Warning: file_put_contents(c/d7959517aed6e369bf5d0088245905b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/74ea04974611b520a6910cfdb01e5c8a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
35 Victoria Road North Management Company Limited, GU33 6AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

35 VICTORIA ROAD NORTH MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 35 Victoria Road North Management Company Limited. The company was founded 6 years ago and was given the registration number 11070680. The firm's registered office is in LISS. You can find them at Holt End Cottage Petersfield Road, Greatham, Liss, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:35 VICTORIA ROAD NORTH MANAGEMENT COMPANY LIMITED
Company Number:11070680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Holt End Cottage Petersfield Road, Greatham, Liss, England, GU33 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Osborne Road, Southsea, United Kingdom, PO5 3LU

Director21 November 2017Active
52, Osborne Road, Southsea, United Kingdom, PO5 3LU

Director22 March 2021Active
52, Osborne Road, Southsea, United Kingdom, PO5 3LU

Director21 November 2017Active
35, Victoria Road North, Southsea, United Kingdom, PO5 1PL

Director17 November 2017Active
Flat 1 35, Victoria Road North, Southsea, England, PO5 1PL

Director21 November 2017Active

People with Significant Control

Daisy Alice Harris-Burland
Notified on:21 November 2017
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:Flat 1 35, Victoria Road North, Southsea, England, PO5 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Walters
Notified on:21 November 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Holt End Cottage, Petersfield Road, Greatham, England, GU33 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tanya Piper
Notified on:21 November 2017
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:92, Haslemere Road, Southsea, England, PO4 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Crookes-West
Notified on:17 November 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:35, Victoria Road North, Southsea, United Kingdom, PO5 1PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2023-12-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Gazette

Gazette filings brought up to date.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Address

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

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Address

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

Download
2020-09-21Officers

Directors register information on withdrawal from the public register.

Download
2020-09-21Officers

Withdrawal of the directors register information from the public register.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Officers

Withdrawal of the directors residential address register information from the public register.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Address

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

Download
2018-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.