Warning: file_put_contents(c/6ee71a9393d6331cd32463ba94391b05.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Valentine Mansions Limited, PO16 7RW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VALENTINE MANSIONS LIMITED

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

This company is commonly known as Valentine Mansions Limited. The company was founded 32 years ago and was given the registration number 02707445. The firm's registered office is in FAREHAM. You can find them at 49 Crawford Drive, , Fareham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VALENTINE MANSIONS LIMITED
Company Number:02707445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:49 Crawford Drive, Fareham, England, PO16 7RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Crawford Drive, Fareham, England, PO16 7RW

Secretary11 January 2017Active
49, Crawford Drive, Fareham, England, PO16 7RW

Director11 January 2017Active
1 Ashley Court, Providence Hill, Bursledon, Southampton, England, SO31 8AT

Director19 September 2016Active
The Mile Post, Chilworth Road Chilworth, Southampton, SO16 7JS

Secretary02 August 1993Active
Flat 14 Valentine Court, 47c Orpen Road Sholing, Southampton, SO19 0AF

Secretary01 October 2005Active
Flat 14 Valentine Court, 47c Orpen Road Sholing, Southampton, SO19 0AF

Secretary01 March 1996Active
Flat 6 Valentine Court, 47c Orpen Road, Southampton, SO19 0AF

Secretary01 June 2004Active
Oak Haven Haccups Lane, Michelmersh, Romsey, SO51 0NP

Secretary15 April 1992Active
9 Valentine Court, Orpen Road 47c, Southampton, SO19 0AF

Secretary30 May 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 April 1992Active
2 Valentine Court, 47c Orpen Road Sholing, Southampton, SO19 0AF

Director16 November 2003Active
The Mile Post, Chilworth Road, Chilworth, SO16 7JS

Director15 April 1992Active
7 Valentine Court Orpen Road, Sholing, Southampton, SO19 0AF

Director01 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 April 1992Active
11 Valentine Court, Orpen Road Sholing, Southampton, SO19 0AF

Director01 March 1997Active
14 Valentine Court Orpen Road 47c, Southampton, SO19 0AF

Director30 May 1995Active
Flat 14 Valentine Court, 47c Orpen Road Sholing, Southampton, SO19 0AF

Director01 October 2005Active
Flat 14 Valentine Court, 47c Orpen Road Sholing, Southampton, SO19 0AF

Director01 March 1996Active
Flat 6 Valentine Court, 47c Orpen Road, Southampton, SO19 0AF

Director16 November 2003Active
12 Valentine Court, Orpen Road 47c, Southampton, SO19 0AF

Director30 May 1995Active
6, Valentine Court 47c Orpen Road, Sholing, Southampton, England, SO19 0AF

Director01 December 2006Active
9 Valentine Court, Orpen Road 47c, Southampton, SO19 0AF

Director30 May 1995Active
1 Valentine Court, 47c Orpen Road Sholing, Southampton, SO19 0AF

Director24 March 2002Active
4 Valentine Court, 47c Orpen Road, Southampton, SO19 0AF

Director29 July 2000Active
1 Valentine Court, Orpen Road Sholing, Southampton, SO19 0AF

Director01 March 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 April 1992Active

People with Significant Control

Miss Ann Giblett
Notified on:07 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:49, Crawford Drive, Fareham, England, PO16 7RW
Nature of control:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Appoint person secretary company with name date.

Download
2017-01-11Officers

Appoint person director company with name date.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2017-01-11Officers

Termination secretary company with name termination date.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-09-21Address

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

Download

Copyright © 2024. All rights reserved.