This company is commonly known as 65 Victoria Road Aldershot Management Company Limited. The company was founded 22 years ago and was given the registration number 04356655. The firm's registered office is in BASINGSTOKE. You can find them at 18 St. Leonard's Avenue, Chineham, Basingstoke, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 65 VICTORIA ROAD ALDERSHOT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04356655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 St. Leonard's Avenue, Chineham, Basingstoke, England, RG24 8RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, St. Leonard's Avenue, Chineham, Basingstoke, England, RG24 8RD | Director | 08 April 2009 | Active |
1, Handel Close, Basingstoke, England, RG22 4DJ | Director | 05 October 2018 | Active |
65a Victoria Road, Aldershot, GU11 1SJ | Secretary | 06 January 2004 | Active |
70 Kings Avenue, Tongham, Farnham, GU10 1AX | Secretary | 21 January 2002 | Active |
4 Hasted Drive, Alresford, SO24 9PX | Secretary | 26 September 2005 | Active |
15, Princess Drive, Alton, GU34 1QS | Secretary | 27 April 2008 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 21 January 2002 | Active |
2, Foxs Furlong, Chineham, Basingstoke, England, RG24 8WN | Director | 25 October 2009 | Active |
2, Foxs Furlong, Chineham, Basingstoke, England, RG24 8WN | Director | 25 October 2009 | Active |
65a Victoria Road, Aldershot, GU11 1SJ | Director | 14 June 2002 | Active |
70 Kings Avenue, Tongham, Farnham, GU10 1AX | Director | 21 January 2002 | Active |
12a Horseshoe Clorsters, Windsor Castle, Windsor, SL4 1HJ | Director | 19 June 2003 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 21 January 2002 | Active |
Mr James Lawrence Bourke | ||
Notified on | : | 21 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Foxs Furlong, Basingstoke, England, RG24 8WN |
Nature of control | : |
|
Mrs Elaine Bourke | ||
Notified on | : | 21 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Foxs Furlong, Basingstoke, England, RG24 8WN |
Nature of control | : |
|
Mr Paul Jonathan Clarke | ||
Notified on | : | 21 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Foxs Furlong, Basingstoke, England, RG24 8WN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-10-06 | Officers | Appoint person director company with name date. | Download |
2018-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-18 | Officers | Termination director company with name termination date. | Download |
2018-03-18 | Officers | Termination director company with name termination date. | Download |
2018-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-28 | Address | Change registered office address company with date old address new address. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.