VICTORIA APARTMENTS MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03001537. The registration start date is December 14, 1994. The current status is Active.
Company Number | 03001537 |
Company Name | VICTORIA APARTMENTS MANAGEMENT LIMITED |
Registered Address |
1 St. Marys Place Bury BL9 0DZ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-12-14 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-12-30 |
Returns Last Update | 2015-12-02 |
Confirmation Statement Due Date | 2021-02-22 |
Confirmation Statement Last Update | 2020-01-11 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
1 ST. MARYS PLACE |
Post Town | BURY |
Post Code | BL9 0DZ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
ANCOATS MANAGEMENT COMPANY LIMITED | 1 St. Marys Place, Bury, BL9 0DZ, England |
HAWKHURST COURT RTM COMPANY LIMITED | 1 St. Marys Place, Bury, BL9 0DZ, England |
THE SYCAMORES PWLLYCROCHAN MANAGEMENT COMPANY LIMITED | 1 St. Marys Place, Bury, BL9 0DZ, England |
PRESTFIELD COURT MANAGEMENT COMPANY LIMITED | 1 St. Marys Place, Bury, BL9 0DZ, England |
GWEL Y MYNYDD MANAGEMENT COMPANY 2014 LIMITED | 1 St. Marys Place, Bury, BL9 0DZ, England |
NO1 DEANSGATE RTM COMPANY LTD | 1 St. Marys Place, Bury, BL9 0DZ, England |
CHANCERY GARDENS (SALFORD) RTM CO LTD | 1 St. Marys Place, Bury, BL9 0DZ, England |
GLENDARAGH RTM COMPANY LIMITED | 1 St. Marys Place, Bury, BL9 0DZ, England |
REGENT PARK (SALFORD) RTM COMPANY LTD | 1 St. Marys Place, Bury, BL9 0DZ, England |
MOUNTFIELD COURT RESIDENTS ASSOCIATION RTM COMPANY LTD | 1 St. Marys Place, Bury, BL9 0DZ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BLOCK PROPERTY MANAGEMENT LIMITED | Secretary (Active) | Atrium House, 574 Manchester Road, Bury, BL9 9SW | / 1 November 2016 |
/ |
|
ABBOTT, Simon Christian | Director (Active) | Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England, SK4 5BH | January 1978 / 19 May 2008 |
British / England |
Train Conductor |
DORRIAN, Laura Kate | Director (Active) | Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England, SK4 5BH | April 1984 / 17 November 2010 |
British / United Kingdom |
Manager |
GLYNN, Sandra Pauline | Director (Active) | Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England, SK4 5BH | March 1940 / 21 March 2000 |
British / England |
Promotions |
PHELAN, Christopher | Director (Active) | Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England, SK4 5BH | July 1949 / 14 March 2014 |
British / Britain |
Retired |
DEMPSTER, Alexander Lawrie | Secretary (Resigned) | 128 Wellington Road North, Stockport, Cheshire, SK4 2LL | / 20 March 1999 |
/ |
|
DRURY, Andrew David | Secretary (Resigned) | Victoria Mews, Parr Lane, Unsworth, Bury, Lancashire, BL9 8LW | / 5 September 1995 |
/ |
|
KIELY, Shaun Vincent | Secretary (Resigned) | 11 Conway Drive, Bury, Lancashire, BL9 7PQ | / 14 December 1994 |
/ |
|
ROPER, Robert Leslie | Secretary (Resigned) | 21 Thornway, High Lane, Stockport, Cheshire, SK6 8EL | / 27 August 1998 |
/ |
|
REALTY MANAGEMENT LIMITED | Secretary (Resigned) | Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England, SK4 5BH | / 21 June 2005 |
/ |
|
ASHTON, Shirley | Director (Resigned) | 6 Victoria Mews Parr Lane, Bury, Lancashire, BL9 8LW | September 1934 / 5 September 1995 |
British / |
Company Director |
ASHWORTH, Judith Ann | Director (Resigned) | 28 Victoria Mews, Parr Lane, Unsworth, Bury, Lancashire, BL9 8LW | March 1960 / 31 January 2000 |
British / |
Speech And Language Therapist |
BLAYMIRE, Arthur Lloyd | Director (Resigned) | 9 Victoria Mews, Parr Lane Unsworth, Bury, Lancashire, United Kingdom, BL9 8LW | June 1939 / 24 May 2011 |
British / United Kingdom |
Retired |
BURDIS, David John | Director (Resigned) | 38 Victoria Mews, Parr Lane, Unsworth Bury, Greater Manchester, BL9 8LW | October 1961 / 28 May 2003 |
British / Uk |
Debt Advisor |
DONALD, David | Director (Resigned) | 20 Victoria Mews, Parr Lane, Bury, Lancashire, BL9 8LW | October 1960 / 5 September 1995 |
British / |
Research Assistant |
DRURY, Andrew David | Director (Resigned) | Victoria Mews, Parr Lane, Unsworth, Bury, Lancashire, BL9 8LW | June 1963 / 26 March 2008 |
British / England |
Accountant |
DRURY, Andrew David | Director (Resigned) | Victoria Mews, Parr Lane, Unsworth, Bury, Lancashire, BL9 8LW | June 1963 / 27 August 1998 |
British / England |
Accountant |
GLICK, David | Director (Resigned) | 40 Victoria Mews, Parr Lane, Bury, Lancashire, BL9 8LW | November 1964 / 5 September 1995 |
British / |
Account Manager |
GRATTAN, Rebecca Louise | Director (Resigned) | 2 Victoria Mews, Parr Lane, Bury, Lancashire, United Kingdom, BL9 8LW | May 1985 / 23 February 2011 |
English / United Kingdom |
Accounts Clerk |
JUDGE, Francis Vincent | Director (Resigned) | 36 Victoria Mews Parr Lane, Unsworth, Bury, Lancashire, BL9 8LW | May 1950 / 27 August 1998 |
British / |
Engraver |
KIELY, Paul Joseph | Director (Resigned) | Ousel Nest House, Grange Road, Bromiley Cross, Bolton, BL7 9AX | May 1964 / 14 December 1994 |
British / England |
Company Director |
KIELY, Shaun Vincent | Director (Resigned) | 11 Conway Drive, Bury, Lancashire, BL9 7PQ | April 1968 / 14 December 1994 |
British / |
Director |
LONDON LAW SERVICES LIMITED | Nominee Director (Resigned) | 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | / 14 December 1994 |
/ |
|
MICHALUK, Nadia | Director (Resigned) | 128 Wellington Road North, Stockport, Cheshire, SK4 2LL | March 1956 / 15 May 2012 |
British / England |
Administrator Team Leader |
MICHALUK, Nadia | Director (Resigned) | 128 Wellington Road North, Stockport, Cheshire, SK4 2LL | March 1956 / 3 May 2012 |
British / England |
Administration Team Leader |
MICHALUK, Nadia | Director (Resigned) | Reality Management Ltd, 128 Wellington Road North, Stockport, Cheshire, United Kingdom, SK4 2LL | March 1956 / 3 May 2012 |
British / England |
Administration Team Leader |
THOMPSON, Brenda | Director (Resigned) | 17 Victoria Mews Parr Lane, Unsworth, Bury, Lancashire, BL9 8LW | October 1940 / 27 August 1998 |
British / |
Company Director |
WHITE, Steven Paul | Director (Resigned) | Apartment 9 Station Close, Radcliffe, Lancashire, M26 4GW | November 1960 / 14 November 2007 |
British / United Kingdom |
Banker |
WHITE, Steven Paul | Director (Resigned) | 27 Victoria Mews, Parr Lane Unsworth, Bury, Greater Manchester, BL9 8LW | November 1960 / 5 July 2004 |
British / |
Banker |
Post Town | BURY |
Post Code | BL9 0DZ |
SIC Code | 98000 - Residents property management |
Please provide details on VICTORIA APARTMENTS MANAGEMENT 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.