UKBizDB.co.uk

89 VICTORIA ROAD SOUTH LIMITED

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

This company is commonly known as 89 Victoria Road South Limited. The company was founded 15 years ago and was given the registration number 06670859. The firm's registered office is in PORTSMOUTH. You can find them at C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:89 VICTORIA ROAD SOUTH LIMITED
Company Number:06670859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, United Kingdom, PO5 1DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burlington Lodge, PO BOX 10, 89 Victoria Road South, Southsea, England, PO5 2UB

Secretary01 November 2015Active
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, United Kingdom, PO5 1DS

Director01 December 2014Active
C/O Ency Associates, Printware Crt, Cumberland Business Ctr, Northumberland Road, Portsmouth, England, PO5 1DS

Director21 April 2018Active
9, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU

Secretary12 August 2008Active
Burlington Lodge, Flat 2, 89 Victoria Road South, Southsea, Great Britain, PO5 2BU

Secretary05 May 2015Active
Flat 2, Burlington Lodge, Victoria Road South, Southsea, England, PO5 2BU

Secretary12 January 2014Active
Flat 2, Burlington Lodge, 89 Victoria Road South, Portsmouth, United Kingdom, PO5 2BU

Secretary12 January 2014Active
Flat 2, Burlington Lodge, Victoria Road South, Southsea, England, PO5 2BU

Secretary12 January 2014Active
2, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU

Secretary12 January 2014Active
3 Burlington Lodge, 89 Victoria Road South, Southsea, Portsmouth, United Kingdom, PO5 2BU

Secretary31 January 2014Active
3 Burlington Lodge, 89 Victoria Road South, Southsea, United Kingdom, PO5 2BU

Secretary09 January 2014Active
Flat 2, Burlington Lodge, 89 Victoria Road South, Southsea, England, PO5 2BU

Director12 January 2014Active
2, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU

Director12 January 2014Active
Flat 2, Burlington Lodge, 89 Victoria Road South, Portsmouth, United Kingdom, PO5 2BU

Director12 January 2014Active
Flat 2, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU

Director12 January 2014Active
2, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU

Director12 January 2014Active
9 Burlington Lodge, 89 Victoria Road South, Southsea, Uk, PO5 2BU

Director31 January 2014Active
9, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU

Director12 August 2008Active
11 The Glen, Vilage Way, Pinner, England, HA5 5AX

Director23 February 2014Active
11, The Glen, Village Way, Pinner, England, HA5 5AX

Director23 February 2014Active
11 The Glen, The Glen, Village Way, Pinner, England, HA5 5AX

Director23 February 2014Active
7, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU

Director12 August 2008Active
3 Burlington Lodge, 89 Victoria Road South, Southsea Portsmouth, Uk, PO5 2BU

Director31 January 2014Active
3, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU

Director12 August 2008Active
22 Admiral Way, 22 Admiral Way, Godalming, Great Britain, GU7 1QN

Director12 January 2014Active
Scannell, 22 Admiral Way, Godalming, United Kingdom, GU7 1QN

Director12 January 2014Active
22, Admiral Way, Godalming, England, GU7 1QN

Director12 January 2014Active
2, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU

Director12 August 2008Active

People with Significant Control

Ms Jennifer Caroline Medway
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:11 The Glen, Village Way, Pinner, England, HA5 5AX
Nature of control:
  • Significant influence or control
Mrs Edwina Berry
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Printware Court, Cumberland Business Centre, Portsmouth, United Kingdom, PO5 1DS
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Officers

Change person director company with change date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Officers

Change person director company.

Download
2018-07-17Capital

Capital allotment shares.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Officers

Change person secretary company with change date.

Download
2017-02-20Accounts

Accounts with accounts type total exemption full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Officers

Change person director company with change date.

Download
2016-03-14Address

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

Download

Copyright © 2024. All rights reserved.