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.
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 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Crawford Drive, Fareham, England, PO16 7RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Crawford Drive, Fareham, England, PO16 7RW | Secretary | 11 January 2017 | Active |
49, Crawford Drive, Fareham, England, PO16 7RW | Director | 11 January 2017 | Active |
1 Ashley Court, Providence Hill, Bursledon, Southampton, England, SO31 8AT | Director | 19 September 2016 | Active |
The Mile Post, Chilworth Road Chilworth, Southampton, SO16 7JS | Secretary | 02 August 1993 | Active |
Flat 14 Valentine Court, 47c Orpen Road Sholing, Southampton, SO19 0AF | Secretary | 01 October 2005 | Active |
Flat 14 Valentine Court, 47c Orpen Road Sholing, Southampton, SO19 0AF | Secretary | 01 March 1996 | Active |
Flat 6 Valentine Court, 47c Orpen Road, Southampton, SO19 0AF | Secretary | 01 June 2004 | Active |
Oak Haven Haccups Lane, Michelmersh, Romsey, SO51 0NP | Secretary | 15 April 1992 | Active |
9 Valentine Court, Orpen Road 47c, Southampton, SO19 0AF | Secretary | 30 May 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 April 1992 | Active |
2 Valentine Court, 47c Orpen Road Sholing, Southampton, SO19 0AF | Director | 16 November 2003 | Active |
The Mile Post, Chilworth Road, Chilworth, SO16 7JS | Director | 15 April 1992 | Active |
7 Valentine Court Orpen Road, Sholing, Southampton, SO19 0AF | Director | 01 March 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 April 1992 | Active |
11 Valentine Court, Orpen Road Sholing, Southampton, SO19 0AF | Director | 01 March 1997 | Active |
14 Valentine Court Orpen Road 47c, Southampton, SO19 0AF | Director | 30 May 1995 | Active |
Flat 14 Valentine Court, 47c Orpen Road Sholing, Southampton, SO19 0AF | Director | 01 October 2005 | Active |
Flat 14 Valentine Court, 47c Orpen Road Sholing, Southampton, SO19 0AF | Director | 01 March 1996 | Active |
Flat 6 Valentine Court, 47c Orpen Road, Southampton, SO19 0AF | Director | 16 November 2003 | Active |
12 Valentine Court, Orpen Road 47c, Southampton, SO19 0AF | Director | 30 May 1995 | Active |
6, Valentine Court 47c Orpen Road, Sholing, Southampton, England, SO19 0AF | Director | 01 December 2006 | Active |
9 Valentine Court, Orpen Road 47c, Southampton, SO19 0AF | Director | 30 May 1995 | Active |
1 Valentine Court, 47c Orpen Road Sholing, Southampton, SO19 0AF | Director | 24 March 2002 | Active |
4 Valentine Court, 47c Orpen Road, Southampton, SO19 0AF | Director | 29 July 2000 | Active |
1 Valentine Court, Orpen Road Sholing, Southampton, SO19 0AF | Director | 01 March 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 April 1992 | Active |
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.