Company Information for V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED
23 WORCESTER ROAD, MALVERN, WORCESTERSHIRE, WR14 4QY,
|
Company Registration Number
04194827
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
23 WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 4QY Other companies in WV16 | |
Company Number | 04194827 | |
---|---|---|
Company ID Number | 04194827 | |
Date formed | 2001-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 16:25:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEWS BLOCK MANAGEMENT LIMITED |
||
DAMIEN PAUL CLEUGH |
||
JAMES CRAWFORD |
||
NICK GASKILL |
||
KATHRYN ANN GILLHAM |
||
MARK EDWARD HIGHAM |
||
ANABEL KATE HILTON |
||
MARK FRANCIS NEAL |
||
CLIVE PAUL CHRISTIAN SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE ARNOLD |
Director | ||
MATTHEW'S BLOCK MANAGEMENT LTD |
Company Secretary | ||
SUSANNE BRIGHT |
Director | ||
DANIEL EDWARD HUBAND |
Director | ||
JEROME CRAIG POWELL |
Director | ||
STEPHEN ANTHONY NEWMAN |
Company Secretary | ||
STEPHEN ANTHONY NEWMAN |
Director | ||
DAMIEN PAUL CLEUGH |
Director | ||
BRANDON WESTON |
Company Secretary | ||
MARK FRANCIS NEAL |
Director | ||
JAMES EDWARDS |
Director | ||
NICHOLAS GORDON GASKILL |
Director | ||
SIMON ARCHER |
Director | ||
VICTORIA MARY CHURCHILL |
Director | ||
JOSEPH VINCENT DARBY |
Director | ||
LIZ ROBERTS |
Director | ||
NICHOLAS ANTHONY RATCLIFFE |
Director | ||
BARRIE CHARLES HILL |
Director | ||
IRENE LATHBURY |
Director | ||
NIGEL GORDON SMITH |
Director | ||
STEPHEN ANTHONY NEWMAN |
Director | ||
NIGEL DUNN |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
MARK NEEDHAM |
Director | ||
CORPORATE PROPERTY MANAGEMENT LIMITED |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARPER CLOSE FREEHOLD LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2017-11-20 | Active | |
TOWNSEND CLOSE RESIDENTS FREEHOLD LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2014-06-27 | Active | |
MERCIAN COURT RTM COMPANY LIMITED | Company Secretary | 2018-02-23 | CURRENT | 2010-11-26 | Active | |
DOVE COURT (IRONBRIDGE) MANAGEMENT LIMITED | Company Secretary | 2018-02-13 | CURRENT | 1983-07-06 | Active | |
WORCESTER COURT RTM COMPANY LIMITED | Company Secretary | 2018-01-12 | CURRENT | 2012-11-27 | Active | |
PRIORY GARDENS LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2010-07-27 | Active | |
BATTENHALL LODGE RTM COMPANY LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2005-09-08 | Active | |
FELTON CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2012-05-11 | Active | |
WOMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-12-07 | CURRENT | 1991-11-14 | Active | |
SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-12-07 | CURRENT | 1995-10-10 | Active | |
THE BREWERY MANAGEMENT COMPANY LTD | Company Secretary | 2017-12-07 | CURRENT | 2000-06-29 | Active | |
BRITISH BLIND SPORT | Director | 2016-12-08 | CURRENT | 2016-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Adrian Derek Chaffey on 2024-04-11 | ||
Director's details changed for Mr Andrew Robert Faizey on 2024-04-11 | ||
REGISTERED OFFICE CHANGED ON 17/10/23 FROM 15 Lower Bridge Street Chester CH1 1RS England | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR ANDREW ROBERT FAIZEY | ||
APPOINTMENT TERMINATED, DIRECTOR EMMA WEBBER | ||
APPOINTMENT TERMINATED, DIRECTOR NICK GASKILL | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ARLOTT | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
Director's details changed for Mr Adrian Derek Chaffey on 2023-04-03 | ||
Director's details changed for Mr Adrian Derek Chaffey on 2023-04-03 | ||
DIRECTOR APPOINTED MR ADRIAN DEREK CHAFFEY | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD HIGHAM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WEBB | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MATTHEWS BLOCK MANAGEMENT LTD on 2021-03-01 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANABEL KATE HILTON | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Miss Kathryn Ann Gillham on 2019-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN PAUL CLEUGH | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Matthews Block Management Limited as company secretary on 2018-09-11 | |
TM02 | Termination of appointment of Nock Deighton (1831) Ltd. on 2018-09-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ANABEL KATE HILTON | |
CH01 | Director's details changed for Mr Nick Gaskill on 2018-03-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE ARNOLD | |
AP04 | Appointment of Matthews Block Management Limited as company secretary on 2017-12-07 | |
TM02 | Termination of appointment of Matthew's Block Management Ltd on 2017-12-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/18 FROM 34-35 Whitburn Street Old Smithfield Bridgnorth Shropshire WV16 4QN | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATTHEW'S BLOCK MANAGEMENT LTD / 04/10/2017 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOCK DEIGHTON (1831) LIMITED / 04/09/2017 | |
AP01 | DIRECTOR APPOINTED MR JAMES CRAWFORD | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS KATHRYN ANN GILLHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS | |
AP01 | DIRECTOR APPOINTED MRS JOANNE ARNOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNE BRIGHT | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/15 NO MEMBER LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/14 NO MEMBER LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL CHRISTIAN SPENCER / 30/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS NEAL / 30/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD HIGHAM / 30/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAMIEN PAUL CLEUGH / 30/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE BRIGHT / 30/07/2013 | |
AR01 | 05/04/13 NO MEMBER LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOCK DEIGHTON (1831) LIMITED / 05/04/2013 | |
AP01 | DIRECTOR APPOINTED MR NICK GASKILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HUBAND | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR MICHAEL WILLIAMS | |
AR01 | 05/04/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MARK EDWARD HIGHAM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD HUBAND / 13/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PAUL CHRISTIAN SPENCER / 13/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS NEAL / 13/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE BRIGHT / 13/04/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR DAMIEN PAUL CLEUGH | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 75-76 HIGH STREET BRIDGNORTH SHROPSHIRE WV16 4DX | |
AP03 | SECRETARY APPOINTED NOCK DEIGHTON (1831) LIMITED NOCK DEIGHTON (1831) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROME POWELL | |
AR01 | 05/04/10 | |
MISC | AUDITORS RESIGNATION | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
RES13 | SECTION 221 19/10/2004 | |
RES01 | ALTER ARTICLES 19/10/2004 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN NEWMAN | |
363a | ANNUAL RETURN MADE UP TO 05/04/09 | |
288a | DIRECTOR APPOINTED SUSANNE BRIGHT | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM BACKUP STAFF LTD 1 CASTLE STREET WORCESTER WORCESTERSHIRE WR1 3AA | |
288a | DIRECTOR APPOINTED MARK FRANCIS NEAL | |
288a | DIRECTOR APPOINTED CLIVE PAUL CHRISTIAN SPENCER | |
288b | APPOINTMENT TERMINATED DIRECTOR DAMIEN CLEUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 05/04/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 31 FOREGATE STREET WORCESTER WORCESTERSHIRE WR1 1EE | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 05/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |