35 Victoria Road (management) Limited WESTON SUPER MARE


35 Victoria Road (management) started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06187205. The 35 Victoria Road (management) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Weston Super Mare at 15a Waterloo Street. Postal code: BS23 1LA.

The company has 5 directors, namely Louise J., Susan P. and Helen T. and others. Of them, Andrew M. has been with the company the longest, being appointed on 7 October 2008 and Louise J. has been with the company for the least time - from 26 September 2013. 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.

35 Victoria Road (management) Limited Address / Contact

Office Address 15a Waterloo Street
Town Weston Super Mare
Post code BS23 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06187205
Date of Incorporation Tue, 27th Mar 2007
Industry Residents property management
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Stephen & Co Block Management Ltd

Position: Corporate Secretary

Appointed: 01 May 2021

Louise J.

Position: Director

Appointed: 26 September 2013

Susan P.

Position: Director

Appointed: 01 June 2009

Helen T.

Position: Director

Appointed: 01 November 2008

Christopher R.

Position: Director

Appointed: 01 November 2008

Andrew M.

Position: Director

Appointed: 07 October 2008

Cosec Management Services

Position: Corporate Secretary

Appointed: 05 January 2021

Resigned: 01 May 2021

Woods Block Management Limited

Position: Corporate Secretary

Appointed: 01 March 2012

Resigned: 05 January 2021

Jane S.

Position: Secretary

Appointed: 02 January 2012

Resigned: 01 March 2012

Lois A.

Position: Director

Appointed: 15 September 2010

Resigned: 05 October 2012

Mary W.

Position: Secretary

Appointed: 21 August 2009

Resigned: 04 August 2010

Michelle W.

Position: Director

Appointed: 01 November 2008

Resigned: 14 October 2022

Mark D.

Position: Director

Appointed: 01 November 2008

Resigned: 08 March 2018

Graham W.

Position: Director

Appointed: 01 November 2008

Resigned: 24 March 2016

Robert T.

Position: Secretary

Appointed: 21 October 2008

Resigned: 21 February 2009

Martin H.

Position: Director

Appointed: 07 October 2008

Resigned: 04 August 2010

Martin H.

Position: Secretary

Appointed: 07 October 2008

Resigned: 21 October 2008

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 09 October 2008

Mark J.

Position: Director

Appointed: 27 March 2007

Resigned: 07 October 2008

Desmond B.

Position: Secretary

Appointed: 27 March 2007

Resigned: 07 October 2008

Reddings Company Secretary Limited

Position: Corporate Director

Appointed: 27 March 2007

Resigned: 27 March 2007

Desmond B.

Position: Director

Appointed: 27 March 2007

Resigned: 07 October 2008

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 27 March 2007

Resigned: 27 March 2007

Diana R.

Position: Nominee Director

Appointed: 27 March 2007

Resigned: 27 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth1 562-1 255
Balance Sheet
Current Assets1 814341
Net Assets Liabilities Including Pension Asset Liability1 562-1 255
Reserves/Capital
Shareholder Funds1 562-1 255
Other
Creditors Due Within One Year2521 596
Net Current Assets Liabilities1 562-1 255
Total Assets Less Current Liabilities1 562-1 255

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, May 2023
Free Download (3 pages)

Company search