Victory House (Southampton) Management Limited Private Limited Company Victory House (Southampton) Management Limited Flat 3, 71 Nelson Road Nelson Road Freemantle Southampton SO15 3DY
Company Name Victory House (Southampton) Management Limited Company Status Active Company Number 05767162 Incorporation Date 3 April 2006 (18 years, 1 month ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors 5
Business Industry Activities of Households As Employers; Undifferentiated Goods- and Services-Producing Activities of Households For Own Use Business Activity Residents Property Management Latest Accounts 30 April 2023 (1 year ago) Next Accounts Due 31 January 2025 (9 months from now) Accounts Category Total Exemption Full Accounts Year End 30 April Latest Return 3 April 2024 (3 weeks, 5 days ago) Next Return Due 17 April 2025 (11 months, 3 weeks from now)
Registered Address Flat 3, 71 Nelson Road Nelson Road Freemantle Southampton SO15 3DY Shared Address This company doesn't share its address with any other companies
Constituency Southampton, Test Region South East County Hampshire Built Up Area South Hampshire
Accounts Year End 30 April Category Total Exemption Full Latest Accounts 30 April 2023 (1 year ago) Next Accounts Due 31 January 2025 (9 months from now)
Latest Return 3 April 2024 (3 weeks, 5 days ago) Next Return Due 17 April 2025 (11 months, 3 weeks from now)
SIC Industry Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use SIC 2003 (9800) Residents property management SIC 2007 (98000) Residents property management
31 May 2023 Total exemption full accounts made up to 30 April 2023 3 pages 30 May 2023 Appointment of Ms Amy Louise Nicola Jack as a secretary on 1 May 2023 2 pages 30 May 2023 Registered office address changed from Flat 3, 71 Nelson Road Nelson Road Southampton SO15 3DY England to Flat 3, 71 Nelson Road Nelson Road Freemantle Southampton SO15 3DY on 30 May 2023 1 page 30 May 2023 Registered office address changed from Flat 4 71 Nelson Road Freemantle Southampton Hampshire SO15 3DY to Flat 3, 71 Nelson Road Nelson Road Southampton SO15 3DY on 30 May 2023 1 page 30 May 2023 Termination of appointment of Janet Bradford as a secretary on 1 May 2023 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —