VICTORY PARK MANAGEMENT COMPANY LIMITED

Address:
Rutland House, 148 Edmund Street, Birmingham, B3 2FD

VICTORY PARK MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06664437. The registration start date is August 5, 2008. The current status is Active.

Company Overview

Company Number 06664437
Company Name VICTORY PARK MANAGEMENT COMPANY LIMITED
Registered Address Rutland House
148 Edmund Street
Birmingham
B3 2FD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-08-05
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-09-02
Returns Last Update 2015-08-05
Confirmation Statement Due Date 2021-08-19
Confirmation Statement Last Update 2020-08-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address RUTLAND HOUSE
148 EDMUND STREET
Post Town BIRMINGHAM
Post Code B3 2FD

Companies with the same location

Entity Name Office Address
ADERANT LEGAL (UK) LIMITED Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
TECHNICAL PROFILES LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B15 3LX, United Kingdom
HORIZON MICROMOBILITY LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England
BEAUFORD COMMERCIAL LTD Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, England
GOLDWATER HOLDING LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England
BDM GROUP HOLDINGS LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD
MISO DATA LIMITED Rutland House, 148 Edmund Street, Birmingham, B3 2FD, England
HAWKSRIDGE PROPERTIES LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom
KRAFTHAUS DEVELOPMENTS LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom
KRAFTHAUS PROPERTIES LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COLE, Paul Charles Secretary (Active) Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom, B62 8JJ /
18 March 2011
/
MEGYESI-SCHWARTZ, Nicholas Francis Director (Active) Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom, B62 8JJ December 1967 /
27 June 2011
British /
England
Chartered Surveyor
WHITE, Paul Robert Director (Active) Rutland House, 148 Edmund Street, Birmingham, B3 2FD January 1957 /
16 February 2016
British /
Monaco
Surveyor
SWIFT INCORPORATIONS LIMITED Secretary (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
5 August 2008
/
ABACUS SECRETARIES LIMITED Secretary (Resigned) 2nd, Floor 60 Circular Road, Douglas, Isle Of Man, Isle Of Man, IM1 1SA /
5 August 2008
/
CROMPTON, Peter Anthony Director (Resigned) 33 Lionel Street, Birmingham, B3 1AB November 1960 /
23 March 2011
British /
Isle Of Man
Chartered Accountant
CROMPTON, Peter Anthony Director (Resigned) 2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, IM1 1SA November 1960 /
5 August 2008
British /
Isle Of Man
Chartered Accountant
DOWLING, Eimear Mary Director (Resigned) 2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, IM1 1SA March 1966 /
5 August 2008
Irish /
Isle Of Man
Chartered Secretary
FLEMING, Stewart Henderson Director (Resigned) 33 Lionel Street, Birmingham, B3 1AB October 1955 /
23 March 2011
British /
Isle Of Man
Chartered Accountant
FLEMING, Stewart Henderson Director (Resigned) Sixty, Circular Road, Douglas, Isle Of Man, IM1 1SA October 1955 /
28 January 2010
British /
Isle Of Man
Chartered Accountant
FLEMING, Stewart Henderson Director (Resigned) Flat 78,, Majestic Apartments, King Edward Road Onchan, Isle Of Man, IM3 2BE October 1955 /
5 August 2008
British /
Isle Of Man
Chartered Accountant
INSTANT COMPANIES LIMITED Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
5 August 2008
/
MEGYESI-SCHWARTZ, Nicholas Francis Director (Resigned) Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom, B62 8JJ December 1967 /
18 March 2011
British /
England
Chartered Surveyor
MOYER, Bryan Paul Director (Resigned) 2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, IM1 1SA April 1970 /
5 August 2008
British /
Isle Of Man
Manager
SWIFT INCORPORATIONS LIMITED Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
5 August 2008
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2FD
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on VICTORY PARK 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