Background WavePink WaveYellow Wave

VICTORIA COURT (NETLEY ABBEY) LIMITED (03107252)

VICTORIA COURT (NETLEY ABBEY) LIMITED (03107252) is an active UK company. incorporated on 27 September 1995. with registered office in Fordingbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA COURT (NETLEY ABBEY) LIMITED has been registered for 30 years. Current directors include GUNSTON, Michael John, TONGE, David Thomas.

Company Number
03107252
Status
active
Type
ltd
Incorporated
27 September 1995
Age
30 years
Address
Elizabeth House 13 Fordingbridge, Fordingbridge, SP6 1BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GUNSTON, Michael John, TONGE, David Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA COURT (NETLEY ABBEY) LIMITED

VICTORIA COURT (NETLEY ABBEY) LIMITED is an active company incorporated on 27 September 1995 with the registered office located in Fordingbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA COURT (NETLEY ABBEY) LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03107252

LTD Company

Age

30 Years

Incorporated 27 September 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge, SP6 1BZ,

Timeline

12 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Nov 14
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Nov 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Nov 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

NAPIER MANAGEMENT SERVICES LTD

Active
Unit 13, FordingbridgeSP6 1BD
Corporate secretary
Appointed 01 Jan 2006

GUNSTON, Michael John

Active
Elizabeth House 13 Fordingbridge, FordingbridgeSP6 1BZ
Born March 1951
Director
Appointed 18 Nov 2025

TONGE, David Thomas

Active
Elizabeth House 13 Fordingbridge, FordingbridgeSP6 1BZ
Born February 1952
Director
Appointed 05 Apr 2023

BEBB, Anne Margaret

Resigned
Merrileas Burley Street, RingwoodBH24 4DD
Secretary
Appointed 04 Oct 1999
Resigned 01 Jan 2006

DREW, Clayton Peter

Resigned
82a Bedford Place, SouthamptonSO15 2BX
Secretary
Appointed 27 Sept 1995
Resigned 02 Oct 1998

SHORT, Thomas Edward

Resigned
4 Victoria Court, SouthamptonSO31 5DD
Secretary
Appointed 01 Sept 1999
Resigned 01 Sept 1999

SMITH, Jennifer Anne

Resigned
4 Victoria Court, SouthamptonSO31 5DD
Secretary
Appointed 03 Oct 1998
Resigned 05 Jul 1999

BEBB, Anne Margaret

Resigned
Merrileas Burley Street, RingwoodBH24 4DD
Born January 1943
Director
Appointed 15 Jan 2003
Resigned 25 Feb 2003

BUTCHER, Thomas

Resigned
4 Victoria Court, SouthamptonSO31 5DD
Born September 1974
Director
Appointed 11 Nov 2002
Resigned 21 Sept 2007

DAVIS, Janice

Resigned
1 York Road, SouthamptonSO31 5DD
Born October 1964
Director
Appointed 11 Nov 2014
Resigned 09 Sept 2019

DAVIS, Patricia Mary

Resigned
1 Badgers Run, SouthamptonSO31 7AB
Born July 1955
Director
Appointed 03 Oct 1998
Resigned 15 Oct 2001

DREW, Clayton Peter

Resigned
82a Bedford Place, SouthamptonSO15 2BX
Born March 1954
Director
Appointed 27 Sept 1995
Resigned 02 Oct 1998

GUNSTON, Maria

Resigned
Woodside, CamberleyGU17 9JJ
Born December 1952
Director
Appointed 05 Aug 2013
Resigned 05 Apr 2023

LOBAR, William Joseph Peter

Resigned
Monks Road, SouthamptonSO31 5DW
Born August 1950
Director
Appointed 15 Nov 2005
Resigned 20 May 2013

REEVES, Patrick Kevin

Resigned
Bartley Grange, BartleySO40 2LB
Born October 1947
Director
Appointed 27 Sept 1995
Resigned 02 Oct 1998

SHORT, Thomas Edward

Resigned
4 Victoria Court, SouthamptonSO31 5DD
Born June 1951
Director
Appointed 01 Sept 1999
Resigned 01 Nov 2002

SIMMONS, Pauline

Resigned
Elizabeth House 13 Fordingbridge, FordingbridgeSP6 1BZ
Born August 1939
Director
Appointed 03 Mar 2020
Resigned 15 Nov 2021

SMITH, Jennifer Anne

Resigned
4 Victoria Court, SouthamptonSO31 5DD
Born August 1960
Director
Appointed 03 Oct 1998
Resigned 15 Jul 1999

Persons with significant control

2

0 Active
2 Ceased

Ms Janice Davis

Ceased
York Road, SouthamptonSO31 5DD
Born November 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 27 Sept 2017

Mrs Maria Gunston

Ceased
22 Woodside, CamberleyGU17 9JJ
Born August 1952

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
25 October 2007
363sAnnual Return (shuttle)
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2003
AAAnnual Accounts
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2001
AAAnnual Accounts
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 June 1999
AAAnnual Accounts
Legacy
26 January 1999
363b363b
Legacy
26 January 1999
363(287)363(287)
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 1997
AAAnnual Accounts
Resolution
1 April 1997
RESOLUTIONSResolutions
Legacy
3 October 1996
363sAnnual Return (shuttle)
Incorporation Company
27 September 1995
NEWINCIncorporation