Victory Park Ii Management Co. (frindsbury) Limited ROCHESTER


Victory Park Ii Management . (frindsbury) started in year 1987 as Private Limited Company with registration number 02131622. The Victory Park Ii Management . (frindsbury) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Rochester at C6 Laser Quay Culpeper Close. Postal code: ME2 4HU.

The firm has one director. Lani W., appointed on 2 February 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen W. who worked with the the firm until 2 February 2017.

Victory Park Ii Management Co. (frindsbury) Limited Address / Contact

Office Address C6 Laser Quay Culpeper Close
Office Address2 Medway City Estate
Town Rochester
Post code ME2 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02131622
Date of Incorporation Wed, 13th May 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 02 February 2017

Lani W.

Position: Director

Appointed: 02 February 2017

Jeremy L.

Position: Director

Resigned: 02 February 2017

Dean G.

Position: Director

Appointed: 02 February 2017

Resigned: 01 July 2020

John F.

Position: Director

Appointed: 08 April 2000

Resigned: 28 July 2010

Stephen W.

Position: Secretary

Appointed: 04 June 1993

Resigned: 02 February 2017

Roger B.

Position: Director

Appointed: 04 June 1993

Resigned: 16 September 1999

Timothy O.

Position: Director

Appointed: 13 July 1991

Resigned: 25 October 1991

Secretarial Administrative Services

Position: Corporate Secretary

Appointed: 13 July 1991

Resigned: 25 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-302019-12-312020-12-312021-12-312022-12-31
Net Worth99         
Balance Sheet
Current Assets96 7686 9006 7376 0527 1989 5279 52710 01715 73815 781
Net Assets Liabilities  4 0724 9015 9016 5959 1099 1098 68112 94413 619
Cash Bank In Hand 2 9486 891        
Debtors 3 8209        
Net Assets Liabilities Including Pension Asset Liability 2 7244 072        
Reserves/Capital
Called Up Share Capital999        
Shareholder Funds99         
Profit Loss Account Reserve 150         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 0241 806878863676676509804992
Creditors  1 80439523   9182 3281 795
Net Current Assets Liabilities 2 7244 0726 7076 7797 4589 7859 7859 19013 74814 611
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   36575026025825891338625
Total Assets Less Current Liabilities  5 0966 7076 7797 4589 7859 7859 19013 74814 611
Net Assets Liability Excluding Pension Asset Liability99         
Number Shares Allotted 99        
Par Value Share 11        
Share Capital Allotted Called Up Paid999        
Capital Employed 2 7244 072        
Capital Redemption Reserve 2 5654 063        
Creditors Due Within One Year 4 0442 828        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements