UKBizDB.co.uk

VICTORIA HOUSE (ANDOVER) MANAGEMENT LIMITED

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

This company is commonly known as Victoria House (andover) Management Limited. The company was founded 36 years ago and was given the registration number 02211471. The firm's registered office is in RINGWOOD. You can find them at 24a Southampton Road, , Ringwood, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:VICTORIA HOUSE (ANDOVER) MANAGEMENT LIMITED
Company Number:02211471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:24a Southampton Road, Ringwood, Hampshire, United Kingdom, BH24 1HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24a, Southampton Road, Ringwood, England, BH24 1HY

Corporate Secretary01 July 2020Active
5 Dines Cottages, Hatherden, Andover, SP11 0HU

Director14 April 2004Active
39, Alder Road, Andover, England, SP11 6YZ

Director11 June 2022Active
3 Victoria House, Junction Road, Andover, SP10 3QU

Director14 June 1999Active
Redthorne Barn, Appleshaw, Andover, SP11 9BH

Director27 August 2002Active
Flat 4, Victoria House Junction Road, Andover, United Kingdom, SP10 3QU

Director21 August 2008Active
1 Hillside, Abbotts Ann, Andover, SP11 7DF

Secretary03 May 2000Active
14 Durnford Close, Chilbolton, Stockbridge, SO20 6AP

Secretary-Active
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Secretary01 November 2009Active
1 Hillside, Abbotts Ann, Andover, SP11 7DF

Director03 May 2000Active
1 Hillside, Abbotts Ann, Andover, SP11 7DF

Director19 May 2000Active
Flat 1 Victoria House, 3 Junction Road, Andover, SP10 3QU

Director-Active
Flat 1 Victoria House, 3 Junction Road, Andover, SP10 3QU

Director07 January 1998Active
Flat 4 Victoria House, 3 Junction Road, Andover, SP10 3QU

Director06 January 1999Active
Flat 2 Victoria House, 3 Junction Road, Andover, SP10 3QU

Director30 November 1995Active
24 Impstone Road, Pamber Heath, Tadley, RG26 3EQ

Director14 June 2000Active
Flat 4 Victoria House, 3 Junction Road, Andover, SP10 3QU

Director31 December 1994Active
Victoria House 3 Junction Road, Andover, SP10 3QU

Director-Active
Victoria House 3 Junction Road, Andover, SP10 3QU

Director-Active
5 Douglas Road, Andover, SP11 8HA

Director26 November 1997Active
Victoria House 3 Junction Road, Andover, SP10 3QU

Director-Active
Flat 4 Victoria House, 3 Junction Road, Andover, SP10 3QU

Director-Active
Victoria House 3 Junction Road, Andover, SP10 3QU

Director-Active
Flat 5 Victoria House, Junction Road, Andover, SP10 3QU

Director19 September 2000Active

People with Significant Control

Sarah Jane Clements
Notified on:03 August 2022
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Appoint corporate secretary company with name date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-07-08Address

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

Download
2020-04-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.