Victoria Road (tamworth) Management Company Limited SHREWSBURY


Victoria Road (tamworth) Management Company started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03553199. The Victoria Road (tamworth) Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The firm has 3 directors, namely Richard C., Ian B. and Craig N.. Of them, Craig N. has been with the company the longest, being appointed on 23 April 2008 and Richard C. has been with the company for the least time - from 27 November 2010. 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 Road (tamworth) Management Company Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03553199
Date of Incorporation Mon, 27th Apr 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Richard C.

Position: Director

Appointed: 27 November 2010

Ian B.

Position: Director

Appointed: 11 October 2010

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 October 2010

Craig N.

Position: Director

Appointed: 23 April 2008

John A.

Position: Director

Appointed: 30 September 2003

Resigned: 09 April 2018

Edward C.

Position: Director

Appointed: 30 September 2003

Resigned: 26 November 2010

Boris B.

Position: Director

Appointed: 01 August 2003

Resigned: 29 October 2014

Patricia B.

Position: Secretary

Appointed: 01 August 2003

Resigned: 04 December 2015

John E.

Position: Director

Appointed: 16 July 2001

Resigned: 05 November 2001

Mavis M.

Position: Director

Appointed: 16 July 2001

Resigned: 22 April 2004

Patricia B.

Position: Director

Appointed: 16 July 2001

Resigned: 01 August 2003

Philip W.

Position: Director

Appointed: 22 November 1999

Resigned: 22 April 2004

Catherine B.

Position: Secretary

Appointed: 22 November 1999

Resigned: 31 July 2003

Paul D.

Position: Director

Appointed: 22 November 1999

Resigned: 07 August 2000

Edith M.

Position: Director

Appointed: 22 November 1999

Resigned: 16 July 2001

Rupert M.

Position: Director

Appointed: 22 November 1999

Resigned: 31 July 2003

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1998

Resigned: 22 November 1999

Corporate Property Management Limited

Position: Director

Appointed: 27 April 1998

Resigned: 22 November 1999

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 27 April 1998

Resigned: 22 November 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements