UKBizDB.co.uk

VICTORY SQUARE RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Cornwall Road, Portsmouth, England, PO1 5BW

Secretary05 December 2022Active
44, Cornwall Road, Portsmouth, England, PO1 5BW

Director15 September 2022Active
44, Cornwall Road, Portsmouth, England, PO1 5BW

Director06 September 2022Active
44, Cornwall Road, Portsmouth, England, PO1 5BW

Director20 September 2022Active
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS

Secretary08 February 2018Active
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS

Secretary24 November 2017Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary25 September 2000Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary29 February 2000Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
74a Gloucester Road, Norwich, NR2 2DY

Director29 February 2000Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director30 September 2010Active
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS

Director08 August 2019Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director25 July 2001Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director13 October 2016Active
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS

Director08 February 2018Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director13 March 2000Active
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS

Director24 November 2017Active
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS

Director24 November 2017Active
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS

Director23 August 2019Active
44, Cornwall Road, Portsmouth, England, PO1 5BW

Director06 October 2021Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director29 February 2000Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director13 October 2016Active
4 Oaklands Park, Bishops Stortford, CM23 2BY

Director25 September 2000Active
Kenley, 149 Newmarket Road, Norwich, NR4 6SY

Director13 March 2000Active
67 Osborne Road, Osborne Road, Southsea, England, PO5 3LS

Director24 November 2017Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 2006Active

People with Significant Control

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:
  • Significant influence or control

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
2024-02-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-08Accounts

Accounts with accounts type dormant.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person secretary company with name date.

Download
2022-12-08Address

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

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.