Background WavePink WaveYellow Wave

VICTORIA GARDENS (PETERS VILLAGE) MANAGEMENT COMPANY LIMITED (12410781)

VICTORIA GARDENS (PETERS VILLAGE) MANAGEMENT COMPANY LIMITED (12410781) is an active UK company. incorporated on 17 January 2020. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VICTORIA GARDENS (PETERS VILLAGE) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BALLAM, Helen, HEARN, Christopher Paul.

Company Number
12410781
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2020
Age
6 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BALLAM, Helen, HEARN, Christopher Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA GARDENS (PETERS VILLAGE) MANAGEMENT COMPANY LIMITED

VICTORIA GARDENS (PETERS VILLAGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 January 2020 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VICTORIA GARDENS (PETERS VILLAGE) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12410781

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 17 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Woodland Place Wickford Business Park Hurricane Way Wickford SS11 8YB England
From: 18 January 2022To: 2 August 2023
Bellway House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6QH United Kingdom
From: 25 March 2020To: 18 January 2022
Woodland Place Wickford Business Park Hurricane Way Wickford SS11 8YB United Kingdom
From: 17 January 2020To: 25 March 2020
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
May 20
Director Left
May 20
New Owner
May 20
Owner Exit
May 20
New Owner
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BALLAM, Helen

Active
11 Queensway, New MiltonBH25 5NR
Born September 1977
Director
Appointed 02 Apr 2025

HEARN, Christopher Paul

Active
11 Queensway, New MiltonBH25 5NR
Born August 1965
Director
Appointed 02 Apr 2025

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 06 Apr 2021
Resigned 07 Dec 2023

FORD, Peter Thomas

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born April 1965
Director
Appointed 13 Apr 2020
Resigned 06 Apr 2021

KNIGHTS, Peter

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born October 1966
Director
Appointed 17 Jan 2020
Resigned 16 Jun 2020

POWELL, Andrew

Resigned
11 Queensway, New MiltonBH25 5NR
Born October 1967
Director
Appointed 22 Jan 2024
Resigned 02 Apr 2025

SHERRIFF, Thomas

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1965
Director
Appointed 06 Apr 2021
Resigned 02 Apr 2025

SNOWDON, Stephen John

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born May 1971
Director
Appointed 17 Jan 2020
Resigned 13 Apr 2020

WALLER, Michael James

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born June 1981
Director
Appointed 16 Jun 2020
Resigned 21 Jan 2024

Persons with significant control

4

0 Active
4 Ceased

Mr Michael James Waller

Ceased
Anchor Boulevard, DartfordDA2 6QH
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2020
Ceased 15 Apr 2021

Mr Peter Thomas Ford

Ceased
Anchor Boulevard, DartfordDA2 6QH
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2020
Ceased 15 Apr 2021

Mr Peter Knights

Ceased
Anchor Boulevard, DartfordDA2 6QH
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2020
Ceased 16 Jun 2020

Mr Stephen John Snowdon

Ceased
Anchor Boulevard, DartfordDA2 6QH
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2020
Ceased 13 Apr 2020
Fundings
Financials
Latest Activities

Filing History

43

Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
17 November 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
12 April 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Incorporation Company
17 January 2020
NEWINCIncorporation