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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burlington Lodge, PO BOX 10, 89 Victoria Road South, Southsea, England, PO5 2UB | Secretary | 01 November 2015 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, United Kingdom, PO5 1DS | Director | 01 December 2014 | Active |
C/O Ency Associates, Printware Crt, Cumberland Business Ctr, Northumberland Road, Portsmouth, England, PO5 1DS | Director | 21 April 2018 | Active |
9, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU | Secretary | 12 August 2008 | Active |
Burlington Lodge, Flat 2, 89 Victoria Road South, Southsea, Great Britain, PO5 2BU | Secretary | 05 May 2015 | Active |
Flat 2, Burlington Lodge, Victoria Road South, Southsea, England, PO5 2BU | Secretary | 12 January 2014 | Active |
Flat 2, Burlington Lodge, 89 Victoria Road South, Portsmouth, United Kingdom, PO5 2BU | Secretary | 12 January 2014 | Active |
Flat 2, Burlington Lodge, Victoria Road South, Southsea, England, PO5 2BU | Secretary | 12 January 2014 | Active |
2, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU | Secretary | 12 January 2014 | Active |
3 Burlington Lodge, 89 Victoria Road South, Southsea, Portsmouth, United Kingdom, PO5 2BU | Secretary | 31 January 2014 | Active |
3 Burlington Lodge, 89 Victoria Road South, Southsea, United Kingdom, PO5 2BU | Secretary | 09 January 2014 | Active |
Flat 2, Burlington Lodge, 89 Victoria Road South, Southsea, England, PO5 2BU | Director | 12 January 2014 | Active |
2, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU | Director | 12 January 2014 | Active |
Flat 2, Burlington Lodge, 89 Victoria Road South, Portsmouth, United Kingdom, PO5 2BU | Director | 12 January 2014 | Active |
Flat 2, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU | Director | 12 January 2014 | Active |
2, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU | Director | 12 January 2014 | Active |
9 Burlington Lodge, 89 Victoria Road South, Southsea, Uk, PO5 2BU | Director | 31 January 2014 | Active |
9, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU | Director | 12 August 2008 | Active |
11 The Glen, Vilage Way, Pinner, England, HA5 5AX | Director | 23 February 2014 | Active |
11, The Glen, Village Way, Pinner, England, HA5 5AX | Director | 23 February 2014 | Active |
11 The Glen, The Glen, Village Way, Pinner, England, HA5 5AX | Director | 23 February 2014 | Active |
7, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU | Director | 12 August 2008 | Active |
3 Burlington Lodge, 89 Victoria Road South, Southsea Portsmouth, Uk, PO5 2BU | Director | 31 January 2014 | Active |
3, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU | Director | 12 August 2008 | Active |
22 Admiral Way, 22 Admiral Way, Godalming, Great Britain, GU7 1QN | Director | 12 January 2014 | Active |
Scannell, 22 Admiral Way, Godalming, United Kingdom, GU7 1QN | Director | 12 January 2014 | Active |
22, Admiral Way, Godalming, England, GU7 1QN | Director | 12 January 2014 | Active |
2, Burlington Lodge, 89 Victoria Road South, Portsmouth, England, PO5 2BU | Director | 12 August 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Officers | Change person director company. | Download |
2018-07-17 | Capital | Capital allotment shares. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Officers | Change person secretary company with change date. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Officers | Change person director company with change date. | Download |
2016-03-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.