This company is commonly known as Victory House (milford Haven) Management Limited. The company was founded 28 years ago and was given the registration number 02908246. The firm's registered office is in SWANSEA. You can find them at Clc Estate Management 2-3 Abernethy Square, Maritime Quarter, Swansea, . This company's SIC code is 98000 - Residents property management.
Name | : | VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02908246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1994 |
End of financial year | : | 24 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clc Estate Management 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-3, Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH | Corporate Secretary | 29 January 2020 | Active |
Clc Estate Management, 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH | Director | 29 September 2019 | Active |
15 Lustrells Close, Saltdean, BN2 8AS | Secretary | 18 August 1998 | Active |
8 Medmerry Hill, Bevendean, Brighton, BN2 4TQ | Secretary | 20 March 1998 | Active |
The Garden Flat, 14 Cormwell Road, Hove, BN3 3EA | Secretary | 14 March 1994 | Active |
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG | Corporate Secretary | 25 September 2002 | Active |
The Office Lodge, 10 Howard Terrace, Brighton, United Kingdom, BN1 3TR | Corporate Secretary | 15 May 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 1994 | Active |
Clc Estate Management, 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH | Director | 29 September 2019 | Active |
16 The Chase, Coulsdon, CR5 2EG | Director | 08 December 1994 | Active |
Pendragon House, 15 Mansdale Road, Redbourn, AL3 7DL | Director | 17 November 2005 | Active |
Quay Cottage, Sandy Haven, St Ishmaels, Haverfordwest, SA62 3DN | Director | 17 November 2005 | Active |
Little Hickstead Farm, Little Hickstead Lane, Hickstead, RH17 5NT | Director | 14 March 1994 | Active |
The Garden Flat, 14 Cormwell Road, Hove, BN3 3EA | Director | 20 March 1998 | Active |
The Flat Ashfold Cottage, Horsham Road Rusper, Horsham, RH12 4QT | Director | 28 October 1994 | Active |
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG | Corporate Director | 31 January 2000 | Active |
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG | Corporate Director | 31 January 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-29 | Officers | Termination secretary company with name termination date. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.