Victoria Court (oadby) Flats Management Company Limited LEICESTER


Founded in 1990, Victoria Court (oadby) Flats Management Company, classified under reg no. 02456904 is an active company. Currently registered at 40 Howard Road LE2 1XG, Leicester the company has been in the business for 34 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Milly S., Philip C. and Eileen E.. Of them, Eileen E. has been with the company the longest, being appointed on 20 December 2001 and Milly S. has been with the company for the least time - from 15 November 2017. 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 (oadby) Flats Management Company Limited Address / Contact

Office Address 40 Howard Road
Office Address2 Clarendon Park
Town Leicester
Post code LE2 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02456904
Date of Incorporation Tue, 2nd Jan 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Butlin Property Services Limited

Position: Corporate Secretary

Appointed: 01 April 2023

Milly S.

Position: Director

Appointed: 15 November 2017

Philip C.

Position: Director

Appointed: 18 February 2003

Eileen E.

Position: Director

Appointed: 20 December 2001

Peter B.

Position: Secretary

Appointed: 01 January 2015

Resigned: 01 April 2023

Matthew D.

Position: Director

Appointed: 13 May 2009

Resigned: 18 November 2015

Robert H.

Position: Director

Appointed: 15 April 2009

Resigned: 10 February 2010

John Z.

Position: Director

Appointed: 12 February 2008

Resigned: 08 December 2017

Eric B.

Position: Secretary

Appointed: 02 April 2006

Resigned: 01 January 2015

Malcolm P.

Position: Director

Appointed: 16 November 2005

Resigned: 14 August 2007

Eric B.

Position: Director

Appointed: 05 October 2004

Resigned: 02 February 2008

William G.

Position: Secretary

Appointed: 16 August 2002

Resigned: 31 March 2006

Lisa T.

Position: Director

Appointed: 20 December 2001

Resigned: 01 September 2003

John S.

Position: Director

Appointed: 20 December 2001

Resigned: 10 August 2006

Adrienne P.

Position: Secretary

Appointed: 01 October 2001

Resigned: 16 August 2002

William G.

Position: Director

Appointed: 01 October 2001

Resigned: 20 September 2004

Brenda A.

Position: Director

Appointed: 01 December 1999

Resigned: 01 October 2001

Robert P.

Position: Director

Appointed: 31 January 1998

Resigned: 26 August 1998

Judith G.

Position: Director

Appointed: 02 December 1996

Resigned: 16 February 2001

Michael R.

Position: Secretary

Appointed: 06 November 1996

Resigned: 01 October 2001

George L.

Position: Director

Appointed: 15 November 1995

Resigned: 01 October 2001

Colin P.

Position: Director

Appointed: 26 October 1994

Resigned: 24 July 1996

Adam H.

Position: Director

Appointed: 26 October 1994

Resigned: 30 June 1997

John R.

Position: Secretary

Appointed: 07 December 1993

Resigned: 06 November 1996

John L.

Position: Director

Appointed: 08 December 1992

Resigned: 18 February 1997

Anne G.

Position: Director

Appointed: 02 January 1992

Resigned: 06 August 1999

Penelope M.

Position: Director

Appointed: 02 January 1992

Resigned: 31 December 1998

Colin P.

Position: Secretary

Appointed: 02 January 1992

Resigned: 07 December 1993

Keith T.

Position: Director

Appointed: 02 January 1992

Resigned: 07 December 1993

Leonard G.

Position: Director

Appointed: 02 January 1992

Resigned: 14 September 1994

Jeremy B.

Position: Director

Appointed: 02 January 1992

Resigned: 01 August 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 00024 000      
Balance Sheet
Net Assets Liabilities 24 00024 00024 00024 00024 00024 00024 000
Net Assets Liabilities Including Pension Asset Liability24 00024 000      
Reserves/Capital
Shareholder Funds24 00024 000      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset24 00024 00024 00024 00024 000   
Fixed Assets    24 00024 00024 00024 000
Total Assets Less Current Liabilities24 00024 00024 00024 00024 00024 00024 00024 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements