UKBizDB.co.uk

VICTORIA HOUSE FERNDOWN MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Lowther Gardens, Bournemouth, England, BH8 8NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary02 June 2022Active
Flat 49, Victoria House, Princes Road, Ferndown, England, BH22 9FP

Director26 January 2017Active
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Director16 March 2017Active
1, Lowther Gardens, Bournemouth, England, BH8 8NF

Secretary01 March 2017Active
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF

Corporate Secretary05 February 2020Active
Flat 34, Victoria House, Princes Road, Ferndown, England, BH22 9FP

Director26 January 2017Active
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Director21 December 2022Active
6, Torriano Mews, London, England, NW5 2RZ

Director29 January 2015Active
6, Torriano Mews, London, England, NW5 2RZ

Director29 January 2015Active
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Director16 March 2017Active
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Director05 January 2021Active
6, Torriano Mews, London, England, NW5 2RZ

Director29 January 2015Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Address

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

Download
2024-04-26Officers

Appoint corporate secretary company with name date.

Download
2024-04-26Officers

Termination secretary company with name termination date.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Appoint corporate secretary company with name date.

Download
2022-06-13Address

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

Download
2022-06-13Officers

Termination secretary company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Officers

Appoint corporate secretary company with name date.

Download
2020-02-05Officers

Termination secretary company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.