VICTORIA COURT (ANDOVER) LIMITED - ANDOVER


Company Profile Company Filings

Overview

VICTORIA COURT (ANDOVER) LIMITED is a Private Limited Company from ANDOVER ENGLAND and has the status: Active.
VICTORIA COURT (ANDOVER) LIMITED was incorporated 40 years ago on 24/11/1983 and has the registered number: 01772848. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.

VICTORIA COURT (ANDOVER) LIMITED - ANDOVER

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

9 VICTORIA COURT
ANDOVER
SP10 3QS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/04/2023 16/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD ALLERSTON Nov 1960 British Director 2023-10-12 CURRENT
MRS ANITA HANCOCKS Secretary 2023-03-07 CURRENT
MR NICHOLAS DAVID SEDDON Oct 1960 British Director 2013-08-31 CURRENT
MRS EMMELINE COUCH Feb 1979 British Director 2023-01-06 CURRENT
MAUREEN FITZPATRICK Feb 1938 British Director 1996-03-01 CURRENT
MS ANITA JANE HANCOCKS Feb 1967 British Director 1998-08-28 CURRENT
MR CHRISTOPHER PAUL HUNT Jul 1957 British Director 2024-02-27 CURRENT
TERENCE CHARLES KING Feb 1938 British Director 1996-12-18 CURRENT
VALERIE MORTON May 1942 British Director 2007-08-01 CURRENT
MRS BIANCA STELLA MYATT Jun 1989 British Director 2022-04-03 CURRENT
MRS SHEILA NEWALL Jan 1931 British Director 2023-08-02 CURRENT
MR MARK REYNOLDS Jan 1971 British Director 2022-08-19 CURRENT
JONATHAN PETER SLAY Apr 1965 British Director 2006-09-22 CURRENT
MICHAEL EDWARD WYLIE Jun 1939 British Director 1998-05-28 UNTIL 2002-01-18 RESIGNED
MARISA BERNADETTE LICUDI-FRY Mar 1955 British Director 2008-01-01 UNTIL 2015-05-27 RESIGNED
MICHAEL EDWARD KING May 1956 British Director RESIGNED
ALAN KING May 1953 British Director 1995-11-03 UNTIL 1996-12-18 RESIGNED
MRS PHYLIS HOWARD Feb 1911 British Director RESIGNED
PETER COLIN WAITE Mar 1936 British Secretary 1999-05-14 UNTIL 2023-03-07 RESIGNED
GILLIAN ELIZABETH COWARD May 1961 British Secretary RESIGNED
ANNE PLASKITT May 1918 British Director 2008-01-01 UNTIL 2019-08-05 RESIGNED
MRS PAMELA FRANCES ALLERSTON Nov 1935 British Director 2019-08-05 UNTIL 2023-10-12 RESIGNED
BRIGITTA ANN ARMITAGE Jan 1953 British Director RESIGNED
SIDNEY WILLIAM BECKETT Jan 1920 British Director 1995-05-24 UNTIL 2007-07-31 RESIGNED
MS GEMINI MARINA BYRNELL Jun 1992 British Director 2017-11-29 UNTIL 2022-08-19 RESIGNED
GILLIAN ELIZABETH COWARD May 1961 British Director RESIGNED
JAMES IRVINE CRICHTON Oct 1952 British Director 1996-04-29 UNTIL 1998-08-28 RESIGNED
PAULINE MARGARET CROSS Jun 1951 British Director 2005-04-19 UNTIL 2007-09-30 RESIGNED
HILDA WINIFRED CUTLER Feb 1919 British Director RESIGNED
JEAN MARGARET ELLIS Feb 1934 British Director 2002-01-18 UNTIL 2023-01-06 RESIGNED
MRS PHYLIS MARY ALDERTON Apr 1919 British Director RESIGNED
HILDEGARD WELLS Nov 1924 British Director RESIGNED
JEFFREY PETER GODDARD Jun 1950 British Director 1998-02-20 UNTIL 2007-06-30 RESIGNED
ANDREW FIFIELD Aug 1980 British Director 2006-06-30 UNTIL 2019-02-25 RESIGNED
MRS VIOLET JOAN HORNE Jan 1921 British Director RESIGNED
MR REGINALD EDWARD CORTI WOODCOCK Sep 1929 British Director 2017-11-29 UNTIL 2023-08-02 RESIGNED
VALERIE WILLAN Sep 1915 British Director 2007-10-01 UNTIL 2017-10-31 RESIGNED
ERIC RONALD WILLAN Jul 1910 British Director 1994-06-01 UNTIL 2007-05-01 RESIGNED
ROBERT JOHN WILKINSON LATHAM Oct 1943 British Director RESIGNED
MR WILLIAM FREDERICK WHITTAKER Apr 1911 British Director RESIGNED
JOAN MARY WHITTAKER Jan 1918 British Director 1992-12-23 UNTIL 1994-07-03 RESIGNED
MR JOHN HENRY PLASKITT Jan 1917 British Director RESIGNED
CHRISOPHER WALKER Aug 1957 British Director 1993-03-17 UNTIL 1994-05-31 RESIGNED
PETER COLIN WAITE Mar 1936 British Director 1998-09-14 UNTIL 2023-02-01 RESIGNED
MR KENNETH EDMUND TYMMS Apr 1960 British Director 2019-02-25 UNTIL 2022-04-03 RESIGNED
DOROTHY WINIFRED HIGGINBOTHAM Dec 1910 British Director RESIGNED
MR MICHAEL TROWBRIDGE Feb 1964 British Director 2015-05-27 UNTIL 2017-09-20 RESIGNED
MARCUS ANGELO SEARS Mar 1948 British Director 1999-06-17 UNTIL 2008-11-30 RESIGNED
MRS EDITH SALKIND Jun 1912 British Director RESIGNED
MARK POCOCK Oct 1973 British Director 2006-06-15 UNTIL 2013-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TREE HAMLET (MANAGEMENT) COMPANY LIMITED BOURNEMOUTH ENGLAND Active SMALL 98000 - Residents property management
NEGAIR LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
A.J.P. OAKWORKS LIMITED EASTLEIGH, SOUTHAMPTON Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
THE CRUISING ASSOCIATION LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GAZSI LIMITED ANDOVER ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Victoria Court (Andover) Limited - Accounts to registrar (filleted) - small 23.2.5 2023-10-28 30-09-2023 £17,153 equity
Victoria Court (Andover) Limited - Accounts to registrar (filleted) - small 23.1.2 2023-04-25 30-09-2022 £16,198 equity
Victoria Court (Andover) Limited - Accounts to registrar (filleted) - small 18.2 2022-04-16 30-09-2021 £15,973 equity
Victoria Court (Andover) Limited - Accounts to registrar (filleted) - small 18.2 2020-02-25 30-09-2019 £14,434 equity
Micro-entity Accounts - VICTORIA COURT (ANDOVER) LIMITED 2019-03-22 30-09-2018 £13,060 equity
Micro-entity Accounts - VICTORIA COURT (ANDOVER) LIMITED 2018-01-30 30-09-2017 £11,135 equity
Micro-entity Accounts - VICTORIA COURT (ANDOVER) LIMITED 2016-12-13 30-09-2016 £9,852 equity
Abbreviated Company Accounts - VICTORIA COURT (ANDOVER) LIMITED 2015-12-12 30-09-2015 £2,765 Cash £8,459 equity
Abbreviated Company Accounts - VICTORIA COURT (ANDOVER) LIMITED 2015-03-28 30-09-2014 £3,406 Cash £9,968 equity