18, VICTORIA ROAD MANAGEMENT COMPANY LIMITED

Address:
25 Cecil Street, Lytham St. Annes, Lancashire, FY8 5NN

18, VICTORIA ROAD MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02066886. The registration start date is October 23, 1986. The current status is Active.

Company Overview

Company Number 02066886
Company Name 18, VICTORIA ROAD MANAGEMENT COMPANY LIMITED
Registered Address 25 Cecil Street
Lytham St. Annes
Lancashire
FY8 5NN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-10-23
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2016-09-29
Returns Last Update 2015-09-01
Confirmation Statement Due Date 2021-09-15
Confirmation Statement Last Update 2020-09-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 25 CECIL STREET
LYTHAM ST. ANNES
Post Town LANCASHIRE
Post Code FY8 5NN

Companies with the same post code

Entity Name Office Address
OGGS RENTALS LTD 9 Cecil Street, Lytham St. Annes, FY8 5NN, England
LYTHAM MEDICAL LTD 28 Cecil Street, Lytham St. Annes, FY8 5NN, England
BLUEBELLS LYTHAM LTD 8 Cecil Street, Lytham St Annes, Lancashire, FY8 5NN, United Kingdom
CHEMICOR LIMITED Fairclough House, 17 Cecil Street, Lytham, Lancashire, FY8 5NN, United Kingdom
POLARVANSALES.COM LIMITED 8 Cecil Street, Lytham, Lancs, FY8 5NN
MARSLAND HOUSE LIMITED 8 Cecil Street, Lytham St Annes, Lancashire, FY8 5NN, United Kingdom
NHD 01 LIMITED Flat 1, 29 Cecil Street, Lytham St Annes, FY8 5NN
ONE CECIL STREET RESIDENTS MANAGEMENT COMPANY LTD Flat 1, 1 Cecil Street, Lytham, Lancashire, FY8 5NN
JOHN FRANCIS PHOTOGRAPHY LIMITED 12 Cecil Street, Lytham St. Annes, FY8 5NN, England

Companies with the same post town

Entity Name Office Address
C & R REFRIGERATED TRANSPORT LTD Lester House, 21 Broad Street, Lancashire, BL9 0DA, England
CCS CO. LTD Canal Mill, Botany Brow, Chorley, Lancashire, PR6 9AF, United Kingdom
MUMBOSSMETHOD LTD 569 New South Promenade, Lancashire, FY41NG, United Kingdom
MASTERS HOLDING LTD House of Masters Goodwood Road, Lancaster, Lancashire, LA1 4LX, England
PRESTON MEX LTD 16 St Wilfrid Street, Preston, Lancashire, PR1 2US, United Kingdom
PARK ROAD ENGINEERING LTD Unit 2, Park Road, Lancashire, Burnley, BB12 7AN, United Kingdom
ORIGIN TRANSACTION SERVICES LLP 83 Main Road, Bolton Le Sands, Lancashire, LA5 8DL, United Kingdom
THE-PREPCHEF LTD 12 Regents View, Blackburn, Lancashire, BB1 8QQ, United Kingdom
138 MAIN ROAD MANAGEMENT COMPANY LIMITED 10 Bassett Grove, Wigan, Lancashire, WN3 6HT, United Kingdom
ARMR DEVELOPMENTS LIMITED Craven Lodge Sandy Lane, Brindle, Lancashire, England, PR6 8NJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STENGEL, Kai Secretary (Active) 210 St. Albans Road, Lytham St. Annes, England, FY8 3HU /
26 November 2021
/
IRVING, Annie Director (Active) 11 St. Thomas Road, Lytham St. Annes, England, FY8 1JL February 1946 /
22 January 2021
Scottish /
England
Retired
PORTER, William Director (Active) 1 Seville Court, Clifton Drive, Lytham St. Annes, England, FY8 5RG July 1965 /
4 October 2019
Scottish /
United Kingdom
Landlord
STENGEL, Kai Director (Active) 210 St. Albans Road, Lytham St. Annes, England, FY8 3HU May 1981 /
26 July 2019
German /
England
Lecturer
WALTON, Simon Christopher Director (Active) Flat 4 18 Victoria Road, Lytham St Annes, Lancashire, FY8 1LE February 1970 /
20 May 1996
British /
England
Company Director
RHODEN, Mark Phillip Secretary (Resigned) 16 Armstrong Close, Walton On Thames, Surrey, KT12 2JQ /
/
SELDON, Marcus Peter Secretary (Resigned) 25 Cecil Street, Lytham St Annes, Lancashire, FY8 5NN /
10 July 1998
British /
Computer Consultant
BEALEY, Abigail Director (Resigned) 25 Cecil Street, Lytham St. Annes, Lancashire, FY8 5NN July 1990 /
9 December 2010
British /
England
Customer Sales Assistant
BROWN, Pauline Director (Resigned) 18 Victoria Road, Lytham St Annes, Lancashire, FY8 1LE June 1935 /
British /
Housewife
CLARKE, Karen Lesley Director (Resigned) Flat 1, 2 Agnew Street, Lytham St Annes, Lancashire, FY8 5NJ October 1957 /
20 June 1992
British /
Civil Servant
DRINKWATER, John Donald Director (Resigned) 18 Victoria Road, Lytham St Annes, Lancashire, FY8 1LE December 1932 /
British /
Civil Servant
HENSHAW, Sydney George Director (Resigned) Flat 2, 18 Victoria Road, Lytham St. Annes, Lancashire, FY8 1LE March 1944 /
27 May 2007
British /
England
Retired
HEWITT, Susan Dianne Director (Resigned) 25 Cecil Street, Lytham St. Annes, Lancashire, FY8 5NN April 1947 /
3 December 2010
British /
United Kingdom
Retired
HEYES, Jean Pauline Director (Resigned) Flat 2 18 Victoria Road, Lytham St Annes, Lancashire, FY8 1LE June 1927 /
12 November 1998
British /
Retired
HORNBY, Gary Paul Director (Resigned) 25 Cecil Street, Lytham St. Annes, Lancashire, FY8 5NN May 1981 /
10 August 2012
British /
England
Analyst
OLIVE, Florance Louise Director (Resigned) Flat One 18 Victoria Road, Lytham St Annes, Lancashire, FY8 1LE August 1917 /
British /
Retired
PARKER, Vera Director (Resigned) Flat 2, 18 Victoria Road, Lytham St Annes, Lancashire, FY8 1LE May 1930 /
10 January 1997
British /
Retired
RHODEN, Mark Phillip Director (Resigned) 16 Armstrong Close, Walton On Thames, Surrey, KT12 2JQ March 1967 /
British /
Computer Systems Engineer
SELDON, Marcus Peter Director (Resigned) 25 Cecil Street, Lytham St Annes, Lancashire, FY8 5NN August 1961 /
10 July 1998
British /
Computer Consultant
SELDON, Susanne Pamela Director (Resigned) 25 Cecil Street, Lytham St. Annes, Lancashire, FY8 5NN January 1963 /
25 March 1999
British /
England
Medically Retired

Competitor

Search similar business entities

Post Town LANCASHIRE
Post Code FY8 5NN
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 18, VICTORIA ROAD MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches