VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT LIMITED
Overview
Company Name | VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | NI067370 |
Jurisdiction | Northern Ireland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL 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 SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT LIMITED located?
Registered Office Address | Hill Vellacott 22 Great Victoria Street BT2 7BA Belfast Northern Ireland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT SERVICES LIMITED | Feb 15, 2008 | Feb 15, 2008 |
VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT SERVICES LIMITED | Dec 03, 2007 | Dec 03, 2007 |
What are the latest accounts for VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Alexander Milliken as a director on May 07, 2024 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2023 | 10 pages | AA | ||||||||||
Termination of appointment of Valerie Ingram as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Kevin Mark Baird as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2021 | 8 pages | AA | ||||||||||
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to Hill Vellacott 22 Great Victoria Street Belfast BT2 7BA on Jan 25, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Ulster Garden Villages Ltd as a person with significant control on May 01, 2020 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Appointment of Mr Nigel Nixon as a director on Feb 12, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karen Ainsworth as a director on Feb 12, 2020 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Appointment of Ms Valerie Ingram as a director on Jan 30, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AINSWORTH, Karen | Director | 322 Lisburn Road BT9 6GH Belfast Suite 2b Cadogan House Co. Antrim Northern Ireland | United Kingdom | Irish | Company Director | 267319410001 | ||||
BAIRD, Kevin Mark | Director | 22 Great Victoria Street BT2 7BA Belfast Hill Vellacott Northern Ireland | Northern Ireland | British | Company Director | 260157590001 | ||||
MILLIKEN, Richard Alexander | Director | 22 Great Victoria Street BT2 7BA Belfast Hill Vellacott Northern Ireland | Northern Ireland | British | Chartered Accountant | 983250001 | ||||
NIXON, Nigel William | Director | 322 Lisburn Road BT9 6GH Belfast Suite 2b Cadogan House Co. Antrim Northern Ireland | Northern Ireland | Irish | Project Manager | 267319980001 | ||||
MUNCE, Jonathan Patrick | Secretary | 85 University Street Belfast BT7 1HP Co.Antrim | 157090130001 | |||||||
RITCHIE, Ashley | Secretary | 322 Lisburn Road BT9 6GH Belfast Suite 2b Cadogan House Co. Antrim Northern Ireland | 185348820001 | |||||||
SANDKUYL, Peter Frederick Hendrick Marie | Secretary | 25 Kevietslaan Wassenaar 2243 GB The Netherlands | 143294850001 | |||||||
AINSWORTH, Gerald Martin | Director | Cadogan House 322 Lisburn Road BT9 6GH Belfast Suite 2b Co. Antrim Northern Ireland | Northern Ireland | British | Director | 173316220001 | ||||
INGRAM, Valerie | Director | 322 Lisburn Road BT9 6GH Belfast Suite 2b Cadogan House Co. Antrim Northern Ireland | Northern Ireland | British | Executive Director | 175252450001 | ||||
INGRAM, Valerie | Director | Cadogan House 322 Lisburn Road BT9 6GH Belfast Suite 2b Co. Antrim Northern Ireland | Northern Ireland | British | Executive Director | 175252450001 | ||||
MACDONALD, Margaret | Director | Cadogan House 322 Lisburn Road BT9 6GH Belfast Suite 2b Co. Antrim Northern Ireland | Northern Ireland | Irish | Legal Pa | 173321630001 | ||||
MUNCE, Jonathan Patrick | Director | 11-13 Gloucester Street BT1 4LS Belfast City Exchange - 8th Floor Northern Ireland Northern Ireland | Northern Ireland | British | Development Manager | 153710100001 | ||||
PATRICK, Denise | Director | Cadogan House 322 Lisburn Road BT9 6GH Belfast Suite 2b Co. Antrim Northern Ireland | Northern Ireland | British | Retired Head Teacher | 173321560001 | ||||
SARGENT, Paul Anthony | Director | 14 Demesne Road Holywood BT18 9NB Co Down | United Kingdom | British | Co Director | 114366410001 |
Who are the persons with significant control of VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ulster Garden Villages Ltd | Apr 06, 2016 | Purdy's Lane BT8 7AR Belfast Forestview Co. Antrim United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 01, 2020 | The 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