177 VICTORIA ROAD (ALDERSHOT) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

177 VICTORIA ROAD (ALDERSHOT) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01295063

Incorporation date

20/01/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Dares Farm Business Park, Farnham Road, Ewshot, Surrey GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon05/03/2026
Appointment of Merlin Estates Limited as a secretary on 2025-02-17
dot icon17/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/02/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit 4 Dares Farm Business Park Farnham Road Ewshot Surrey GU10 5BB on 2025-02-20
dot icon20/02/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-02-17
dot icon10/02/2025
Director's details changed for Iain Murray on 2025-02-03
dot icon10/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon06/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon22/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon04/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon30/09/2020
Appointment of Mrs Tania Jane Farr as a director on 2019-02-25
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon29/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/04/2019
Termination of appointment of Tania Jane Farr as a director on 2019-02-25
dot icon10/04/2019
Appointment of Mrs Tania Jane Farr as a director on 2019-02-25
dot icon29/03/2019
Termination of appointment of Georgia Newman as a director on 2019-03-16
dot icon28/02/2019
Appointment of Mr Neil Robert Biggs as a director on 2018-12-02
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon05/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/03/2016
Termination of appointment of Louise Cottrell as a director on 2015-06-08
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/05/2015
Director's details changed for Miss Georgia Rowe on 2015-05-05
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/09/2012
Termination of appointment of Margaret Taylor as a director
dot icon12/09/2012
Termination of appointment of Lauchlan Taylor as a director
dot icon17/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/10/2010
Registered office address changed from 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/08/2010
Appointment of Miss Georgia Rowe as a director
dot icon18/05/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/03/2010
Termination of appointment of Tyser Greenwood Estate Management Ltd as a secretary
dot icon30/03/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon29/03/2010
Registered office address changed from C/O Tyser Greenwood Estate Management Limited 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 2010-03-29
dot icon05/11/2009
Registered office address changed from Quadrant House 22 Red Lion Court London EC4A 3EB United Kingdom on 2009-11-05
dot icon05/11/2009
Secretary's details changed for Tyser Greenwood Estate Management Ltd on 2009-11-05
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/07/2009
Director appointed miss louise cottrell
dot icon09/07/2009
Director appointed mrs margaret may taylor
dot icon09/07/2009
Director appointed mr lauchlan arthur taylor
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS
dot icon26/01/2009
Location of debenture register
dot icon26/01/2009
Location of register of members
dot icon25/01/2009
Secretary's change of particulars / tyser greenwood estate management LTD / 29/12/2008
dot icon19/12/2008
Appointment terminated director shailesh tailor
dot icon13/10/2008
Director appointed iain murray
dot icon15/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/09/2008
Appointment terminate, director sarah elizabeth hoskins logged form
dot icon09/09/2008
Registered office changed on 09/09/2008 from alresford house 60 west street farnham surrey GU9 7EH
dot icon09/09/2008
Appointment terminated secretary sarah hoskins
dot icon09/09/2008
Secretary appointed tyser greenwood estate management LTD
dot icon02/09/2008
Appointment terminated director sarah hoskins
dot icon01/07/2008
Director appointed shailesh tailor
dot icon28/03/2008
Director and secretary appointed sarah elizabeth hoskins
dot icon20/03/2008
Appointment terminated director francis hinks
dot icon20/03/2008
Appointment terminated director and secretary christopher wilson
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon21/01/2008
Ad 19/12/07--------- £ si 38@1=38 £ ic 122/160
dot icon25/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/02/2007
Return made up to 31/12/06; full list of members
dot icon10/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 31/12/05; full list of members
dot icon24/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/05/2005
Return made up to 31/12/04; full list of members
dot icon08/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 31/12/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/04/2003
Return made up to 31/12/02; full list of members
dot icon21/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon19/06/2001
Full accounts made up to 2000-12-31
dot icon16/01/2001
Full accounts made up to 1999-12-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon07/04/2000
Return made up to 19/02/00; full list of members
dot icon26/08/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon20/02/1998
Return made up to 31/12/97; change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon02/04/1997
Return made up to 31/12/96; full list of members
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon13/04/1996
Return made up to 31/12/95; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon28/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Registered office changed on 08/12/94 from: allamand & co 8 north street guildford surrey GU1 4AF
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon27/09/1994
Memorandum and Articles of Association
dot icon27/09/1994
Resolutions
dot icon23/09/1994
Memorandum and Articles of Association
dot icon21/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1994
Return made up to 31/12/93; full list of members
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon18/12/1992
Return made up to 31/12/92; full list of members
dot icon03/07/1992
Director resigned;new director appointed
dot icon03/07/1992
Secretary resigned;director resigned;new director appointed
dot icon03/07/1992
New secretary appointed;director resigned
dot icon03/07/1992
Registered office changed on 03/07/92 from: 74 endlesham rd balham london SW12 8JL
dot icon03/07/1992
Return made up to 31/12/91; no change of members
dot icon03/07/1992
Return made up to 31/12/90; full list of members
dot icon01/07/1992
Full accounts made up to 1991-12-31
dot icon01/07/1992
Full accounts made up to 1990-12-31
dot icon04/06/1991
Accounts for a small company made up to 1989-12-31
dot icon25/07/1990
Return made up to 31/12/89; full list of members
dot icon25/10/1989
Accounts for a small company made up to 1988-12-31
dot icon11/05/1989
Accounts for a small company made up to 1987-12-31
dot icon03/05/1989
Return made up to 31/12/88; full list of members
dot icon03/05/1989
Director resigned
dot icon09/03/1988
Return made up to 22/12/87; full list of members
dot icon09/11/1987
Director resigned;new director appointed
dot icon09/11/1987
Director resigned;new director appointed
dot icon15/10/1987
Accounts for a small company made up to 1986-12-31
dot icon15/06/1987
Return made up to 03/12/86; full list of members
dot icon24/11/1986
Full accounts made up to 1985-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2010 - 17/02/2025
2825
Biggs, Neil Robert
Director
02/12/2018 - Present
3
Farr, Tania Jane
Director
25/02/2019 - Present
-
Murray, Iain
Director
01/10/2008 - Present
-
MERLIN ESTATES LIMITED
Corporate Secretary
17/02/2025 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 177 VICTORIA ROAD (ALDERSHOT) MANAGEMENT LIMITED

177 VICTORIA ROAD (ALDERSHOT) MANAGEMENT LIMITED is an(a) Active company incorporated on 20/01/1977 with the registered office located at Unit 4 Dares Farm Business Park, Farnham Road, Ewshot, Surrey GU10 5BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 177 VICTORIA ROAD (ALDERSHOT) MANAGEMENT LIMITED?

toggle

177 VICTORIA ROAD (ALDERSHOT) MANAGEMENT LIMITED is currently Active. It was registered on 20/01/1977 .

Where is 177 VICTORIA ROAD (ALDERSHOT) MANAGEMENT LIMITED located?

toggle

177 VICTORIA ROAD (ALDERSHOT) MANAGEMENT LIMITED is registered at Unit 4 Dares Farm Business Park, Farnham Road, Ewshot, Surrey GU10 5BB.

What does 177 VICTORIA ROAD (ALDERSHOT) MANAGEMENT LIMITED do?

toggle

177 VICTORIA ROAD (ALDERSHOT) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 177 VICTORIA ROAD (ALDERSHOT) MANAGEMENT LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Merlin Estates Limited as a secretary on 2025-02-17.