You are here: bizstats.co.uk > a-z index > 1 list > 19 list

195 Victoria Road Management Company Limited ILFORD


195 Victoria Road Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04485076. The 195 Victoria Road Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Ilford at 255 Cranbrook Road. Postal code: IG1 4TH.

The company has one director. Jessica W., appointed on 20 December 2023. There are currently no secretaries appointed. Currently 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.

195 Victoria Road Management Company Limited Address / Contact

Office Address 255 Cranbrook Road
Town Ilford
Post code IG1 4TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04485076
Date of Incorporation Sun, 14th Jul 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Jessica W.

Position: Director

Appointed: 20 December 2023

J.nicholson & Son

Position: Corporate Secretary

Appointed: 06 December 2010

Karen W.

Position: Director

Appointed: 01 August 2012

Resigned: 07 June 2023

Darren F.

Position: Director

Appointed: 07 October 2003

Resigned: 11 April 2012

Richard M.

Position: Director

Appointed: 07 October 2003

Resigned: 18 April 2007

Rex H.

Position: Secretary

Appointed: 14 July 2002

Resigned: 10 July 2003

William T.

Position: Nominee Director

Appointed: 14 July 2002

Resigned: 14 July 2002

Peter W.

Position: Secretary

Appointed: 14 July 2002

Resigned: 03 December 2010

Howard T.

Position: Nominee Secretary

Appointed: 14 July 2002

Resigned: 14 July 2002

Raymond F.

Position: Director

Appointed: 14 July 2002

Resigned: 07 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth3 0473 2353 470
Balance Sheet
Cash Bank In Hand3 1434 8406 625
Cash Bank On Hand  6 625
Current Assets4 5147 3348 149
Debtors1 3712 4941 524
Net Assets Liabilities  3 470
Net Assets Liabilities Including Pension Asset Liability3 0473 2353 470
Reserves/Capital
Profit Loss Account Reserve3 0473 2353 470
Shareholder Funds3 0473 2353 470
Other
Accrued Liabilities  1 078
Creditors  1 353
Creditors Due Within One Year1 4671 0991 353
Net Current Assets Liabilities3 0476 2356 796
Prepayments  1 524
Provisions For Liabilities Balance Sheet Subtotal  3 326
Provisions For Liabilities Charges 3 0003 326
Total Assets Less Current Liabilities3 0476 2356 796
Trade Creditors Trade Payables  275

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Registered office address changed from C/O J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th to Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on Wednesday 17th January 2024
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements