Company NameVictoria Court (Didsbury) Limited
DirectorMark Links
Company StatusActive
Company Number02311705
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Links
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(7 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleInternal Auditor
Country of ResidenceUnited States
Correspondence AddressGrove House 774 - 780
Wilmslow Road Didsbury
Manchester
M20 2DR
Secretary NameNeil Gideon Roland
NationalityBritish
StatusCurrent
Appointed22 March 2009(20 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address35 Moorland Road
Manchester
M20 6BB
Director NameMr Morris Cyril Lynsdale
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address6 St Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Secretary NameMrs Delyth Lynsdale
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address6 St Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Director NameMiss Rosemary Helen Parry Rowcroft
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 1994)
RoleTrainee Chartered Accountant
Correspondence Address6 Victoria Court
Victoria Avenue Didsbury
Manchester
M20 1FR
Secretary NameMiss Amanda Vivien Wigodsky
NationalityEnglish
StatusResigned
Appointed01 April 1993(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 1999)
RolePharmacy Technician
Correspondence AddressFlat 4 Victoria Court
Victoria Avenue
Didsbury, Manchester
M20 1FR
Director NameJohn Walter James
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(5 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 December 1993)
RoleTrainee Chartered Accountant
Correspondence AddressFlat 6 Victoria Court
Victoria Avenue
Didsbury
Manchester
M20 1FR
Director NameAndrew Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1996)
RoleSenior Service Analyst
Correspondence AddressFlat 3 Victoria Court
Victoria Avenue
Didsbury
Manchester
M20 1FR
Secretary NameElizabeth Helen Goodstone
NationalityBritish
StatusResigned
Appointed05 November 1999(11 years after company formation)
Appointment Duration9 years, 4 months (resigned 22 March 2009)
RoleConsultant
Correspondence AddressFlat 5 Victoria Court
Victoria Avenue, Didsbury
Manchester
Lancashire
M20 1FR

Location

Registered AddressGrove House 774 - 780
Wilmslow Road Didsbury
Manchester
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£393
Cash£1,197
Current Liabilities£1,590

Accounts

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

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

27 July 2023Notification of Neil Roland as a person with significant control on 27 July 2023 (2 pages)
27 July 2023Cessation of Mark Links as a person with significant control on 27 July 2023 (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
19 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
24 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 February 2022Micro company accounts made up to 31 March 2021 (6 pages)
14 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
6 January 2021Change of details for Mr Mark Links as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
6 January 2021Director's details changed for Mr Mark Links on 6 January 2021 (2 pages)
16 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
23 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
2 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 April 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 9
(4 pages)
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 9
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 9
(4 pages)
12 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 9
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 9
(4 pages)
31 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 9
(4 pages)
17 December 2013Registered office address changed from 35 Moorland Road Didsbury Manchester Greater Manchester M20 6BB on 17 December 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Registered office address changed from 35 Moorland Road Didsbury Manchester Greater Manchester M20 6BB on 17 December 2013 (1 page)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Director's details changed for Mark Links on 15 February 2011 (2 pages)
15 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Mark Links on 15 February 2011 (2 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
5 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Mark Links on 13 January 2010 (2 pages)
10 May 2010Director's details changed for Mark Links on 13 January 2010 (2 pages)
20 April 2010Registered office address changed from 5 Victoria Court Victoria Avenue Didsbury Manchester M20 1FR on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from 5 Victoria Court Victoria Avenue Didsbury Manchester M20 1FR on 20 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Secretary appointed neil gideon roland (2 pages)
2 April 2009Appointment terminated secretary elizabeth goodstone (1 page)
2 April 2009Appointment terminated secretary elizabeth goodstone (1 page)
2 April 2009Secretary appointed neil gideon roland (2 pages)
2 February 2009Return made up to 13/01/09; full list of members (5 pages)
2 February 2009Return made up to 13/01/09; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 13/01/08; full list of members (5 pages)
13 May 2008Return made up to 13/01/08; full list of members (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 February 2007Return made up to 13/01/07; full list of members (9 pages)
10 February 2007Return made up to 13/01/07; full list of members (9 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2004Return made up to 31/12/03; full list of members (9 pages)
24 January 2004Return made up to 31/12/03; full list of members (9 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(7 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(7 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
12 August 1999Full accounts made up to 31 March 1999 (8 pages)
12 August 1999Full accounts made up to 31 March 1999 (8 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 October 1998Full accounts made up to 31 March 1998 (6 pages)
1 October 1998Full accounts made up to 31 March 1998 (6 pages)
16 March 1998Return made up to 31/12/97; no change of members (4 pages)
16 March 1998Return made up to 31/12/97; no change of members (4 pages)
27 November 1997Full accounts made up to 31 March 1997 (5 pages)
27 November 1997Full accounts made up to 31 March 1997 (5 pages)
29 January 1997Secretary's particulars changed (1 page)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 January 1997Secretary's particulars changed (1 page)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
25 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 January 1996Full accounts made up to 31 March 1995 (6 pages)
25 January 1996Full accounts made up to 31 March 1995 (6 pages)