VICTORIA MANSIONS MANAGEMENT COMPANY LIMITED - LYTHAM ST ANNES


Company Profile Company Filings

Overview

VICTORIA MANSIONS MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LYTHAM ST ANNES UNITED KINGDOM and has the status: Active.
VICTORIA MANSIONS MANAGEMENT COMPANY LIMITED was incorporated 34 years ago on 21/09/1989 and has the registered number: 02425276. The accounts status is SMALL and accounts are next due on 29/02/2024.

VICTORIA MANSIONS MANAGEMENT COMPANY LIMITED - LYTHAM ST ANNES

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2022 29/02/2024

Registered Office

29 ST ANNES ROAD WEST
LYTHAM ST ANNES
LANCASHIRE
FY8 1SB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/09/2023 05/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER ANTHONY BLOCKSIDGE Apr 1947 British Director 2023-09-26 CURRENT
HOMESTEAD CONSULTANCY SERVICES LIMITED Corporate Secretary 2022-04-01 CURRENT
AHMAD GHIASSI British Director 2023-09-01 CURRENT
MISS JANE LOWES Jun 1965 British Director 2020-04-22 CURRENT
MRS BETSY STRINGER Oct 1946 British Director 2022-04-05 CURRENT
JOHN WOODCOCK Nov 1970 British Director 2023-09-01 CURRENT
LESLEY GILLIAN SORSBY Jul 1952 British Secretary 1995-03-28 UNTIL 1998-11-26 RESIGNED
JOHN ANGUS PRESTON Sep 1970 British Director 2003-03-01 UNTIL 2005-03-01 RESIGNED
MRS HAZEL MCDONALD Mar 1951 British Director 2015-11-24 UNTIL 2018-06-27 RESIGNED
MAURICE MATHEWS Sep 1932 Director 1998-11-27 UNTIL 2005-05-13 RESIGNED
MS GWYNETH ANN LUCAS Mar 1958 British Director 2015-01-24 UNTIL 2020-04-30 RESIGNED
MR EDWARD MALCOLM KENYON Sep 1941 British Director 1996-05-08 UNTIL 2005-03-01 RESIGNED
ROY HAMILTON Dec 1940 British Director 1998-11-27 UNTIL 2009-03-01 RESIGNED
VIVIEN GREENWOOD Jul 1946 British Director 1998-11-27 UNTIL 2002-09-12 RESIGNED
VIJAY SINGH GOLHAR Dec 1966 British Director 2005-01-01 UNTIL 2007-10-01 RESIGNED
MR MICHAEL MELLING Apr 1958 British Director 2020-12-01 UNTIL 2023-10-02 RESIGNED
MR PETER WILLIAMS Mar 1947 British Director RESIGNED
JACK MITCHELL Mar 1964 British Director 1999-10-27 UNTIL 2003-03-22 RESIGNED
JANET MCKENZIE MILLS Secretary RESIGNED
MRS BERYL ELIZABETH MELLING Secretary 2021-02-12 UNTIL 2022-04-01 RESIGNED
MAURICE MATHEWS Sep 1932 Secretary 2001-08-01 UNTIL 2005-05-13 RESIGNED
MISS JANE LOWES Secretary 2020-06-05 UNTIL 2021-02-12 RESIGNED
VIJAY SINGH GOLHAR Dec 1966 British Secretary 2005-05-23 UNTIL 2006-09-18 RESIGNED
SIMON JAMES DAVIES Secretary 1998-11-27 UNTIL 2001-04-22 RESIGNED
MR DOUGLAS DICKINSON Jun 1947 British Director 2006-04-01 UNTIL 2011-10-18 RESIGNED
HOMESTEAD CONSULTANCY SERVICES LIMITED Corporate Secretary 2006-09-18 UNTIL 2020-06-05 RESIGNED
MS JOY LUCYNA MARIA COLQUHOUN Mar 1946 British Director 2015-11-25 UNTIL 2019-01-02 RESIGNED
MR DUDLEY FULWELL May 1935 British Director RESIGNED
PETER ANTHONY BLOCKSIDGE Apr 1947 British Director 2010-04-13 UNTIL 2018-01-24 RESIGNED
MR SOHAIL BHAYAT Oct 1987 British Director 2020-05-01 UNTIL 2023-04-11 RESIGNED
MS ANN ADAMS Oct 1945 British Director 1998-11-27 UNTIL 2005-03-01 RESIGNED
MS ANN ADAMS Oct 1945 British Director 2005-05-13 UNTIL 2021-02-25 RESIGNED
MR MICHAEL ROBERT BULL Sep 1948 British Director 2023-04-12 UNTIL 2023-07-19 RESIGNED
MR STEPHEN BUNDY Nov 1977 British Director 2009-08-05 UNTIL 2014-10-21 RESIGNED
MR ANDREW CHRZANOWSKI Jan 1953 British Director 2009-08-05 UNTIL 2020-04-30 RESIGNED
CHRISTINE ELAINE CHRZANOWSKI Mar 1962 English Director 2015-01-22 UNTIL 2021-01-18 RESIGNED
MR DOUGLAS DICKINSON Jun 1947 British Director 1999-10-27 UNTIL 2004-03-01 RESIGNED
CHRISTINE BOOTH Mar 1949 British Director 1998-11-27 UNTIL 1999-10-27 RESIGNED
FRASER COLQUHOUN Jun 1948 British Director 2011-11-03 UNTIL 2011-11-03 RESIGNED
MR PETER FRANCIS GILLETT Jan 1958 British Director 2004-11-01 UNTIL 2008-12-24 RESIGNED
GEORGE ARTHUR THOMPSON Sep 1923 British Director 2003-03-01 UNTIL 2005-03-01 RESIGNED
MS LINDA JUNE TAYLOR Jun 1953 British Director 2004-10-25 UNTIL 2011-06-13 RESIGNED
LESLEY GILLIAN SORSBY Jul 1952 British Director 1995-03-28 UNTIL 1998-11-26 RESIGNED
PAUL EDWARD SMITH Mar 1949 British Director 2000-04-27 UNTIL 2005-03-01 RESIGNED
DR GERARD TERENCE BOWKER GARDNER Sep 1970 British Director 2020-04-24 UNTIL 2022-08-17 RESIGNED
JOHN ANGUS PRESTON Sep 1970 British Director 2009-08-05 UNTIL 2020-04-30 RESIGNED
ALAN PERRY Jan 1940 British Director 2010-04-13 UNTIL 2017-05-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C.P.S. (PRESTON) LIMITED PRESTON Active FULL 85200 - Primary education
GOLDSTAND LIMITED MANCHESTER Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TUSTIN DEVELOPMENTS LIMITED LONGRIDGE ROAD PRESTON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BELAIR (U.K.) LIMITED PRESTON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
HEL LIMITED HEMEL HEMPSTEAD ENGLAND Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
HAZARD EVALUATION LABORATORY (CONSULTANTS) LTD HEMEL HEMPSTEAD ENGLAND Active DORMANT 71200 - Technical testing and analysis
CAMERON VALENTINE LIMITED RIVERSWAY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ANALYTIK JENA UK LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
CENTODEC LIMITED PRESTON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
WOODY'S GROUP LTD PRESTON ENGLAND Active UNAUDITED ABRIDGED 47520 - Retail sale of hardware, paints and glass in specialised stores
FIRST VOIP LIMITED PRESTON Dissolved... DORMANT 62090 - Other information technology service activities
V & P COMMERCIAL SERVICES LTD LANCASHIRE Active MICRO ENTITY 62020 - Information technology consultancy activities
APARTMENT MEDIA & PRINT LTD GARSTANG Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
SECURODOOR LTD PRESTON Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
CHIPPING CRICKET CLUB CIC PRESTON ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
HIGH INTEGRITY SYSTEMS LTD. THORNTON-CLEVELEYS ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
MASON BIBBY 1981 TRUST LIVERPOOL UNITED KINGDOM Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Victoria Mansions Management Company Ltd - Accounts to registrar (filleted) - small 23.2.5 2024-03-01 28-02-2023 £267,701 Cash £305,549 equity
Victoria Mansions Management Company Ltd - Accounts to registrar (filleted) - small 22.3 2023-03-01 28-02-2022 £257,284 Cash £316,145 equity
Victoria Mansions Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2022-03-01 28-02-2021 £212,296 Cash £300,991 equity
Victoria Mansions Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2021-02-25 28-02-2020 £218,771 Cash £306,736 equity
Victoria Mansions Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2019-11-22 28-02-2019 £203,276 Cash £264,374 equity
Victoria Mansions Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2018-11-30 28-02-2018 £164,117 Cash £224,848 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MYTHOP CLOSE (MAINTENANCE) COMPANY LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
OCEAN COURT (KNOTT END-ON-SEA) LIMITED LYTHAM ST ANNES UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
MELLINGS WOOD PROPERTY MANAGEMENT COMPANY LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
OAK HOUSE MANAGEMENT COMPANY LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
MOORHEAD GARDENS (WARTON) LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
MIDDLETON ROAD (HEYSHAM) LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
NEW HAMPSHIRE COURT MANAGEMENT COMPANY LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
NOOKLANDS COURT MANAGEMENT LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
NORDEN LODGE MANAGEMENT COMPANY LIMITED LYTHAM ST. ANNES ENGLAND Active DORMANT 98000 - Residents property management
HOMESTEAD (MIDLANDS) LIMITED LYTHAM ST ANNES UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management