Background WavePink WaveYellow Wave

VICTORIA PLACE MANAGEMENT (BOURNEMOUTH) LIMITED (02379751)

VICTORIA PLACE MANAGEMENT (BOURNEMOUTH) LIMITED (02379751) is an active UK company. incorporated on 4 May 1989. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA PLACE MANAGEMENT (BOURNEMOUTH) LIMITED has been registered for 36 years. Current directors include BRIERS, Stephen Gary, RODDA, Denis John.

Company Number
02379751
Status
active
Type
ltd
Incorporated
4 May 1989
Age
36 years
Address
Cranborne Chambers, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIERS, Stephen Gary, RODDA, Denis John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA PLACE MANAGEMENT (BOURNEMOUTH) LIMITED

VICTORIA PLACE MANAGEMENT (BOURNEMOUTH) LIMITED is an active company incorporated on 4 May 1989 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA PLACE MANAGEMENT (BOURNEMOUTH) LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02379751

LTD Company

Age

36 Years

Incorporated 4 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Cranborne Chambers The Square Bournemouth, BH2 5AN,

Timeline

7 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Joined
Oct 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 15
Director Left
May 18
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MELLERY PRATT, Anthony John

Active
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 31 Jul 2002

BRIERS, Stephen Gary

Active
Cranborne Chambers, BournemouthBH2 5AN
Born June 1962
Director
Appointed 27 Nov 2006

RODDA, Denis John

Active
61 Lansdowne Road, BournemouthBH1 1RN
Born August 1953
Director
Appointed 06 Oct 2009

MACPHERSON, Carol

Resigned
Flat 5 Victoria Place, BournemouthBH1 4RU
Secretary
Appointed N/A
Resigned 31 Jul 2002

BAIGENT, Heather Charlotte

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born May 1990
Director
Appointed 20 Jul 2010
Resigned 18 May 2018

JONES, Miles Stuart John

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born May 1982
Director
Appointed 20 Jul 2010
Resigned 24 Nov 2025

MACPHERSON, Carol

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born December 1945
Director
Appointed N/A
Resigned 08 May 2015

NUTTER, Harry

Resigned
Ladbrook Villa, ChristchurchBH23 7AF
Born May 1942
Director
Appointed 10 Mar 1997
Resigned 12 Feb 2002

REYNOLDS, Michael

Resigned
49 Sandford Road, WarehamBH20 4DQ
Born April 1959
Director
Appointed 05 Dec 2003
Resigned 07 Nov 2006

SLADE, David

Resigned
7 Castle Street, ChristchurchBH23 1DP
Born September 1955
Director
Appointed N/A
Resigned 10 Mar 1997
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
19 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
5 May 2009
353353
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
23 September 2002
287Change of Registered Office
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2002
AAAnnual Accounts
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
287Change of Registered Office
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
22 December 1994
AUDAUD
Legacy
8 November 1994
287Change of Registered Office
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
28 February 1993
AUDAUD
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Legacy
17 June 1991
363b363b
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
287Change of Registered Office
Legacy
13 June 1991
288288
Legacy
8 April 1991
225(1)225(1)
Legacy
2 January 1991
288288
Legacy
2 January 1991
363aAnnual Return
Legacy
15 May 1989
287Change of Registered Office
Legacy
15 May 1989
288288
Incorporation Company
4 May 1989
NEWINCIncorporation