Company NameVictoria House (Essex) Management Co. Ltd
Company StatusActive
Company Number11236294
CategoryPrivate Limited Company
Incorporation Date6 March 2018(6 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Dean Harrington
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 16 Bentalls Shopping Centre
Colchester Road
Heybridge
Maldon
CM9 4GD
Director NameMs Zoe Saville
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(5 years, 5 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 16 Bentalls Shopping Centre
Colchester Road
Heybridge
Maldon
CM9 4GD
Director NameMr John Edwin Flack
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(5 years, 6 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 16 Bentalls Shopping Centre
Colchester Road
Heybridge
Maldon
CM9 4GD
Director NameDobson Partners Property Ltd (Corporation)
StatusCurrent
Appointed09 June 2023(5 years, 3 months after company formation)
Appointment Duration11 months
Correspondence Address105 Lakes Road
Braintree
CM7 3AN
Director NameMs Lenka Frost
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 16 Bentalls Shopping Centre
Colchester Road
Heybridge
Maldon
CM9 4GD
Director NameMr Brian Christopher Harte
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 16 Bentalls Shopping Centre
Colchester Road
Heybridge
Maldon
CM9 4GD
Director NameMs Amanda Jane Osborn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 16 Bentalls Shopping Centre
Colchester Road
Heybridge
Maldon
CM9 4GD

Location

Registered AddressOffice 16 Bentalls Shopping Centre
Colchester Road
Heybridge
Maldon
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

19 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
8 September 2023Notification of John Flack as a person with significant control on 8 September 2023 (2 pages)
8 September 2023Appointment of Mr John Edwin Flack as a director on 8 September 2023 (2 pages)
8 September 2023Cessation of Amanda Jane Osborn as a person with significant control on 8 September 2023 (1 page)
8 September 2023Termination of appointment of Amanda Jane Osborn as a director on 8 September 2023 (1 page)
3 August 2023Cessation of Brian Christopher Harte as a person with significant control on 3 August 2023 (1 page)
3 August 2023Appointment of Ms Zoe Harte as a director on 3 August 2023 (2 pages)
3 August 2023Director's details changed for Ms Zoe Harte on 3 August 2023 (2 pages)
3 August 2023Notification of Zoe Saville as a person with significant control on 3 August 2023 (2 pages)
3 August 2023Termination of appointment of Brian Christopher Harte as a director on 3 August 2023 (1 page)
9 June 2023Change of details for Dobson Partners Property Ltd as a person with significant control on 9 June 2023 (2 pages)
9 June 2023Appointment of Dobson Partners Property Ltd as a director on 9 June 2023 (2 pages)
9 June 2023Termination of appointment of Lenka Frost as a director on 9 June 2023 (1 page)
9 June 2023Notification of Dobson Partners Property Ltd as a person with significant control on 9 June 2023 (2 pages)
9 June 2023Cessation of Lenka Frost as a person with significant control on 9 June 2023 (1 page)
21 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
21 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
15 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
30 October 2019Registered office address changed from 2 Catchpole Lane Great Totham Maldon CM9 8PY United Kingdom to Office 16 Bentalls Shopping Centre Colchester Road Heybridge Maldon CM9 4GD on 30 October 2019 (1 page)
15 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
6 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-06
  • GBP 4
(31 pages)