Victoria Court (lowestoft) Management Co. Limited BECCLES


Founded in 1987, Victoria Court (lowestoft) Management, classified under reg no. 02099173 is an active company. Currently registered at 5 The Walk NR34 9AJ, Beccles the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Gary B., John R. and Edwin S.. In addition one secretary - Christine S. - is with the firm. 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.

Victoria Court (lowestoft) Management Co. Limited Address / Contact

Office Address 5 The Walk
Town Beccles
Post code NR34 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02099173
Date of Incorporation Thu, 12th Feb 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Gary B.

Position: Director

Appointed: 15 November 2021

John R.

Position: Director

Appointed: 01 August 2016

Edwin S.

Position: Director

Appointed: 23 September 2010

Christine S.

Position: Secretary

Appointed: 17 September 2007

Rowland B.

Position: Secretary

Appointed: 22 June 2006

Resigned: 17 September 2007

Anthony S.

Position: Director

Appointed: 22 June 2006

Resigned: 21 July 2009

Shaun O.

Position: Director

Appointed: 21 October 2002

Resigned: 23 August 2022

Roger S.

Position: Secretary

Appointed: 01 September 2001

Resigned: 22 June 2006

Roger S.

Position: Director

Appointed: 01 August 2001

Resigned: 10 August 2021

Rowland B.

Position: Director

Appointed: 20 September 2000

Resigned: 22 June 2006

John H.

Position: Director

Appointed: 26 August 1997

Resigned: 02 February 2001

Benjamin T.

Position: Director

Appointed: 28 February 1996

Resigned: 29 August 2001

Stanley C.

Position: Director

Appointed: 04 October 1991

Resigned: 16 February 1996

Dennis Y.

Position: Director

Appointed: 04 October 1991

Resigned: 16 August 1997

Benjamin T.

Position: Secretary

Appointed: 04 October 1991

Resigned: 29 August 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is John R. This PSC has significiant influence or control over this company,. Another one in the PSC register is Roger S. This PSC has significiant influence or control over the company,.

John R.

Notified on 20 September 2023
Nature of control: significiant influence or control

Roger S.

Notified on 6 April 2016
Ceased on 10 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 1297 2416 94910 043      
Balance Sheet
Current Assets6 3167 7457 45310 5836 34412 53110 34210 66512 65911 897
Net Assets Liabilities   10 0435 71811 9919 60210 11211 6338 284
Cash Bank In Hand 7 2645 87710 583      
Debtors6 3167 7451 576       
Net Assets Liabilities Including Pension Asset Liability4 1297 2416 94910 043      
Reserves/Capital
Called Up Share Capital16161616      
Profit Loss Account Reserve4 1137 2256 93310 027      
Shareholder Funds4 1297 2416 94910 043      
Other
Creditors   5406265407405531 0263 613
Net Current Assets Liabilities4 1297 2417 45310 5835 71811 9919 60210 11211 6338 284
Total Assets Less Current Liabilities4 1297 2416 94910 5835 71811 9919 60210 11211 6338 284
Creditors Due After One Year  504540      
Creditors Due Within One Year2 187504504       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements