VICTORIA HOUSE FERNDOWN MANAGEMENT LIMITED

VICTORIA HOUSE FERNDOWN MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVICTORIA HOUSE FERNDOWN MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09413189
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VICTORIA HOUSE FERNDOWN MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is VICTORIA HOUSE FERNDOWN MANAGEMENT LIMITED located?

    Registered Office Address
    Elizabeth House Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VICTORIA HOUSE FERNDOWN MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 25, 2026
    Next Accounts Due OnDec 25, 2026
    Last Accounts
    Last Accounts Made Up ToMar 25, 2025

    What is the status of the latest confirmation statement for VICTORIA HOUSE FERNDOWN MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2027
    Next Confirmation Statement DueFeb 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2026
    OverdueNo

    What are the latest filings for VICTORIA HOUSE FERNDOWN MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2026 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of John Whitbread as a director on Jan 14, 2026

    1 pagesTM01

    Total exemption full accounts made up to Mar 25, 2025

    6 pagesAA

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2024

    6 pagesAA

    Appointment of Mr John Watton as a director on Nov 11, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 10, 2026Replaced A replacement AP01 was registered 10/02/2026 as the original contained an error

    Appointment of Miss Lauren Jayne Hill as a director on Nov 11, 2024

    2 pagesAP01

    Appointment of Mr Adam Tong as a director on Nov 11, 2024

    2 pagesAP01

    Appointment of Mr Daniel Scott Sullivan as a director on Sep 09, 2024

    2 pagesAP01

    Appointment of Mr Christopher Alan Nicholls as a director on Sep 09, 2024

    2 pagesAP01

    Appointment of Mr John Whitbread as a director on Jul 11, 2024

    2 pagesAP01

    Registered office address changed from 24a Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to Elizabeth House Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge SP6 1BZ on Apr 26, 2024

    1 pagesAD01

    Appointment of Napier Management Services Ltd as a secretary on Apr 22, 2024

    2 pagesAP04

    Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on Apr 22, 2024

    1 pagesTM02

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2023

    6 pagesAA

    Termination of appointment of Stephen Alexander Russell as a director on Mar 30, 2023

    1 pagesTM01

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Alexander Russell as a director on Dec 21, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 25, 2022

    6 pagesAA

    Termination of appointment of John Whitbread as a director on Oct 13, 2022

    1 pagesTM01

    Termination of appointment of Norman Harry Weller as a director on Oct 06, 2022

    1 pagesTM01

    Appointment of Evolve Block & Estate Management Ltd as a secretary on Jun 02, 2022

    2 pagesAP04

    Registered office address changed from 1 Lowther Gardens Bournemouth BH8 8NF England to 24a Southampton Road Ringwood Hampshire BH24 1HY on Jun 13, 2022

    1 pagesAD01

    Who are the officers of VICTORIA HOUSE FERNDOWN MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAPIER MANAGEMENT SERVICES LTD
    Ashford Road
    SP6 1BD Fordingbridge
    Elizabeth House, Unit 13 Fordingbridge Business Pa
    England
    Secretary
    Ashford Road
    SP6 1BD Fordingbridge
    Elizabeth House, Unit 13 Fordingbridge Business Pa
    England
    Identification TypeUK Limited Company
    Registration Number02931111
    103217620001
    HALES, Brian Anthony
    Victoria House
    Princes Road
    BH22 9FP Ferndown
    Flat 49
    Dorset
    England
    Director
    Victoria House
    Princes Road
    BH22 9FP Ferndown
    Flat 49
    Dorset
    England
    United KingdomBritish223286060001
    HILL, Lauren Jayne
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    England
    Director
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    England
    EnglandBritish330172020001
    LONG, Malcolm Simon
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    England
    Director
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    England
    EnglandBritish226998430001
    NICHOLLS, Christopher Alan
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    England
    Director
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    England
    EnglandBritish223285390001
    SULLIVAN, Daniel Scott
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    England
    Director
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    England
    EnglandBritish327459620001
    TONG, Adam
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    England
    Director
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    England
    EnglandBritish330171690001
    WATTON, John
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    England
    Director
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    England
    EnglandBritish330210560001
    KELLEWAY, Caroline
    Lowther Gardens
    BH8 8NF Bournemouth
    1
    England
    Secretary
    Lowther Gardens
    BH8 8NF Bournemouth
    1
    England
    226348240001
    BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    England
    Secretary
    1 Lowther Gardens
    BH8 8NF Bournemouth
    Hawthorn House
    England
    Identification TypeUK Limited Company
    Registration Number03033328
    266030130001
    EVOLVE BLOCK & ESTATE MANAGEMENT LTD
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Secretary
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Identification TypeUK Limited Company
    Registration Number10689785
    230147530001
    NICHOLLS, Christopher Alan
    Victoria House
    Princes Road
    BH22 9FP Ferndown
    Flat 34
    Dorset
    England
    Director
    Victoria House
    Princes Road
    BH22 9FP Ferndown
    Flat 34
    Dorset
    England
    EnglandBritish223285390001
    RUSSELL, Stephen Alexander
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    EnglandBritish303565470001
    SHEINMAN, David Nigel Jeremy
    Torriano Mews
    NW5 2RZ London
    6
    England
    Director
    Torriano Mews
    NW5 2RZ London
    6
    England
    EnglandBritish8308510005
    SHINER, Ian Isaac
    Torriano Mews
    NW5 2RZ London
    6
    England
    Director
    Torriano Mews
    NW5 2RZ London
    6
    England
    United KingdomBritish8280750004
    WELLER, Norman Harry
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    EnglandBritish226998740001
    WHITBREAD, John
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    England
    Director
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    England
    EnglandBritish278180970001
    WHITBREAD, John
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    EnglandBritish278180970001
    WIMBORNE, Charles Norman
    Torriano Mews
    NW5 2RZ London
    6
    England
    Director
    Torriano Mews
    NW5 2RZ London
    6
    England
    EnglandBritish51262110002

    Who are the persons with significant control of VICTORIA HOUSE FERNDOWN MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Anthony Hales
    Princes Road
    BH22 9FP Ferndown
    Flat 49 Victoria House
    Dorset
    England
    Jan 26, 2017
    Princes Road
    BH22 9FP Ferndown
    Flat 49 Victoria House
    Dorset
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher Alan Nicholls
    Princes Road
    BH22 9FP Ferndown
    Flat 34 Victoria House
    Dorset
    England
    Jan 26, 2017
    Princes Road
    BH22 9FP Ferndown
    Flat 34 Victoria House
    Dorset
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Nigel Jeremy Sheinman
    NW5 2RZ London
    6 Torriano Mews
    England
    Apr 06, 2016
    NW5 2RZ London
    6 Torriano Mews
    England
    Yes
    Nationality: United Kingdom
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Isaac Shiner
    NW5 2RZ London
    6 Torriano Mews
    England
    Apr 06, 2016
    NW5 2RZ London
    6 Torriano Mews
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Charles Norman Wimborne
    NW5 2RZ London
    6 Torriano Mews
    England
    Apr 06, 2016
    NW5 2RZ London
    6 Torriano Mews
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for VICTORIA HOUSE FERNDOWN MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 10, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0