Victoria Hollies Management (leicester) Limited LEICESTER


Victoria Hollies Management (leicester) started in year 1982 as Private Limited Company with registration number 01649410. The Victoria Hollies Management (leicester) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Leicester at 40 Howard Road. Postal code: LE2 1XG.

At present there are 19 directors in the the firm, namely Andrew R., Linda P. and Sarah S. and others. In addition one secretary - Peter B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Victoria Hollies Management (leicester) 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 01649410
Date of Incorporation Thu, 8th Jul 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Andrew R.

Position: Director

Appointed: 19 October 2015

Peter B.

Position: Secretary

Appointed: 01 May 2014

Linda P.

Position: Director

Appointed: 26 October 2010

Sarah S.

Position: Director

Appointed: 24 September 2010

John M.

Position: Director

Appointed: 01 September 2010

Allan T.

Position: Director

Appointed: 08 January 2010

Sarah A.

Position: Director

Appointed: 14 July 2005

Bradley S.

Position: Director

Appointed: 25 July 2002

Susan S.

Position: Director

Appointed: 25 July 2002

David G.

Position: Director

Appointed: 05 July 2002

Hussain M.

Position: Director

Appointed: 22 June 2001

Mark B.

Position: Director

Appointed: 19 October 1998

Janet J.

Position: Director

Appointed: 27 November 1997

David B.

Position: Director

Appointed: 24 March 1995

Anne S.

Position: Director

Appointed: 12 March 1992

Barbara W.

Position: Director

Appointed: 12 March 1992

Christine A.

Position: Director

Appointed: 12 March 1992

Isobel B.

Position: Director

Appointed: 12 March 1992

Nina F.

Position: Director

Appointed: 12 March 1992

Diane J.

Position: Director

Appointed: 12 March 1992

Peter B.

Position: Secretary

Appointed: 01 April 2014

Resigned: 01 April 2014

Nigel C.

Position: Secretary

Appointed: 01 February 2013

Resigned: 01 April 2014

Shahriar K.

Position: Director

Appointed: 09 June 2009

Resigned: 07 January 2010

Coral G.

Position: Director

Appointed: 14 May 2004

Resigned: 06 September 2014

Susan H.

Position: Director

Appointed: 21 November 2003

Resigned: 14 July 2005

Christopher H.

Position: Director

Appointed: 21 November 2003

Resigned: 14 July 2005

Margaret G.

Position: Director

Appointed: 05 July 2002

Resigned: 01 April 2016

Mark B.

Position: Director

Appointed: 24 August 2001

Resigned: 05 July 2002

Vivienne A.

Position: Director

Appointed: 20 July 2001

Resigned: 24 September 2010

John A.

Position: Director

Appointed: 20 July 2001

Resigned: 24 September 2010

Andrew S.

Position: Director

Appointed: 28 June 2000

Resigned: 21 November 2003

John R.

Position: Secretary

Appointed: 10 April 2000

Resigned: 31 January 2013

Prem G.

Position: Director

Appointed: 13 August 1997

Resigned: 19 October 1998

Satya G.

Position: Director

Appointed: 13 August 1997

Resigned: 19 October 1998

Michael R.

Position: Secretary

Appointed: 05 November 1996

Resigned: 30 September 1999

Christopher N.

Position: Director

Appointed: 31 October 1996

Resigned: 23 March 2012

Carolyn S.

Position: Director

Appointed: 31 January 1996

Resigned: 12 August 2005

Martin B.

Position: Director

Appointed: 29 January 1996

Resigned: 24 August 2001

John R.

Position: Secretary

Appointed: 16 November 1995

Resigned: 05 November 1996

Roderick W.

Position: Director

Appointed: 31 August 1995

Resigned: 08 May 1996

Keith P.

Position: Director

Appointed: 18 February 1994

Resigned: 13 August 1997

Sureshbhai P.

Position: Director

Appointed: 02 April 1992

Resigned: 29 October 2015

Nora W.

Position: Director

Appointed: 12 March 1992

Resigned: 31 August 1995

George H.

Position: Director

Appointed: 12 March 1992

Resigned: 01 June 2010

Derek H.

Position: Secretary

Appointed: 12 March 1992

Resigned: 23 August 1995

Irene B.

Position: Director

Appointed: 12 March 1992

Resigned: 08 January 2002

Florence G.

Position: Director

Appointed: 12 March 1992

Resigned: 29 March 1995

Stanley G.

Position: Director

Appointed: 12 March 1992

Resigned: 18 June 1993

Gabrielle H.

Position: Director

Appointed: 12 March 1992

Resigned: 20 July 2001

Pierre R.

Position: Director

Appointed: 12 March 1992

Resigned: 14 May 2004

Alison H.

Position: Director

Appointed: 12 March 1992

Resigned: 28 June 2000

Jean L.

Position: Director

Appointed: 12 March 1992

Resigned: 03 January 1994

Karen L.

Position: Director

Appointed: 12 March 1992

Resigned: 18 February 1994

Carole M.

Position: Director

Appointed: 12 March 1992

Resigned: 24 February 2010

Clare M.

Position: Director

Appointed: 12 March 1992

Resigned: 22 June 2001

Sophie P.

Position: Director

Appointed: 12 March 1992

Resigned: 27 November 1997

Daniel S.

Position: Director

Appointed: 12 March 1992

Resigned: 02 April 1992

Sylvia S.

Position: Director

Appointed: 12 March 1992

Resigned: 26 August 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2121      
Balance Sheet
Current Assets2020202020   
Net Assets Liabilities 21212121212121
Net Assets Liabilities Including Pension Asset Liability2121      
Reserves/Capital
Shareholder Funds2121      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    20202020
Fixed Assets11111111
Net Current Assets Liabilities2020202020   
Total Assets Less Current Liabilities2121212121212121

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements