This company is commonly known as Victory Square Residents Association Limited. The company was founded 24 years ago and was given the registration number 03936613. The firm's registered office is in SOUTHSEA. You can find them at 67 Osborne Road, Osborne Road, Southsea, . This company's SIC code is 74990 - Non-trading company.
Name | : | VICTORY SQUARE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03936613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Cornwall Road, Portsmouth, England, PO1 5BW | Secretary | 05 December 2022 | Active |
44, Cornwall Road, Portsmouth, England, PO1 5BW | Director | 15 September 2022 | Active |
44, Cornwall Road, Portsmouth, England, PO1 5BW | Director | 06 September 2022 | Active |
44, Cornwall Road, Portsmouth, England, PO1 5BW | Director | 20 September 2022 | Active |
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS | Secretary | 08 February 2018 | Active |
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS | Secretary | 24 November 2017 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Secretary | 25 September 2000 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Secretary | 29 February 2000 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 08 July 2005 | Active |
74a Gloucester Road, Norwich, NR2 2DY | Director | 29 February 2000 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 30 September 2010 | Active |
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS | Director | 08 August 2019 | Active |
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE | Director | 25 July 2001 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 13 October 2016 | Active |
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS | Director | 08 February 2018 | Active |
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX | Director | 13 March 2000 | Active |
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS | Director | 24 November 2017 | Active |
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS | Director | 24 November 2017 | Active |
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS | Director | 23 August 2019 | Active |
44, Cornwall Road, Portsmouth, England, PO1 5BW | Director | 06 October 2021 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Director | 29 February 2000 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 13 October 2016 | Active |
4 Oaklands Park, Bishops Stortford, CM23 2BY | Director | 25 September 2000 | Active |
Kenley, 149 Newmarket Road, Norwich, NR4 6SY | Director | 13 March 2000 | Active |
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS | Director | 24 November 2017 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 March 2006 | Active |
Taylor Wimpey Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gate House,, Turnpike Road,, Buckinghamshire, England, HP12 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Appoint person secretary company with name date. | Download |
2022-12-08 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Officers | Termination secretary company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.