Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 VICTORIA WALK MANAGEMENT LIMITED
Company Information for

10 VICTORIA WALK MANAGEMENT LIMITED

10 VICTORIA WALK, BRISTOL, BS6 5SR,
Company Registration Number
02279351
Private Limited Company
Active

Company Overview

About 10 Victoria Walk Management Ltd
10 VICTORIA WALK MANAGEMENT LIMITED was founded on 1988-07-21 and has its registered office in Bristol. The organisation's status is listed as "Active". 10 Victoria Walk Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
10 VICTORIA WALK MANAGEMENT LIMITED
 
Legal Registered Office
10 VICTORIA WALK
BRISTOL
BS6 5SR
Other companies in BS6
 
Filing Information
Company Number 02279351
Company ID Number 02279351
Date formed 1988-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-05 20:01:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 VICTORIA WALK MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of 10 VICTORIA WALK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ERIC GRAHAM TAYLOR
Company Secretary 2018-02-01
FAITH DULSON
Director 2018-07-13
ADAM ROBERT PARSONS
Director 2018-07-13
NICHOLAS CHARLES RAYMOND
Director 2018-02-01
STEPHEN TAYLOR
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN CHRISTIE
Director 2018-02-01 2018-07-01
BNS SERVICES LIMITED
Company Secretary 2016-11-15 2017-12-19
AMY ALEXANDRA BARRY
Director 2013-04-23 2017-11-01
IAN ROGER DALE
Director 2015-11-02 2016-12-22
AMY ALEXANDRA BARRY
Company Secretary 2016-09-05 2016-11-15
NICHOLAS LLOYD SOUCEK
Company Secretary 2015-11-02 2016-08-29
SIMON ANTHONY JENKINS
Company Secretary 2004-08-29 2016-01-22
SIMON ANTHONY JENKINS
Director 2004-08-29 2016-01-22
SYLWIA DANUTA JENKINS
Director 2004-08-31 2016-01-22
CLAIRE BAIRD
Director 2001-07-31 2008-01-01
KEVAN HAMPTON
Director 2004-09-01 2005-10-21
CLAIRE BAIRD
Company Secretary 2002-02-04 2004-08-29
MARK ANDREW AUSTEN CROWTHER
Company Secretary 2001-06-01 2002-02-04
MARK ANDREW AUSTEN CROWTHER
Director 2000-10-11 2002-02-04
SIMON CAM
Company Secretary 2000-08-29 2001-05-01
ELIZABETH CAM
Director 1997-07-30 2001-05-01
SIMON CAM
Director 1997-07-30 2001-05-01
LEIGH HARRY CHAPPELL
Director 1991-03-15 2000-11-09
ROSEMARY VILE
Company Secretary 1998-06-12 2000-06-30
HELEN WALKLAND
Company Secretary 1997-07-15 1998-05-29
CLAIRE BROWN
Director 1994-03-06 1997-07-30
MARK MELVIN BROWN
Director 1994-03-06 1997-07-30
LORRAINE MAY
Company Secretary 1994-12-02 1997-06-21
GILLIAN ELIZABETH COOKE
Director 1990-09-27 1996-01-19
JAMES INGHAM TULLOCH DUNLOP
Company Secretary 1991-03-15 1995-01-23
MARK MELVIN BROWN
Director 1994-03-06 1994-11-29
JAMES INGHAM TULLOCH DUNLOP
Director 1991-03-15 1994-11-28
HELEN ANNE GEDDES
Director 1991-03-15 1994-03-06
PAUL CONE
Director 1991-03-15 1992-10-11
ARMANDO GRAZTAND
Director 1991-03-15 1990-09-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-27DIRECTOR APPOINTED MR SAMUELE BASTIANELLO
2023-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-04-25APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT PARSONS
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-02AP03Appointment of Mr Nigel Davie as company secretary on 2022-11-01
2022-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-11-16TM02Termination of appointment of Eric Graham Taylor on 2020-11-13
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-10-04AP01DIRECTOR APPOINTED MR NIGEL PAUL DAVIE
2020-10-03AP03Appointment of Miss Samantha Maloney as company secretary on 2020-10-03
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-08-09CH01Director's details changed for Ms Samantha Joanne Maloney on 2019-08-07
2019-08-07AP01DIRECTOR APPOINTED MS SAMANTHA JOANNE MALONEY
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES RAYMOND
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAITH DULSON
2018-07-14AP01DIRECTOR APPOINTED MR ADAM ROBERT PARSONS
2018-07-14AP01DIRECTOR APPOINTED MS FAITH DULSON
2018-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN CHRISTIE
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-02-03AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES RAYMOND
2018-02-03AP01DIRECTOR APPOINTED MRS ELIZABETH ANN CHRISTIE
2018-02-03AP03Appointment of Dr Eric Graham Taylor as company secretary on 2018-02-01
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM 18 Badminton Road Downend Bristol BS16 6BQ England
2017-12-20TM02Termination of appointment of Bns Services Limited on 2017-12-19
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR AMY ALEXANDRA BARRY
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-01PSC07CESSATION OF AMY ALEXANDRA BARRY AS A PERSON OF SIGNIFICANT CONTROL
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR VINCENZO VENTURA
2017-04-03AP01DIRECTOR APPOINTED MR STEPHEN TAYLOR
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROGER DALE
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LEE ROBERTSON
2016-11-16AP04CORPORATE SECRETARY APPOINTED BNS SERVICES LIMITED
2016-11-16TM02APPOINTMENT TERMINATED, SECRETARY AMY BARRY
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 10 VICTORIA WALK COTHAM BRISTOL AVON BS6 5SR
2016-11-16TM02APPOINTMENT TERMINATED, SECRETARY AMY BARRY
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 10 VICTORIA WALK COTHAM BRISTOL AVON BS6 5SR
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOUCEK
2016-09-15AP03SECRETARY APPOINTED MS AMY ALEXANDRA BARRY
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-15TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SOUCEK
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JENKINS
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SYLWIA JENKINS
2016-01-22TM02APPOINTMENT TERMINATED, SECRETARY SIMON JENKINS
2015-11-02AP01DIRECTOR APPOINTED MR NICHOLAS LLOYD SOUCEK
2015-11-02AP01DIRECTOR APPOINTED PROFESSOR SUSAN LEE ROBERTSON
2015-11-02AP03SECRETARY APPOINTED MR NICHOLAS LLOYD SOUCEK
2015-11-02AP01DIRECTOR APPOINTED PROFESSOR IAN ROGER DALE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTSON
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOUCEK
2015-10-25AP01DIRECTOR APPOINTED MR NICHOLAS LLOYD SOUCEK
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-04AR0131/08/15 FULL LIST
2015-09-03AA31/07/15 TOTAL EXEMPTION FULL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-05AR0131/08/14 FULL LIST
2014-09-04AA31/07/14 TOTAL EXEMPTION FULL
2013-09-09AA31/07/13 TOTAL EXEMPTION FULL
2013-09-02AR0131/08/13 FULL LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PAULL
2013-06-03AP01DIRECTOR APPOINTED AMY BARRY
2012-09-05AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-05AR0131/08/12 FULL LIST
2012-02-23AA31/07/11 TOTAL EXEMPTION FULL
2011-09-02AR0131/08/11 FULL LIST
2010-09-30AA31/07/10 TOTAL EXEMPTION FULL
2010-09-06AR0131/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENZO VENTURA / 31/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN LEE ROBERTSON / 31/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SYLWIA DANUTA JENKINS / 31/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON ANTHONY JENKINS / 31/08/2010
2010-07-05AP01DIRECTOR APPOINTED DOUGLAS CHARD PAULL
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KANWAL KAUR
2010-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKLAND
2010-02-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WALKLAND
2009-12-01AP01DIRECTOR APPOINTED KANWAL HARVINDAR KAUR
2009-09-03363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-20AA31/07/09 TOTAL EXEMPTION FULL
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER TIPPING
2008-09-10AA31/07/08 TOTAL EXEMPTION FULL
2008-09-09363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-09288aDIRECTOR APPOINTED DR SUSAN LEE ROBERTSON
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE BAIRD
2007-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-01363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288bDIRECTOR RESIGNED
2005-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288bDIRECTOR RESIGNED
2005-09-01363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-21363aRETURN MADE UP TO 31/08/04; NO CHANGE OF MEMBERS
2004-09-15288bSECRETARY RESIGNED
2004-09-06288aNEW DIRECTOR APPOINTED
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-02-23363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-06-23363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2003-06-23288aNEW DIRECTOR APPOINTED
2002-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 10 VICTORIA WALK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 10 VICTORIA WALK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10 VICTORIA WALK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 10 VICTORIA WALK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 10 VICTORIA WALK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 VICTORIA WALK MANAGEMENT LIMITED
Trademarks
We have not found any records of 10 VICTORIA WALK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 VICTORIA WALK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 10 VICTORIA WALK MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 10 VICTORIA WALK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10 VICTORIA WALK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 10 VICTORIA WALK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4