About

Registered Number: 02707445
Date of Incorporation: 15/04/1992 (33 years ago)
Company Status: Active
Registered Address: 49 Crawford Drive, Fareham, PO16 7RW,

 

Founded in 1992, Valentine Mansions Ltd have registered office in Fareham, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Coutakis, Michaela Armena Michelle, Coutakis, Michaela Armena Michelle, Adams, Lucy Jane, Chandler, Melvyn, Cuss, Jane, Dickinson, Carole Madaline, Giblett, Ann, Harrison, Carol, Harvey, Paul James Winsrtone, Milne, Kerry, Smith, Dawn, Watts, Frederick, Withers, Simon, Wright, Colin Stuart. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUTAKIS, Michaela Armena Michelle 11 January 2017 - 1
ADAMS, Lucy Jane 16 November 2003 13 September 2006 1
CHANDLER, Melvyn 01 March 1996 01 March 1997 1
CUSS, Jane 01 March 1997 26 February 2002 1
DICKINSON, Carole Madaline 30 May 1995 01 March 1996 1
GIBLETT, Ann 01 March 1996 19 May 2004 1
HARRISON, Carol 16 November 2003 30 September 2005 1
HARVEY, Paul James Winsrtone 30 May 1995 01 July 1995 1
MILNE, Kerry 01 December 2006 31 March 2009 1
SMITH, Dawn 30 May 1995 01 March 1996 1
WATTS, Frederick 24 March 2002 19 September 2016 1
WITHERS, Simon 29 July 2000 16 November 2003 1
WRIGHT, Colin Stuart 01 March 1997 14 January 1999 1
Secretary Name Appointed Resigned Total Appointments
COUTAKIS, Michaela Armena Michelle 11 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 21 February 2020
CH01 - Change of particulars for director 20 February 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 14 April 2019
PSC08 - N/A 02 May 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 16 April 2018
PSC07 - N/A 16 April 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 11 April 2017
AP03 - Appointment of secretary 11 January 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
AD01 - Change of registered office address 21 September 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 02 May 2016
CH01 - Change of particulars for director 02 May 2016
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 13 February 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 03 May 2010
CH03 - Change of particulars for secretary 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 20 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
AA - Annual Accounts 18 November 2003
AA - Annual Accounts 27 July 2003
363s - Annual Return 04 May 2003
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 16 January 2001
288a - Notice of appointment of directors or secretaries 04 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 17 May 1999
288c - Notice of change of directors or secretaries or in their particulars 17 May 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 17 April 1998
AA - Annual Accounts 01 August 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
363s - Annual Return 17 September 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 06 September 1995
288 - N/A 06 September 1995
395 - Particulars of a mortgage or charge 20 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
287 - Change in situation or address of Registered Office 06 June 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 14 June 1994
288 - N/A 24 August 1993
363s - Annual Return 19 August 1993
288 - N/A 22 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1992
RESOLUTIONS - N/A 13 May 1992
RESOLUTIONS - N/A 13 May 1992
287 - Change in situation or address of Registered Office 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 May 1992
NEWINC - New incorporation documents 15 April 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.