This company is commonly known as Victoria House Ferndown Management Limited. The company was founded 9 years ago and was given the registration number 09413189. The firm's registered office is in BOURNEMOUTH. You can find them at 1 Lowther Gardens, , Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | VICTORIA HOUSE FERNDOWN MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 09413189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2015 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Lowther Gardens, Bournemouth, England, BH8 8NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24a, Southampton Road, Ringwood, England, BH24 1HY | Corporate Secretary | 02 June 2022 | Active |
Flat 49, Victoria House, Princes Road, Ferndown, England, BH22 9FP | Director | 26 January 2017 | Active |
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY | Director | 16 March 2017 | Active |
1, Lowther Gardens, Bournemouth, England, BH8 8NF | Secretary | 01 March 2017 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Corporate Secretary | 05 February 2020 | Active |
Flat 34, Victoria House, Princes Road, Ferndown, England, BH22 9FP | Director | 26 January 2017 | Active |
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY | Director | 21 December 2022 | Active |
6, Torriano Mews, London, England, NW5 2RZ | Director | 29 January 2015 | Active |
6, Torriano Mews, London, England, NW5 2RZ | Director | 29 January 2015 | Active |
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY | Director | 16 March 2017 | Active |
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY | Director | 05 January 2021 | Active |
6, Torriano Mews, London, England, NW5 2RZ | Director | 29 January 2015 | Active |
Mr Brian Anthony Hales | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 49 Victoria House, Princes Road, Ferndown, England, BH22 9FP |
Nature of control | : |
|
Mr Christopher Alan Nicholls | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 34 Victoria House, Princes Road, Ferndown, England, BH22 9FP |
Nature of control | : |
|
Mr David Nigel Jeremy Sheinman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 6 Torriano Mews, London, England, NW5 2RZ |
Nature of control | : |
|
Mr Ian Isaac Shiner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Torriano Mews, London, England, NW5 2RZ |
Nature of control | : |
|
Mr Charles Norman Wimborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Torriano Mews, London, England, NW5 2RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Address | Change registered office address company with date old address new address. | Download |
2024-04-26 | Officers | Appoint corporate secretary company with name date. | Download |
2024-04-26 | Officers | Termination secretary company with name termination date. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Officers | Termination secretary company with name termination date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-05 | Officers | Termination secretary company with name termination date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.