89 VICTORIA ROAD SOUTH LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO5 1DS

Company number 06670859
Status Active
Incorporation Date 12 August 2008
Company Type Private Limited Company
Address C/O ENCY ASSOCIATES PRINTWARE COURT, CUMBERLAND BUSINESS CENTRE, PORTSMOUTH, HAMPSHIRE, UNITED KINGDOM, PO5 1DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 12 August 2016 with updates; Director's details changed for Mrs Edwina Berry on 1 November 2015. The most likely internet sites of 89 VICTORIA ROAD SOUTH LIMITED are www.89victoriaroadsouth.co.uk, and www.89-victoria-road-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. 89 Victoria Road South Limited is a Private Limited Company. The company registration number is 06670859. 89 Victoria Road South Limited has been working since 12 August 2008. The present status of the company is Active. The registered address of 89 Victoria Road South Limited is C O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire United Kingdom Po5 1ds. . BERRY, Kenneth Gordon is a Secretary of the company. BERRY, Edwina is a Director of the company. MEDWAY, Jennifer Caroline is a Director of the company. Secretary MALLEY, Lisa Jane has been resigned. Secretary RISTIC, Slobodan has been resigned. Secretary RISTIC, Slobodan has been resigned. Secretary RISTIC, Slobodan has been resigned. Secretary RISTIC, Slobodan has been resigned. Secretary RISTIC, Slobodan has been resigned. Secretary SAFFOVA-SAID, Boleslava has been resigned. Secretary SAFFOVA-SAID, Boleslava has been resigned. Director ALMENBERG, Sandra Logan has been resigned. Director ALMENBERG, Sandra Logan has been resigned. Director ALMENBERG, Sandra Logan has been resigned. Director ALMENBERG, Sandra Logan has been resigned. Director ALMENBERG, Sandra Logan has been resigned. Director MALLEY, Lisa Jane has been resigned. Director MALLEY, Lisa Jane has been resigned. Director MEDWAY, Jennifer Caroline has been resigned. Director MEDWAY, Jennifer Caroline has been resigned. Director MOONEY, Paula has been resigned. Director SAID, Ziad Tout has been resigned. Director SAID, Ziad Tout has been resigned. Director SCANNELL, Sally Elisabeth has been resigned. Director SCANNELL, Sally Elisabeth has been resigned. Director SCANNELL, Sally Elisabeth has been resigned. Director SMYTH, Sheila Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BERRY, Kenneth Gordon
Appointed Date: 01 November 2015

Director
BERRY, Edwina
Appointed Date: 01 December 2014
77 years old

Director
MEDWAY, Jennifer Caroline
Appointed Date: 23 February 2014
52 years old

Resigned Directors

Secretary
MALLEY, Lisa Jane
Resigned: 12 January 2014
Appointed Date: 12 August 2008

Secretary
RISTIC, Slobodan
Resigned: 01 October 2015
Appointed Date: 05 May 2015

Secretary
RISTIC, Slobodan
Resigned: 31 January 2014
Appointed Date: 12 January 2014

Secretary
RISTIC, Slobodan
Resigned: 08 May 2014
Appointed Date: 12 January 2014

Secretary
RISTIC, Slobodan
Resigned: 04 April 2014
Appointed Date: 12 January 2014

Secretary
RISTIC, Slobodan
Resigned: 28 March 2015
Appointed Date: 12 January 2014

Secretary
SAFFOVA-SAID, Boleslava
Resigned: 12 February 2014
Appointed Date: 31 January 2014

Secretary
SAFFOVA-SAID, Boleslava
Resigned: 12 January 2014
Appointed Date: 09 January 2014

Director
ALMENBERG, Sandra Logan
Resigned: 01 October 2015
Appointed Date: 12 January 2014
83 years old

Director
ALMENBERG, Sandra Logan
Resigned: 04 April 2014
Appointed Date: 12 January 2014
83 years old

Director
ALMENBERG, Sandra Logan
Resigned: 08 May 2014
Appointed Date: 12 January 2014
83 years old

Director
ALMENBERG, Sandra Logan
Resigned: 17 February 2014
Appointed Date: 12 January 2014
83 years old

Director
ALMENBERG, Sandra Logan
Resigned: 31 January 2014
Appointed Date: 12 January 2014
83 years old

Director
MALLEY, Lisa Jane
Resigned: 12 February 2014
Appointed Date: 31 January 2014
54 years old

Director
MALLEY, Lisa Jane
Resigned: 12 January 2014
Appointed Date: 12 August 2008
54 years old

Director
MEDWAY, Jennifer Caroline
Resigned: 04 April 2014
Appointed Date: 23 February 2014
52 years old

Director
MEDWAY, Jennifer Caroline
Resigned: 08 May 2014
Appointed Date: 23 February 2014
52 years old

Director
MOONEY, Paula
Resigned: 22 November 2009
Appointed Date: 12 August 2008
48 years old

Director
SAID, Ziad Tout
Resigned: 12 February 2014
Appointed Date: 31 January 2014
51 years old

Director
SAID, Ziad Tout
Resigned: 12 January 2014
Appointed Date: 12 August 2008
54 years old

Director
SCANNELL, Sally Elisabeth
Resigned: 31 December 2014
Appointed Date: 12 January 2014
48 years old

Director
SCANNELL, Sally Elisabeth
Resigned: 08 May 2014
Appointed Date: 12 January 2014
48 years old

Director
SCANNELL, Sally Elisabeth
Resigned: 31 January 2014
Appointed Date: 12 January 2014
48 years old

Director
SMYTH, Sheila Margaret
Resigned: 19 January 2011
Appointed Date: 12 August 2008
102 years old

Persons With Significant Control

Mrs Edwina Berry
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Ms Jennifer Caroline Medway
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

89 VICTORIA ROAD SOUTH LIMITED Events

20 Feb 2017
Total exemption full accounts made up to 31 December 2016
07 Sep 2016
Confirmation statement made on 12 August 2016 with updates
31 Aug 2016
Director's details changed for Mrs Edwina Berry on 1 November 2015
14 Mar 2016
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 14 March 2016
02 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 78 more events
29 May 2010
Total exemption small company accounts made up to 31 December 2009
19 Apr 2010
Termination of appointment of Paula Mooney as a director
04 Nov 2009
Current accounting period extended from 31 August 2009 to 31 December 2009
04 Nov 2009
Annual return made up to 12 August 2009 with full list of shareholders
12 Aug 2008
Incorporation