VICTORIA GATE (PRINSTED) MANAGEMENT COMPANY LIMITED
HORNDEAN

Hellopages » Hampshire » East Hampshire » PO8 0BZ

Company number 04394466
Status Active
Incorporation Date 14 March 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O GRAY PROPERTY MANAGEMENT, 2 LONDON ROAD, HORNDEAN, HANTS, ENGLAND, PO8 0BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 March 2016 no member list. The most likely internet sites of VICTORIA GATE (PRINSTED) MANAGEMENT COMPANY LIMITED are www.victoriagateprinstedmanagementcompany.co.uk, and www.victoria-gate-prinsted-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Victoria Gate Prinsted Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04394466. Victoria Gate Prinsted Management Company Limited has been working since 14 March 2002. The present status of the company is Active. The registered address of Victoria Gate Prinsted Management Company Limited is C O Gray Property Management 2 London Road Horndean Hants England Po8 0bz. . PROPERTY MANAGEMENT, Gray is a Secretary of the company. ASHBY, Richard Francis is a Director of the company. HARNEY, Kevin Joseph is a Director of the company. HOWDEN, Mark Andrew is a Director of the company. POTHECARY, Nicolas Mark, Dr is a Director of the company. Secretary BARRACLOUGH, Richard has been resigned. Secretary GRAY, Margaret has been resigned. Secretary STIRMAN, Frederick Robert John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRITTON, Philip David has been resigned. Director CHAMPNESS, Nicholas Paul has been resigned. Director COLE, David has been resigned. Director COOPER, Paul David has been resigned. Director FLYNN, Victor Alan Harry has been resigned. Director FOLEY, Kevin Paul has been resigned. Director HARNEY, Kevin Joseph has been resigned. Director HOWDEN, Mark Andrew has been resigned. Director RATCHFORD, Michael John has been resigned. Director STIRMAN, Frederick Robert John has been resigned. Director TAYLOR, Anne Margaret has been resigned. Director TAYLOR, Anne Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PROPERTY MANAGEMENT, Gray
Appointed Date: 01 October 2015

Director
ASHBY, Richard Francis
Appointed Date: 27 August 2008
79 years old

Director
HARNEY, Kevin Joseph
Appointed Date: 06 August 2014
66 years old

Director
HOWDEN, Mark Andrew
Appointed Date: 08 August 2012
60 years old

Director
POTHECARY, Nicolas Mark, Dr
Appointed Date: 06 August 2014
57 years old

Resigned Directors

Secretary
BARRACLOUGH, Richard
Resigned: 23 July 2004
Appointed Date: 14 March 2002

Secretary
GRAY, Margaret
Resigned: 01 October 2015
Appointed Date: 21 October 2004

Secretary
STIRMAN, Frederick Robert John
Resigned: 01 September 2004
Appointed Date: 23 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Director
BRITTON, Philip David
Resigned: 12 June 2014
Appointed Date: 11 August 2010
79 years old

Director
CHAMPNESS, Nicholas Paul
Resigned: 23 July 2004
Appointed Date: 14 March 2002
58 years old

Director
COLE, David
Resigned: 08 August 2012
Appointed Date: 21 October 2004
78 years old

Director
COOPER, Paul David
Resigned: 23 July 2004
Appointed Date: 14 March 2002
57 years old

Director
FLYNN, Victor Alan Harry
Resigned: 10 August 2011
Appointed Date: 07 August 2007
83 years old

Director
FOLEY, Kevin Paul
Resigned: 23 July 2004
Appointed Date: 14 March 2002
68 years old

Director
HARNEY, Kevin Joseph
Resigned: 22 August 2006
Appointed Date: 23 July 2004
66 years old

Director
HOWDEN, Mark Andrew
Resigned: 27 August 2008
Appointed Date: 30 November 2005
60 years old

Director
RATCHFORD, Michael John
Resigned: 21 October 2004
Appointed Date: 23 July 2004
86 years old

Director
STIRMAN, Frederick Robert John
Resigned: 01 September 2004
Appointed Date: 23 July 2004
99 years old

Director
TAYLOR, Anne Margaret
Resigned: 28 December 2012
Appointed Date: 08 August 2012
53 years old

Director
TAYLOR, Anne Margaret
Resigned: 31 December 2007
Appointed Date: 23 July 2004
53 years old

VICTORIA GATE (PRINSTED) MANAGEMENT COMPANY LIMITED Events

23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
25 Nov 2016
Total exemption full accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 14 March 2016 no member list
27 Oct 2015
Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 27 October 2015
27 Oct 2015
Appointment of Gray Property Management as a secretary on 1 October 2015
...
... and 62 more events
03 Aug 2004
Registered office changed on 03/08/04 from: 2 cowley business park cowley uxbridge middlesex UB8 2AL
16 Apr 2004
Annual return made up to 14/03/04
18 Apr 2003
Annual return made up to 14/03/03
21 Mar 2002
Secretary resigned
14 Mar 2002
Incorporation