Victoria Mews Management Company Limited HARROGATE


Founded in 1985, Victoria Mews Management Company, classified under reg no. 01962173 is an active company. Currently registered at Flat 6 Victoria Mews, 16 Victoria Road, Harrogate, HG2 0EJ, Harrogate the company has been in the business for 39 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Brenda S. and Geoffrey S.. In addition one secretary - Brenda S. - is with the firm. 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 Mews Management Company Limited Address / Contact

Office Address Flat 6 Victoria Mews, 16 Victoria Road, Harrogate,
Office Address2 Victoria Road
Town Harrogate
Post code HG2 0EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01962173
Date of Incorporation Wed, 20th Nov 1985
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Brenda S.

Position: Director

Appointed: 22 March 2024

Brenda S.

Position: Secretary

Appointed: 10 June 2019

Geoffrey S.

Position: Director

Appointed: 19 August 1992

Alan N.

Position: Secretary

Resigned: 06 December 1993

Ian G.

Position: Director

Appointed: 23 October 2022

Resigned: 17 March 2024

Michael R.

Position: Director

Appointed: 20 February 2017

Resigned: 13 October 2021

David S.

Position: Director

Appointed: 23 October 2013

Resigned: 30 April 2016

Martin T.

Position: Secretary

Appointed: 14 March 2011

Resigned: 10 June 2019

Ross T.

Position: Director

Appointed: 04 September 2008

Resigned: 22 March 2024

Stella R.

Position: Director

Appointed: 10 September 2007

Resigned: 15 October 2009

Carol B.

Position: Director

Appointed: 14 April 2006

Resigned: 01 March 2013

Leslie N.

Position: Director

Appointed: 14 September 2004

Resigned: 25 April 2007

Robert S.

Position: Director

Appointed: 15 September 1997

Resigned: 19 January 2006

Ivy M.

Position: Director

Appointed: 31 January 1997

Resigned: 14 September 2004

Robert M.

Position: Director

Appointed: 12 September 1994

Resigned: 02 January 1997

David W.

Position: Director

Appointed: 12 September 1994

Resigned: 26 April 2007

Geoffrey S.

Position: Secretary

Appointed: 22 December 1993

Resigned: 14 March 2011

Peter F.

Position: Director

Appointed: 22 December 1993

Resigned: 13 December 1995

Margaret D.

Position: Director

Appointed: 22 September 1993

Resigned: 12 September 1994

Colin C.

Position: Director

Appointed: 19 August 1992

Resigned: 12 March 1993

Norman R.

Position: Director

Appointed: 05 September 1991

Resigned: 14 July 1993

Eric R.

Position: Director

Appointed: 05 September 1991

Resigned: 19 August 1992

Alan N.

Position: Director

Appointed: 05 September 1991

Resigned: 22 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand11 0164 1877 5581 345   
Current Assets11 0826 1647 6311 4205 3932 0874 860
Debtors661 9777375   
Net Assets Liabilities7 1588902 507963 4691 9632 436
Other Debtors661 9777375   
Property Plant Equipment4 4964 4964 4964 496   
Other
Creditors3 4204 7704 6202 8203 4201 6203 920
Net Current Assets Liabilities7 6621 3943 0111 4001 973467940
Other Creditors1 0201 3201 020420   
Property Plant Equipment Gross Cost4 4964 4964 496    
Provisions For Liabilities Balance Sheet Subtotal5 0005 0005 0003 0003 0003 0003 000
Total Assets Less Current Liabilities12 1585 8907 5073 0966 4694 9635 436
Trade Creditors Trade Payables2 4003 4503 6002 400   
Fixed Assets   4 4964 4964 4964 496

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-04-30
filed on: 23rd, November 2023
Free Download (3 pages)

Company search