About

Registered Number: 05936132
Date of Incorporation: 15/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN

 

Founded in 2006, Victory Park Solent Management Company Ltd are based in Whiteley, Fareham. The company has 4 directors listed as Godkin, Kieran, Dhariwal, Mandeep Singh, Marchant, Robert John, Harvey, Ben at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHARIWAL, Mandeep Singh 10 June 2019 - 1
MARCHANT, Robert John 10 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
GODKIN, Kieran 10 June 2019 - 1
HARVEY, Ben 16 September 2009 10 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 19 December 2019
CS01 - N/A 12 November 2019
PSC08 - N/A 12 November 2019
TM01 - Termination of appointment of director 07 November 2019
PSC07 - N/A 07 November 2019
SH01 - Return of Allotment of shares 07 November 2019
AP01 - Appointment of director 12 July 2019
AP01 - Appointment of director 12 July 2019
AD01 - Change of registered office address 11 July 2019
TM02 - Termination of appointment of secretary 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
AP03 - Appointment of secretary 11 July 2019
SH01 - Return of Allotment of shares 24 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 14 August 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 10 October 2011
TM01 - Termination of appointment of director 16 June 2011
AD01 - Change of registered office address 23 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 24 September 2010
AD01 - Change of registered office address 16 April 2010
AA - Annual Accounts 17 February 2010
TM01 - Termination of appointment of director 16 February 2010
AP03 - Appointment of secretary 09 October 2009
AR01 - Annual Return 07 October 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
AA - Annual Accounts 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
363a - Annual Return 18 September 2007
225 - Change of Accounting Reference Date 27 February 2007
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.