VICTORIA COURT (NETLEY ABBEY) LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1BZ

Company number 03107252
Status Active
Incorporation Date 27 September 1995
Company Type Private Limited Company
Address ELIZABETH HOUSE 13 FORDINGBRIDGE, BUSINESS PARK ASHFORD ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of VICTORIA COURT (NETLEY ABBEY) LIMITED are www.victoriacourtnetleyabbey.co.uk, and www.victoria-court-netley-abbey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Victoria Court Netley Abbey Limited is a Private Limited Company. The company registration number is 03107252. Victoria Court Netley Abbey Limited has been working since 27 September 1995. The present status of the company is Active. The registered address of Victoria Court Netley Abbey Limited is Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire Sp6 1bz. . NAPIER MANAGEMENT SERVICES LTD is a Secretary of the company. DAVIS, Janice is a Director of the company. GUNSTON, Maria is a Director of the company. Secretary BEBB, Anne Margaret has been resigned. Secretary DREW, Clayton Peter has been resigned. Secretary SHORT, Thomas Edward has been resigned. Secretary SMITH, Jennifer Anne has been resigned. Director BEBB, Anne Margaret has been resigned. Director BUTCHER, Thomas has been resigned. Director DAVIS, Patricia Mary has been resigned. Director DREW, Clayton Peter has been resigned. Director LOBAR, William Joseph Peter has been resigned. Director REEVES, Patrick Kevin has been resigned. Director SHORT, Thomas Edward has been resigned. Director SMITH, Jennifer Anne has been resigned. The company operates in "Residents property management".


victoria court (netley abbey) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NAPIER MANAGEMENT SERVICES LTD
Appointed Date: 01 January 2006

Director
DAVIS, Janice
Appointed Date: 11 November 2014
60 years old

Director
GUNSTON, Maria
Appointed Date: 05 August 2013
72 years old

Resigned Directors

Secretary
BEBB, Anne Margaret
Resigned: 01 January 2006
Appointed Date: 04 October 1999

Secretary
DREW, Clayton Peter
Resigned: 02 October 1998
Appointed Date: 27 September 1995

Secretary
SHORT, Thomas Edward
Resigned: 01 September 1999
Appointed Date: 01 September 1999

Secretary
SMITH, Jennifer Anne
Resigned: 05 July 1999
Appointed Date: 03 October 1998

Director
BEBB, Anne Margaret
Resigned: 25 February 2003
Appointed Date: 15 January 2003
82 years old

Director
BUTCHER, Thomas
Resigned: 21 September 2007
Appointed Date: 11 November 2002
51 years old

Director
DAVIS, Patricia Mary
Resigned: 15 October 2001
Appointed Date: 03 October 1998
70 years old

Director
DREW, Clayton Peter
Resigned: 02 October 1998
Appointed Date: 27 September 1995
71 years old

Director
LOBAR, William Joseph Peter
Resigned: 20 May 2013
Appointed Date: 15 November 2005
75 years old

Director
REEVES, Patrick Kevin
Resigned: 02 October 1998
Appointed Date: 27 September 1995
77 years old

Director
SHORT, Thomas Edward
Resigned: 01 November 2002
Appointed Date: 01 September 1999
74 years old

Director
SMITH, Jennifer Anne
Resigned: 15 July 1999
Appointed Date: 03 October 1998
65 years old

Persons With Significant Control

Ms Janice Davis
Notified on: 30 June 2016
60 years old
Nature of control: Has significant influence or control

Mrs Maria Gunston
Notified on: 30 June 2016
73 years old
Nature of control: Has significant influence or control

VICTORIA COURT (NETLEY ABBEY) LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 31 July 2016
04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 July 2015
07 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 6

09 Mar 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 61 more events
01 Oct 1997
Return made up to 27/09/97; no change of members
01 Apr 1997
Accounts for a dormant company made up to 30 September 1996
01 Apr 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Oct 1996
Return made up to 27/09/96; full list of members
  • 363(287) ‐ Registered office changed on 03/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

27 Sep 1995
Incorporation