Victoria Court Management Company (rhosneigr) Limited STOCKPORT


Victoria Court Management Company (rhosneigr) started in year 1974 as Private Limited Company with registration number 01164104. The Victoria Court Management Company (rhosneigr) company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Stockport at Discovery House. Postal code: SK4 5BH.

The company has 5 directors, namely Philip W., Christopher H. and Edward E. and others. Of them, Keith J. has been with the company the longest, being appointed on 25 August 2013 and Philip W. has been with the company for the least time - from 29 August 2023. 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.

Victoria Court Management Company (rhosneigr) Limited Address / Contact

Office Address Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01164104
Date of Incorporation Fri, 22nd Mar 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Philip W.

Position: Director

Appointed: 29 August 2023

Christopher H.

Position: Director

Appointed: 26 February 2023

Realty Management Ltd

Position: Corporate Secretary

Appointed: 01 July 2021

Edward E.

Position: Director

Appointed: 17 June 2021

William R.

Position: Director

Appointed: 30 August 2018

Keith J.

Position: Director

Appointed: 25 August 2013

Anita C.

Position: Director

Appointed: 20 February 2023

Resigned: 14 March 2023

Helen D.

Position: Director

Appointed: 21 November 2019

Resigned: 29 August 2023

Linda H.

Position: Director

Appointed: 28 January 2019

Resigned: 14 January 2020

Christopher M.

Position: Director

Appointed: 08 April 2018

Resigned: 25 July 2018

Martin B.

Position: Director

Appointed: 25 August 2013

Resigned: 19 February 2018

Stephen W.

Position: Director

Appointed: 23 May 2012

Resigned: 19 February 2018

Anthony W.

Position: Director

Appointed: 23 May 2012

Resigned: 26 February 2023

Lindsay W.

Position: Secretary

Appointed: 23 May 2012

Resigned: 01 July 2021

Merilyn H.

Position: Secretary

Appointed: 03 November 2010

Resigned: 23 May 2012

Clive W.

Position: Director

Appointed: 12 August 2010

Resigned: 14 October 2013

Peter S.

Position: Director

Appointed: 30 May 1999

Resigned: 23 May 2012

Malcolm D.

Position: Director

Appointed: 30 May 1999

Resigned: 23 May 2012

Alastair M.

Position: Director

Appointed: 23 August 1998

Resigned: 12 August 2010

Glenys M.

Position: Secretary

Appointed: 26 May 1996

Resigned: 03 November 2010

Frederick N.

Position: Director

Appointed: 18 July 1992

Resigned: 31 December 1998

Francis V.

Position: Director

Appointed: 18 July 1992

Resigned: 30 May 1999

Marie N.

Position: Secretary

Appointed: 18 July 1992

Resigned: 26 March 1996

Peter R.

Position: Director

Appointed: 18 July 1992

Resigned: 23 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312018-12-312019-12-312021-12-312022-12-31
Net Worth22222222    
Balance Sheet
Current Assets27 67445 22451 91131 59643 67835 5442222
Net Assets Liabilities    2222  
Cash Bank In Hand14 29931 349      
Debtors13 37513 875      
Net Assets Liabilities Including Pension Asset Liability22222222    
Tangible Fixed Assets8 6678 667      
Reserves/Capital
Called Up Share Capital2222      
Shareholder Funds22222222    
Other
Creditors    52 61644 1898 6678 667
Fixed Assets8 6678 6678 6678 6678 6678 6678 6678 667
Net Current Assets Liabilities-8 645-8 645-8 645-8 6458 6458 645  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   135293   
Total Assets Less Current Liabilities222222222222  
Creditors Due Within One Year36 31953 86960 55640 376    
Number Shares Allotted 22      
Par Value Share 1      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Cost Or Valuation8 6678 667      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search