Victoria Lodge Management Limited NEW MALDEN


Founded in 1991, Victoria Lodge Management, classified under reg no. 02576742 is an active company. Currently registered at 84 Coombe Road KT3 4QS, New Malden the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Alexandre F., Enid A.. Of them, Enid A. has been with the company the longest, being appointed on 26 July 2017 and Alexandre F. has been with the company for the least time - from 1 November 2021. 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 Lodge Management Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02576742
Date of Incorporation Thu, 24th Jan 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Alexandre F.

Position: Director

Appointed: 01 November 2021

Enid A.

Position: Director

Appointed: 26 July 2017

Grace Miller & Co

Position: Corporate Secretary

Appointed: 01 July 2007

Christopher R.

Position: Director

Appointed: 04 November 2020

Resigned: 03 September 2021

Jeanette B.

Position: Director

Appointed: 08 January 2018

Resigned: 23 November 2018

Nicola H.

Position: Director

Appointed: 06 July 2016

Resigned: 29 September 2020

Niels F.

Position: Director

Appointed: 13 August 2014

Resigned: 21 July 2017

Marianne F.

Position: Director

Appointed: 12 December 2011

Resigned: 13 August 2014

James O.

Position: Director

Appointed: 11 August 2008

Resigned: 24 March 2016

Richard C.

Position: Director

Appointed: 14 November 2005

Resigned: 20 May 2009

Sara B.

Position: Secretary

Appointed: 14 November 2005

Resigned: 01 January 2007

Nigel H.

Position: Director

Appointed: 14 November 2005

Resigned: 09 March 2011

Nicola H.

Position: Director

Appointed: 19 February 2002

Resigned: 19 June 2005

Richard F.

Position: Director

Appointed: 23 February 2000

Resigned: 01 February 2007

Charles H.

Position: Director

Appointed: 23 February 1999

Resigned: 06 October 1999

John R.

Position: Secretary

Appointed: 18 February 1998

Resigned: 14 November 2005

Suzanne S.

Position: Director

Appointed: 19 September 1997

Resigned: 14 December 2001

Graeme E.

Position: Director

Appointed: 30 May 1996

Resigned: 10 December 1998

Terrence P.

Position: Director

Appointed: 23 November 1994

Resigned: 27 June 1997

Charles H.

Position: Secretary

Appointed: 16 June 1993

Resigned: 18 February 1998

Ahamed E.

Position: Secretary

Appointed: 24 January 1993

Resigned: 16 June 1993

Suzanne S.

Position: Director

Appointed: 24 January 1993

Resigned: 13 February 1996

Imelda H.

Position: Director

Appointed: 24 January 1993

Resigned: 05 October 1994

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 Worth18 20421 866      
Balance Sheet
Current Assets15 49318 602      
Net Assets Liabilities 21 8661 3311 3311 3311 3311 3311 331
Net Assets Liabilities Including Pension Asset Liability18 20421 866      
Reserves/Capital
Shareholder Funds18 20421 866      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 349      
Creditors 1      
Fixed Assets1 3311 3311 3311 3311 3311 3311 3311 331
Net Current Assets Liabilities16 87320 535      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 3864 285      
Total Assets Less Current Liabilities18 20421 8661 3311 3311 3311 3311 3311 331
Creditors Due Within One Year3 0062 352      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements