed: 27 April 2020

Resigned: 20 August 2020

Adam P.

Position: Director

Appointed: 18 February 2019

Resigned: 20 November 2019

Fabio G.

Position: Director

Appointed: 13 March 2018

Resigned: 27 November 2020

Ernesto M.

Position: Director

Appointed: 19 January 2017

Resigned: 27 November 2020

Sara V.

Position: Director

Appointed: 11 February 2016

Resigned: 14 May 2020

Peter F.

Position: Director

Appointed: 11 January 2016

Resigned: 31 December 2020

Simon R.

Position: Director

Appointed: 09 April 2014

Resigned: 02 March 2021

Darren A.

Position: Director

Appointed: 28 October 2013

Resigned: 11 December 2015

David F.

Position: Director

Appointed: 26 June 2012

Resigned: 12 March 2019

Charles H.

Position: Director

Appointed: 21 May 2012

Resigned: 12 March 2018

Jennifer S.

Position: Director

Appointed: 21 May 2012

Resigned: 25 November 2013

Donald D.

Position: Director

Appointed: 01 March 2012

Resigned: 29 August 2012

Ewa R.

Position: Director

Appointed: 25 May 2011

Resigned: 20 September 2018

Peter G.

Position: Director

Appointed: 25 May 2011

Resigned: 01 July 2011

Jennifer S.

Position: Director

Appointed: 25 May 2010

Resigned: 01 March 2012

Stephen P.

Position: Director

Appointed: 25 May 2010

Resigned: 19 January 2017

Janet C.

Position: Director

Appointed: 25 May 2010

Resigned: 07 August 2013

Melanie B.

Position: Director

Appointed: 15 May 2010

Resigned: 27 June 2012

Melanie B.

Position: Director

Appointed: 01 April 2009

Resigned: 22 November 2010

Robert M.

Position: Director

Appointed: 17 November 2008

Resigned: 25 May 2011

Charles H.

Position: Director

Appointed: 12 December 2007

Resigned: 27 August 2010

Peter W.

Position: Director

Appointed: 14 November 2006

Resigned: 18 April 2011

Hani J.

Position: Director

Appointed: 07 May 2006

Resigned: 25 May 2010

Gillian B.

Position: Director

Appointed: 01 August 2005

Resigned: 11 November 2008

Shirley H.

Position: Director

Appointed: 18 November 2003

Resigned: 15 October 2009

Jason W.

Position: Director

Appointed: 18 November 2003

Resigned: 25 May 2010

Alison G.

Position: Director

Appointed: 21 August 2001

Resigned: 14 March 2005

Donald D.

Position: Director

Appointed: 21 August 2001

Resigned: 18 November 2003

Stonedale Property Management Limited

Position: Corporate Secretary

Appointed: 01 August 2001

Resigned: 01 January 2010

Megan J.

Position: Director

Appointed: 20 February 2001

Resigned: 14 March 2005

Gregory J.

Position: Director

Appointed: 30 March 1999

Resigned: 25 July 2001

Om Property Management Limited

Position: Corporate Secretary

Appointed: 19 February 1999

Resigned: 01 August 2001

Peter D.

Position: Director

Appointed: 25 January 1999

Resigned: 29 September 2008

Michael S.

Position: Director

Appointed: 25 January 1999

Resigned: 15 November 2001

Gillian B.

Position: Director

Appointed: 25 January 1999

Resigned: 15 November 2001

Philip S.

Position: Secretary

Appointed: 30 October 1998

Resigned: 19 February 1999

Michael M.

Position: Director

Appointed: 21 August 1996

Resigned: 29 January 1999

Philip N.

Position: Secretary

Appointed: 12 July 1996

Resigned: 30 October 1998

Nigel L.

Position: Director

Appointed: 12 July 1996

Resigned: 26 January 1999

Stephen E.

Position: Director

Appointed: 12 July 1996

Resigned: 26 January 1999

Anthony W.

Position: Secretary

Appointed: 07 April 1994

Resigned: 12 July 1996

Mark L.

Position: Director

Appointed: 07 April 1994

Resigned: 05 January 2002

Jeremy C.

Position: Director

Appointed: 07 April 1994

Resigned: 12 July 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Ewa R. This PSC has significiant influence or control over the company,.

Ewa R.

Notified on 1 July 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control

Company previous names

Limehouse Management (phase 2) February 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth148148148148148     
Balance Sheet
Cash Bank In Hand408 871332 228577 046722 829458 408     
Current Assets342 696302 549437 990731 923471 163412 727612 586440 631537 402533 697
Debtors-66 175-29 679-139 0569 09412 755     
Net Assets Liabilities    148148147147147147
Net Assets Liabilities Including Pension Asset Liability148148148148148     
Reserves/Capital
Called Up Share Capital147147147147147     
Profit Loss Account Reserve11111     
Shareholder Funds148148148148148     
Other
Average Number Employees During Period     4  44
Creditors    157 475186 540198 391176 443181 899212 494
Creditors Due Within One Year82 53851 497159 760166 551157 475     
Net Current Assets Liabilities260 158251 052417 286565 372313 688226 187414 195264 188355 503321 203
Number Shares Allotted 146146146146     
Par Value Share 1111     
Provisions For Liabilities Balance Sheet Subtotal    313 540226 039414 047264 041355 356321 056
Provisions For Liabilities Charges260 010250 904417 138565 224313 540     
Share Capital Allotted Called Up Paid146146146146146     
Total Assets Less Current Liabilities260 158251 052417 286565 372313 688226 187414 195264 188355 503321 203

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 1st, May 2024
Free Download (7 pages)

Company search