You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Victoria Square Management Company Limited SUDBURY


1 Victoria Square Management Company started in year 1973 as Private Limited Company with registration number 01103504. The 1 Victoria Square Management Company company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Sudbury at C/o Block Management Uk Limited Unit 5. Postal code: CO10 7GB.

The company has 4 directors, namely Caroline H., Laurence H. and Andrew S. and others. Of them, Anthony G. has been with the company the longest, being appointed on 31 December 1991 and Caroline H. has been with the company for the least time - from 13 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

1 Victoria Square Management Company Limited Address / Contact

Office Address C/o Block Management Uk Limited Unit 5
Office Address2 Stour Valley Business Centre
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01103504
Date of Incorporation Thu, 22nd Mar 1973
Industry Residents property management
End of financial Year 30th September
Company age 51 years old
Account next due date Mon, 30th Jun 2025 (437 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Caroline H.

Position: Director

Appointed: 13 September 2022

Laurence H.

Position: Director

Appointed: 27 June 2021

Andrew S.

Position: Director

Appointed: 15 June 2021

Block Management Uk Limited

Position: Corporate Secretary

Appointed: 05 December 2019

Anthony G.

Position: Director

Appointed: 31 December 1991

Elizabeth N.

Position: Director

Resigned: 23 February 2021

Samuel W.

Position: Secretary

Appointed: 14 September 2018

Resigned: 06 October 2019

Ansis B.

Position: Director

Appointed: 22 February 2018

Resigned: 24 August 2022

Samuel W.

Position: Director

Appointed: 03 January 2018

Resigned: 08 February 2021

Adam C.

Position: Secretary

Appointed: 18 September 2017

Resigned: 14 September 2018

Bloq M.

Position: Secretary

Appointed: 20 February 2017

Resigned: 18 September 2017

Kate M.

Position: Director

Appointed: 20 January 2016

Resigned: 20 October 2022

Vanessa M.

Position: Director

Appointed: 17 August 2015

Resigned: 18 August 2015

Nicholas L.

Position: Director

Appointed: 06 November 2012

Resigned: 29 November 2017

Richard C.

Position: Director

Appointed: 27 January 2012

Resigned: 07 February 2018

George W.

Position: Director

Appointed: 01 October 2010

Resigned: 05 August 2015

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 June 2009

Resigned: 20 February 2017

Susanna P.

Position: Secretary

Appointed: 01 April 2008

Resigned: 31 May 2009

Susanna P.

Position: Director

Appointed: 01 April 2008

Resigned: 08 April 2009

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 August 2005

Resigned: 25 April 2008

Peter M.

Position: Secretary

Appointed: 01 January 2005

Resigned: 31 August 2005

Elizabeth N.

Position: Secretary

Appointed: 27 July 2004

Resigned: 01 January 2005

Brigham W.

Position: Director

Appointed: 22 May 2000

Resigned: 26 January 2012

Laura S.

Position: Director

Appointed: 16 November 1999

Resigned: 27 July 2004

Peter S.

Position: Director

Appointed: 16 October 1999

Resigned: 27 July 2004

Peter S.

Position: Secretary

Appointed: 16 October 1999

Resigned: 27 July 2004

Martin M.

Position: Secretary

Appointed: 28 July 1998

Resigned: 16 October 1999

Diane C.

Position: Director

Appointed: 28 July 1998

Resigned: 16 October 1999

Nael R.

Position: Director

Appointed: 04 March 1994

Resigned: 22 May 2000

Sarah C.

Position: Director

Appointed: 15 October 1993

Resigned: 28 July 1998

Sarah C.

Position: Secretary

Appointed: 15 October 1993

Resigned: 28 July 1998

Mary W.

Position: Director

Appointed: 31 December 1991

Resigned: 24 February 2012

Tracy G.

Position: Director

Appointed: 31 December 1991

Resigned: 15 October 1993

John N.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2015

Christopher W.

Position: Director

Appointed: 31 December 1991

Resigned: 04 March 1994

Anne W.

Position: Director

Appointed: 31 December 1991

Resigned: 04 March 1994

James S.

Position: Director

Appointed: 31 December 1991

Resigned: 15 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11      
Balance Sheet
Net Assets Liabilities 1111111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital55      
Profit Loss Account Reserve-4-4      
Shareholder Funds11      
Other
Fixed Assets11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on September 30, 2023
filed on: 4th, October 2023
Free Download (3 pages)

Company search