UKBizDB.co.uk

16 VICTORIA PARK SQUARE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 16 Victoria Park Square Management Company Limited. The company was founded 25 years ago and was given the registration number 03581268. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:16 VICTORIA PARK SQUARE MANAGEMENT COMPANY LIMITED
Company Number:03581268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary04 May 2021Active
C/O Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director16 March 2017Active
C/O Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director19 May 2017Active
43, Atheldene Road, Earlsfield, London, United Kingdom, SW18 3BN

Director26 January 2012Active
1, Barnes Close, West Wellow, Romsey, United Kingdom, SO51 6ET

Secretary16 March 2017Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Corporate Nominee Secretary15 June 1998Active
Flat B, University House, 16 Victoria Park Square, London, United Kingdom, E2 9PE

Director26 January 2012Active
Flat B University House, 16 Victoria Park Square, London, E2 9PE

Director16 October 2002Active
Flat 13 16 Victoria Park Square, London, E2 9PG

Director24 August 1998Active
Flat A, 16 Victoria Park Square, London, E2 9PE

Director05 March 2007Active
Flat 10, University House, 16 Victoria Park Square, London, United Kingdom, E2 9PE

Director26 January 2012Active
Flat 1, 16 University House, London, E2 9PE

Director10 August 2005Active
Flat 1 University House, 16 Victoria Park Square, London, E2 9PE

Director01 September 2000Active
Flat D University House, 16 Victoria Park Square, Bethnal, E2 9PE

Director31 July 2001Active
1, Barnes Close, West Wellow, Romsey, United Kingdom, SO51 6ET

Director12 October 2011Active
Flat 6 University House, 16 Victoria Park Square, London, EC2 9PE

Director24 August 1998Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director16 March 2017Active
Flat D University House, 16 Victoria Park Square, London, E2 9PE

Director16 October 2002Active
Flat 17 University House, 16 Victoria Park Square, London, E2 9PE

Director04 March 2004Active
18 University House, 16 Victoria Park Square, London, E2 9PG

Director24 August 1998Active
Flat 9, University House, 16 Victoria Park Square, London, United Kingdom, E2 9PE

Director20 May 2014Active
Flat 9 University House, 16 Victoria Park Square, London, E2 9PE

Director14 September 2004Active
Flat C University House, 16 Victoria Park Square, London, United Kingdom, E2 9PE

Director12 August 2011Active
Flat C University House, 16 Victoria Park Square, London, E2 9PE

Director20 November 2008Active
Flat C University House, 16 Victoria Park Square, London, E2 9PE

Director24 August 1998Active
Flat A, University House, 16 Victoria Park Square, London, United Kingdom, E2 9PE

Director29 January 2013Active
Flat E, University House, 16 Victoria Park Square, London, United Kingdom, E2 9PE

Director15 April 2009Active
Flat 12 University House, 16 Victoria Park Square, London, E2 9PE

Director05 March 2007Active
Flata University House, 16 Victoria Park Square, London, E2 9PE

Director24 August 1998Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director15 June 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Appoint corporate secretary company with name date.

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Address

Change registered office address company with date old address new address.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Officers

Change corporate secretary company with change date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Accounts

Change account reference date company previous shortened.

Download
2019-03-13Accounts

Change account reference date company current shortened.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Officers

Termination secretary company with name termination date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.