Company NameVictorian Crescent Flat Management Company Limited
DirectorRonald Anthony Horsfield
Company StatusActive
Company Number02386108
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Ronald Anthony Horsfield
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(12 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleSupervisor
Country of ResidenceEngland
Correspondence AddressFlat 4
3 Victorian Crescent Town Moor
Doncaster
South Yorkshire
DN2 5BW
Secretary NameMrs Andrea Pashley
NationalityBritish
StatusCurrent
Appointed31 January 2002(12 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleFilex Family Lawyer
Correspondence AddressBramwith Hall Stainforth
Doncaster
DN7 5SJ
Director NameMr David Edward King
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(8 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 31 January 2002)
RoleCompany Director
Correspondence Address34a Clarence Road
Chesterfield
Derbyshire
S40 1LN
Secretary NamePatricia Victoria Browes
NationalityBritish
StatusResigned
Appointed31 January 1990(8 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 31 January 2002)
RoleSecretary
Correspondence Address33 Moorland View Road
Walton
Chesterfield
Derbyshire
S40 3DD
Secretary NameDebra Ann Watson
NationalityBritish
StatusResigned
Appointed30 September 1997(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2002)
RoleSecretary
Correspondence Address34a Clarence Road
Chesterfield
Derbyshire
S40 1LN
Director NameDoreen Taylor
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 2008)
RoleSupervisor
Correspondence Address15 Rural Crescent
Branton
Doncaster
South Yorkshire
DN3 3ND
Director NameMr Adam Campbell McIlwraith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(12 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2021)
RoleHair Dresser
Country of ResidenceEngland
Correspondence AddressFlat 4
1 Victorian Crescent Town Moor
Doncaster
South Yorkshire
DN2 5BW
Director NameChristopher John May
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressFlat 2 1 Victorian Crescent
Town Moor
Doncaster
South Yorkshire
DN2 5BW

Location

Registered AddressBramwith Hall
Stainforth
Doncaster
DN7 5SJ
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishStainforth
WardStainforth & Barnby Dun
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Andrea Pashley
30.00%
Ordinary
1 at £1Adam Campbell Mcilwraith
10.00%
Ordinary
1 at £1Anthony George Law
10.00%
Ordinary
1 at £1Bryan Law
10.00%
Ordinary
1 at £1Kelly Kilner
10.00%
Ordinary
1 at £1Mrs Lynne Dickson
10.00%
Ordinary
1 at £1Ronald Anthony Horsfield
10.00%
Ordinary
1 at £1Sandra Wakefield
10.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
2 February 2022Termination of appointment of Adam Campbell Mcilwraith as a director on 31 December 2021 (1 page)
20 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
23 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
23 May 2021Registered office address changed from The Bungalow Lodge Lane Braithwaite Doncaster South Yorkshire DN7 5SY to Bramwith Hall Stainforth Doncaster DN7 5SJ on 23 May 2021 (1 page)
6 April 2021Micro company accounts made up to 31 March 2020 (2 pages)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (1 page)
12 December 2017Micro company accounts made up to 31 March 2017 (1 page)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
(5 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
(5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(5 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 July 2014Secretary's details changed for Andrea Pashley on 30 April 2014 (1 page)
10 July 2014Secretary's details changed for Andrea Pashley on 30 April 2014 (1 page)
10 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(5 pages)
10 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(5 pages)
10 July 2014Registered office address changed from Flat 2 3 Victorian Crescent Town Moor Doncaster South Yorkshire DN2 5BW on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Flat 2 3 Victorian Crescent Town Moor Doncaster South Yorkshire DN2 5BW on 10 July 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 June 2010Director's details changed for Adam Campbell Mcilwraith on 18 May 2010 (2 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
14 June 2010Director's details changed for Ronald Anthony Horsfield on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Ronald Anthony Horsfield on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Adam Campbell Mcilwraith on 18 May 2010 (2 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Return made up to 18/05/09; full list of members (5 pages)
3 July 2009Return made up to 18/05/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 June 2008Return made up to 18/05/08; full list of members (6 pages)
11 June 2008Return made up to 18/05/08; full list of members (6 pages)
10 June 2008Appointment terminated director doreen taylor (1 page)
10 June 2008Appointment terminated director doreen taylor (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Return made up to 18/05/07; no change of members (7 pages)
4 July 2007Return made up to 18/05/07; no change of members (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 June 2005Return made up to 18/05/05; full list of members (10 pages)
9 June 2005Return made up to 18/05/05; full list of members (10 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 June 2004Return made up to 18/05/04; full list of members (10 pages)
4 June 2004Return made up to 18/05/04; full list of members (10 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 June 2003Return made up to 18/05/03; full list of members (11 pages)
19 June 2003Return made up to 18/05/03; full list of members (11 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
4 November 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 04/11/02
(10 pages)
4 November 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 04/11/02
(10 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
19 June 2001Return made up to 18/05/01; full list of members (9 pages)
19 June 2001Return made up to 18/05/01; full list of members (9 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 June 2000Return made up to 18/05/00; full list of members (6 pages)
16 June 2000Return made up to 18/05/00; full list of members (6 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
22 June 1999Return made up to 18/05/99; full list of members (6 pages)
22 June 1999Return made up to 18/05/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
12 November 1997Return made up to 18/05/97; full list of members (6 pages)
12 November 1997Ad 30/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 November 1997Ad 30/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 November 1997Return made up to 18/05/97; full list of members (6 pages)
12 August 1997Full accounts made up to 31 March 1992 (5 pages)
12 August 1997Full accounts made up to 31 March 1992 (5 pages)
7 August 1997Return made up to 18/05/96; full list of members (6 pages)
7 August 1997Registered office changed on 07/08/97 from: 6 south parade doncaster DN1 2DY (1 page)
7 August 1997Full accounts made up to 31 March 1993 (5 pages)
7 August 1997Director resigned (1 page)
7 August 1997Full accounts made up to 31 March 1994 (5 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Full accounts made up to 31 March 1990 (5 pages)
7 August 1997Full accounts made up to 31 March 1995 (5 pages)
7 August 1997Return made up to 18/05/94; full list of members (6 pages)
7 August 1997Return made up to 18/05/93; full list of members (6 pages)
7 August 1997Return made up to 18/05/96; full list of members (6 pages)
7 August 1997Return made up to 18/05/92; full list of members (6 pages)
7 August 1997Full accounts made up to 31 March 1996 (5 pages)
7 August 1997Return made up to 18/05/94; full list of members (6 pages)
7 August 1997Return made up to 18/05/90; full list of members (6 pages)
7 August 1997Registered office changed on 07/08/97 from: 6 south parade doncaster DN1 2DY (1 page)
7 August 1997Full accounts made up to 31 March 1991 (5 pages)
7 August 1997Return made up to 18/05/93; full list of members (6 pages)
7 August 1997Return made up to 18/05/92; full list of members (6 pages)
7 August 1997Director resigned (1 page)
7 August 1997Full accounts made up to 31 March 1994 (5 pages)
7 August 1997Return made up to 18/05/91; full list of members (6 pages)
7 August 1997Return made up to 18/05/91; full list of members (6 pages)
7 August 1997Return made up to 18/05/95; full list of members (6 pages)
7 August 1997Full accounts made up to 31 March 1996 (5 pages)
7 August 1997Full accounts made up to 31 March 1995 (5 pages)
7 August 1997Secretary resigned;director resigned (1 page)
7 August 1997Full accounts made up to 31 March 1990 (5 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Return made up to 18/05/95; full list of members (6 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Full accounts made up to 31 March 1993 (5 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned;director resigned (1 page)
7 August 1997Return made up to 18/05/90; full list of members (6 pages)
7 August 1997Full accounts made up to 31 March 1991 (5 pages)
6 August 1997Restoration by order of the court (3 pages)
18 May 1989Incorporation (14 pages)