10 Victoria Walk Management Limited BRISTOL


Founded in 1988, 10 Victoria Walk Management, classified under reg no. 02279351 is an active company. Currently registered at 10 Victoria Walk BS6 5SR, Bristol the company has been in the business for thirty six years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

At present there are 4 directors in the the company, namely Samuele B., Nigel D. and Samantha M. and others. In addition 2 active secretaries, Nigel D. and Samantha M. were appointed. 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.

10 Victoria Walk Management Limited Address / Contact

Office Address 10 Victoria Walk
Town Bristol
Post code BS6 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02279351
Date of Incorporation Thu, 21st Jul 1988
Industry Residents property management
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Samuele B.

Position: Director

Appointed: 14 March 2023

Nigel D.

Position: Secretary

Appointed: 01 November 2022

Nigel D.

Position: Director

Appointed: 04 October 2020

Samantha M.

Position: Secretary

Appointed: 03 October 2020

Samantha M.

Position: Director

Appointed: 01 August 2019

Faith D.

Position: Director

Appointed: 13 July 2018

James D.

Position: Secretary

Resigned: 23 January 1995

Adam P.

Position: Director

Appointed: 13 July 2018

Resigned: 13 March 2023

Nicholas R.

Position: Director

Appointed: 01 February 2018

Resigned: 01 August 2019

Eric T.

Position: Secretary

Appointed: 01 February 2018

Resigned: 13 November 2020

Elizabeth C.

Position: Director

Appointed: 01 February 2018

Resigned: 01 July 2018

Stephen T.

Position: Director

Appointed: 01 April 2017

Resigned: 01 March 2020

Bns Services Limited

Position: Corporate Secretary

Appointed: 15 November 2016

Resigned: 19 December 2017

Amy B.

Position: Secretary

Appointed: 05 September 2016

Resigned: 15 November 2016

Nicholas S.

Position: Director

Appointed: 02 November 2015

Resigned: 15 September 2016

Nicholas S.

Position: Secretary

Appointed: 02 November 2015

Resigned: 29 August 2016

Ian D.

Position: Director

Appointed: 02 November 2015

Resigned: 22 December 2016

Susan R.

Position: Director

Appointed: 02 November 2015

Resigned: 22 December 2016

Nicholas S.

Position: Director

Appointed: 24 October 2015

Resigned: 01 November 2015

Amy B.

Position: Director

Appointed: 23 April 2013

Resigned: 01 November 2017

Douglas P.

Position: Director

Appointed: 09 March 2010

Resigned: 01 July 2013

Kanwal K.

Position: Director

Appointed: 14 November 2008

Resigned: 01 April 2010

Susan R.

Position: Director

Appointed: 01 January 2008

Resigned: 01 November 2015

Jennifer T.

Position: Director

Appointed: 09 November 2005

Resigned: 01 January 2009

Kevan H.

Position: Director

Appointed: 01 September 2004

Resigned: 21 October 2005

Sylwia J.

Position: Director

Appointed: 31 August 2004

Resigned: 22 January 2016

Simon J.

Position: Director

Appointed: 29 August 2004

Resigned: 22 January 2016

Simon J.

Position: Secretary

Appointed: 29 August 2004

Resigned: 22 January 2016

Antonia M.

Position: Director

Appointed: 17 June 2003

Resigned: 01 October 2004

Claire B.

Position: Secretary

Appointed: 04 February 2002

Resigned: 29 August 2004

Vincenzo V.

Position: Director

Appointed: 04 February 2002

Resigned: 01 January 2016

Claire B.

Position: Director

Appointed: 31 July 2001

Resigned: 01 January 2008

Mark C.

Position: Secretary

Appointed: 01 June 2001

Resigned: 04 February 2002

Albrecht K.

Position: Director

Appointed: 08 December 2000

Resigned: 01 September 2004

Mark C.

Position: Director

Appointed: 11 October 2000

Resigned: 04 February 2002

Simon C.

Position: Secretary

Appointed: 29 August 2000

Resigned: 01 May 2001

Rosemary V.

Position: Secretary

Appointed: 12 June 1998

Resigned: 30 June 2000

Richard W.

Position: Director

Appointed: 15 January 1998

Resigned: 01 January 2010

Simon C.

Position: Director

Appointed: 30 July 1997

Resigned: 01 May 2001

Elizabeth C.

Position: Director

Appointed: 30 July 1997

Resigned: 01 May 2001

Helen W.

Position: Secretary

Appointed: 15 July 1997

Resigned: 29 May 1998

Helen W.

Position: Director

Appointed: 15 July 1997

Resigned: 01 January 2010

Valerie L.

Position: Director

Appointed: 23 August 1996

Resigned: 20 December 2001

Lorraine M.

Position: Secretary

Appointed: 02 December 1994

Resigned: 21 June 1997

Rosemary V.

Position: Director

Appointed: 02 December 1994

Resigned: 30 June 2000

Lorraine M.

Position: Director

Appointed: 02 December 1994

Resigned: 21 June 1997

Mark B.

Position: Director

Appointed: 06 March 1994

Resigned: 30 July 1997

Claire B.

Position: Director

Appointed: 06 March 1994

Resigned: 30 July 1997

Leigh C.

Position: Director

Appointed: 15 March 1991

Resigned: 09 November 2000

Helen G.

Position: Director

Appointed: 15 March 1991

Resigned: 06 March 1994

Mary L.

Position: Director

Appointed: 15 March 1991

Resigned: 19 January 1996

Paul C.

Position: Director

Appointed: 15 March 1991

Resigned: 11 October 1992

James D.

Position: Director

Appointed: 15 March 1991

Resigned: 28 November 1994

Armando G.

Position: Director

Appointed: 15 March 1991

Resigned: 27 September 1990

Gillian C.

Position: Director

Appointed: 27 September 1990

Resigned: 19 January 1996

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Faith D. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Amy B. This PSC has significiant influence or control over the company,.

Faith D.

Notified on 11 June 2018
Nature of control: 25-50% shares

Amy B.

Notified on 15 August 2016
Ceased on 10 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth5 0452 2091 346      
Balance Sheet
Current Assets4 5451 7092 638      
Net Assets Liabilities   500500500500500500
Cash Bank In Hand4 5451 432155      
Debtors 2772 483      
Net Assets Liabilities Including Pension Asset Liability5 0452 2091 346      
Tangible Fixed Assets500500       
Reserves/Capital
Called Up Share Capital888      
Profit Loss Account Reserve5 0372 2011 338      
Shareholder Funds5 0452 2091 346      
Other
Creditors  1 792      
Fixed Assets500500500500     
Net Current Assets Liabilities4 5451 7091 123      
Total Assets Less Current Liabilities5 0452 2091 623500     
Called Up Share Capital Not Paid Not Expressed As Current Asset   500500500500500500
Number Shares Allotted    88888
Par Value Share    6363636363
Accruals Deferred Income  277      
Creditors Due Within One Year  1 515      
Tangible Fixed Assets Cost Or Valuation500500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to July 31, 2022
filed on: 27th, April 2023
Free Download (2 pages)

Company search

Advertisements