Victoria Lock Ii (teesdale) Management Company Limited HODDESDON


Victoria Lock Ii (teesdale) Management Company started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02661506. The Victoria Lock Ii (teesdale) Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Hoddesdon at Rmg House. Postal code: EN11 0DR.

The company has one director. Justin H., appointed on 27 October 2022. There are currently no secretaries appointed. At the moment 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 Lock Ii (teesdale) Management Company Limited Address / Contact

Office Address Rmg House
Office Address2 Essex Road
Town Hoddesdon
Post code EN11 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02661506
Date of Incorporation Fri, 8th Nov 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Justin H.

Position: Director

Appointed: 27 October 2022

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 16 April 2021

Alastair R.

Position: Secretary

Appointed: 03 June 2009

Resigned: 03 April 2017

Jeffery E.

Position: Director

Appointed: 06 October 2008

Resigned: 16 April 2021

Adam G.

Position: Director

Appointed: 28 June 2006

Resigned: 17 January 2011

Dean M.

Position: Director

Appointed: 09 July 2001

Resigned: 18 December 2009

Andrew S.

Position: Secretary

Appointed: 27 March 2001

Resigned: 03 June 2009

Andrew S.

Position: Director

Appointed: 07 February 2001

Resigned: 03 June 2009

Jason S.

Position: Director

Appointed: 09 January 2001

Resigned: 25 September 2001

Anthony R.

Position: Director

Appointed: 05 January 2001

Resigned: 18 December 2009

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2000

Resigned: 27 March 2001

Michael R.

Position: Secretary

Appointed: 08 October 1999

Resigned: 20 June 2000

David H.

Position: Director

Appointed: 12 July 1999

Resigned: 31 October 2022

Michael R.

Position: Director

Appointed: 03 December 1997

Resigned: 20 June 2000

Darryl A.

Position: Director

Appointed: 17 February 1997

Resigned: 26 November 1999

Ian A.

Position: Secretary

Appointed: 17 February 1997

Resigned: 08 October 1999

Roy S.

Position: Director

Appointed: 01 November 1995

Resigned: 20 January 2000

Michael M.

Position: Director

Appointed: 23 May 1995

Resigned: 17 February 1997

Fiona O.

Position: Director

Appointed: 23 May 1995

Resigned: 04 August 1997

Barbara L.

Position: Secretary

Appointed: 23 May 1995

Resigned: 17 February 1997

Barbara L.

Position: Director

Appointed: 23 May 1995

Resigned: 30 April 1999

Alan D.

Position: Director

Appointed: 23 May 1995

Resigned: 03 December 1997

Ian A.

Position: Director

Appointed: 23 May 1995

Resigned: 08 October 1999

John S.

Position: Secretary

Appointed: 08 November 1991

Resigned: 23 May 1995

Euan C.

Position: Director

Appointed: 08 November 1991

Resigned: 02 June 1994

Anthony C.

Position: Director

Appointed: 08 November 1991

Resigned: 23 May 1995

John S.

Position: Director

Appointed: 08 November 1991

Resigned: 23 May 1995

Robert S.

Position: Director

Appointed: 08 November 1991

Resigned: 23 May 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 2nd, February 2023
Free Download (2 pages)

Company search

Advertisements