Victoria Park Villas Limited ILFORD


Victoria Park Villas started in year 2005 as Private Limited Company with registration number 05397852. The Victoria Park Villas company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Ilford at 255 Cranbrook Road. Postal code: IG1 4TH.

The company has 2 directors, namely Donald M., Anthony M.. Of them, Anthony M. has been with the company the longest, being appointed on 31 August 2012 and Donald M. has been with the company for the least time - from 7 August 2014. Currently 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 Park Villas Limited Address / Contact

Office Address 255 Cranbrook Road
Town Ilford
Post code IG1 4TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05397852
Date of Incorporation Fri, 18th Mar 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Donald M.

Position: Director

Appointed: 07 August 2014

Anthony M.

Position: Director

Appointed: 31 August 2012

J. Nicholson & Son

Position: Corporate Secretary

Appointed: 23 August 2012

Morgan W.

Position: Director

Appointed: 31 August 2012

Resigned: 07 August 2014

Chistian D.

Position: Director

Appointed: 31 August 2012

Resigned: 22 January 2018

Rhian M.

Position: Secretary

Appointed: 23 March 2011

Resigned: 23 August 2012

Gabrielle O.

Position: Director

Appointed: 23 March 2011

Resigned: 31 August 2012

Tasha G.

Position: Director

Appointed: 12 January 2009

Resigned: 31 August 2012

Mark L.

Position: Director

Appointed: 20 March 2008

Resigned: 24 August 2012

Nerys M.

Position: Secretary

Appointed: 26 September 2007

Resigned: 23 March 2011

Nerys M.

Position: Director

Appointed: 14 June 2007

Resigned: 25 March 2009

Richard W.

Position: Director

Appointed: 24 May 2005

Resigned: 24 August 2012

Laura H.

Position: Secretary

Appointed: 18 March 2005

Resigned: 26 September 2007

Marcus C.

Position: Director

Appointed: 18 March 2005

Resigned: 16 February 2010

Nicholas L.

Position: Director

Appointed: 18 March 2005

Resigned: 26 September 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   165165165165165165165165
Current Assets166 166166166166166166166166166
Debtors1 111111111
Net Assets Liabilities   97 99997 99997 99997 99997 99997 99997 99997 999
Other Debtors   11111111
Property Plant Equipment   98 00098 00098 00098 00098 00098 00098 00098 000
Cash Bank In Hand165 165        
Net Assets Liabilities Including Pension Asset Liability97 999 97 999        
Tangible Fixed Assets98 00098 00098 000        
Reserves/Capital
Called Up Share Capital100 100        
Profit Loss Account Reserve-11 -11        
Other
Creditors   167167167167167167167167
Net Current Assets Liabilities-1 -1-1-1-1-1-1-1-1-1
Other Creditors   167167167167167167167167
Property Plant Equipment Gross Cost   98 00098 000 98 00098 00098 00098 00098 000
Capital Employed97 999 97 999        
Creditors Due Within One Year167 167        
Number Shares Allotted  100        
Par Value Share  1        
Share Capital Allotted Called Up Paid100 100        
Share Premium Account97 910 97 910        
Tangible Fixed Assets Cost Or Valuation 98 00098 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on Wednesday 17th January 2024
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements