Company NameVictoria Chambers Management Limited
Company StatusActive
Company Number04827384
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 5 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 Andrew David Woodcock
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleQuantity Surveyor
Correspondence Address10 Mill Lane
Kirkella
Hull
HU10 7QY
Secretary NameAngela Jean Woodcock
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleNurse
Correspondence Address10 Mill Lane
Kirkella
Hull
HU10 7QY
Director NameRebecca Louise Amaira
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(2 years, 3 months after company formation)
Appointment Duration2 months (resigned 16 December 2005)
RoleTrainee Solicitor
Correspondence Address7 Victoria Chambers
Bowlalley Lane
Kingston Upon Hull
East Yorkshire
HU1 1YT
Director NameKenneth George Coulson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2007)
RoleProperty Owner
Correspondence Address27 Longthorpe Green
Longthorpe
Cambridgeshire
PE3 6LS
Director NameEmily Kate Wheatley
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(2 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 December 2005)
RoleTrainee Solicitor
Correspondence Address6 Victoria Chambers
Bowlalley Lane
Kingston Upon Hull
East Yorkshire
HU1 1YT
Secretary NameKenneth George Coulson
NationalityBritish
StatusResigned
Appointed17 October 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2007)
RoleProperty Owner
Correspondence Address27 Longthorpe Green
Longthorpe
Cambridgeshire
PE3 6LS
Director NameRegine Margret Coulson
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2007)
RoleProperty Developer
Correspondence Address27 Longthorpe Green
Longthorpe
Peterborough
Cambridgeshire
PE3 6LS
Director NameMiss Emily Wheatley
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2011)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Victoria Chambers
Hull
North Humberside
HU1 1XR
Director NameAlan Hodgson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 20 October 2023)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Victoria Chambers
Bowlalley Lane
Hull
North Humberside
HU1 1XR
Secretary NameMiss Emily Wheatley
NationalityBritish
StatusResigned
Appointed05 September 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2011)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Victoria Chambers
Hull
North Humberside
HU1 1XR
Secretary NameMr Johannes Van Nieuwkerk
StatusResigned
Appointed18 July 2011(8 years after company formation)
Appointment Duration9 years, 11 months (resigned 22 June 2021)
RoleCompany Director
Correspondence AddressGarness Jones
79 Beverley Road
Hull
North Humberside
HU3 1XR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRiverside House
11-12 Nelson Street
Hull
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,190
Cash£1,911
Current Liabilities£948

Accounts

Latest Accounts31 December 2022 (11 months, 2 weeks ago)
Next Accounts Due30 September 2024 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (6 months ago)
Next Return Due22 June 2024 (6 months, 1 week from now)

Filing History

8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 12
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 12
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 12
(4 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12
(4 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12
(4 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from 79 Beverley Road Hull East Yorkshie HU3 1XR on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 79 Beverley Road Hull East Yorkshie HU3 1XR on 12 July 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Appointment of Mr Johannes Van Nieuwkerk as a secretary (1 page)
19 July 2011Termination of appointment of Emily Wheatley as a secretary (1 page)
19 July 2011Termination of appointment of Emily Wheatley as a director (1 page)
19 July 2011Termination of appointment of Emily Wheatley as a secretary (1 page)
19 July 2011Appointment of Mr Johannes Van Nieuwkerk as a secretary (1 page)
19 July 2011Termination of appointment of Emily Wheatley as a director (1 page)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 July 2010Secretary's details changed for Emily Wheatley on 9 July 2010 (1 page)
9 July 2010Director's details changed for Miss Emily Wheatley on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Miss Emily Wheatley on 9 July 2010 (2 pages)
9 July 2010Secretary's details changed for Emily Wheatley on 9 July 2010 (1 page)
9 July 2010Director's details changed for Miss Emily Wheatley on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Alan Hodgson on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
9 July 2010Director's details changed for Alan Hodgson on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
9 July 2010Secretary's details changed for Emily Wheatley on 9 July 2010 (1 page)
9 July 2010Director's details changed for Alan Hodgson on 9 July 2010 (2 pages)
10 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 July 2009Return made up to 09/07/09; full list of members (7 pages)
10 July 2009Return made up to 09/07/09; full list of members (7 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 July 2008Return made up to 09/07/08; full list of members (7 pages)
23 July 2008Return made up to 09/07/08; full list of members (7 pages)
31 October 2007Return made up to 09/07/07; full list of members (5 pages)
31 October 2007Return made up to 09/07/07; full list of members (5 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: 27 longthorpe green longthorpe peterborough cambridgeshire PE3 6LS (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: 27 longthorpe green longthorpe peterborough cambridgeshire PE3 6LS (1 page)
21 February 2007New secretary appointed;new director appointed (1 page)
21 February 2007New secretary appointed;new director appointed (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
22 August 2006Return made up to 09/07/06; no change of members (7 pages)
22 August 2006Return made up to 09/07/06; no change of members (7 pages)
2 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
2 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
6 January 2006Ad 26/08/04-29/04/05 £ si 11@1 (4 pages)
6 January 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 January 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 January 2006New secretary appointed;new director appointed (2 pages)
6 January 2006Ad 26/08/04-29/04/05 £ si 11@1 (4 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New secretary appointed;new director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 20 marina court castle street hull yorkshire HU1 1TJ (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 20 marina court castle street hull yorkshire HU1 1TJ (1 page)
15 August 2005Return made up to 09/07/05; full list of members (7 pages)
15 August 2005Return made up to 09/07/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 November 2004Registered office changed on 25/11/04 from: cogan house, bowlalley lane hull yorkshire HU1 1YT (1 page)
25 November 2004Registered office changed on 25/11/04 from: cogan house, bowlalley lane hull yorkshire HU1 1YT (1 page)
11 August 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2003Registered office changed on 24/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 July 2003New secretary appointed (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (1 page)
24 July 2003Registered office changed on 24/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed (1 page)
9 July 2003Incorporation (16 pages)
9 July 2003Incorporation (16 pages)