89 VICTORIA ROAD SOUTH LIMITED

Register to unlock more data on OkredoRegister

89 VICTORIA ROAD SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06670859

Incorporation date

12/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

52 Osborne Road, Southsea, Hampshire PO5 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2008)
dot icon24/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon30/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon20/06/2024
Registered office address changed from C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS United Kingdom to 52 Osborne Road Southsea Hampshire PO5 3LU on 2024-06-20
dot icon27/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon16/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon21/03/2019
Cessation of Jennifer Caroline Medway as a person with significant control on 2019-03-15
dot icon21/03/2019
Termination of appointment of Jennifer Caroline Medway as a director on 2019-03-15
dot icon01/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Director's details changed for Dr Paula Cameron Jenkins on 2018-04-21
dot icon08/01/2019
Appointment of Dr Paula Cameron Jenkins as a director on 2018-04-21
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon17/07/2018
Director's details changed
dot icon17/07/2018
Statement of capital following an allotment of shares on 2018-04-21
dot icon14/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon15/05/2017
Secretary's details changed for Mr Kenneth Gordon Berry on 2017-05-15
dot icon20/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon31/08/2016
Director's details changed for Mrs Edwina Berry on 2015-11-01
dot icon14/03/2016
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2016-03-14
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Director's details changed for Mrs Edwina Berry on 2016-03-01
dot icon01/02/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon14/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-12
dot icon17/11/2015
Appointment of Mr Kenneth Gordon Berry as a secretary on 2015-11-01
dot icon30/10/2015
Termination of appointment of Slobodan Ristic as a secretary on 2015-10-01
dot icon30/10/2015
Termination of appointment of Sandra Logan Almenberg as a director on 2015-10-01
dot icon26/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Register inspection address has been changed to Flat 2 Burlington Lodge Victoria Road South Southsea Hampshire PO5 2BU
dot icon12/05/2015
Registered office address changed from , 89 Victoria Road South Ltd. Office 256 5 Charter House, Lord Montgomery Way,, Portsmouth, Hants, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-05-12
dot icon11/05/2015
Appointment of Mr Slobodan Ristic as a secretary on 2015-05-05
dot icon07/05/2015
Registered office address changed from , 5 Charter House Office 256, Lord Montgomery Way, Portsmouth, Hants, PO1 2SN, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-05-07
dot icon13/04/2015
Registered office address changed from , Flat 2, Burlington Lodge Victoria Road South, Southsea, Hampshire, PO5 2BU to 5 Charter House Office 256 Lord Montgomery Way Portsmouth Hants PO1 2SN on 2015-04-13
dot icon28/03/2015
Termination of appointment of Slobodan Ristic as a secretary on 2015-03-28
dot icon22/02/2015
Termination of appointment of Sally Elisabeth Scannell as a director on 2014-12-31
dot icon04/12/2014
Appointment of Mrs Edwina Berry as a director on 2014-12-01
dot icon26/10/2014
Statement of capital following an allotment of shares on 2014-09-21
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon27/06/2014
Termination of appointment of Slobodan Ristic as a secretary
dot icon17/06/2014
Registered office address changed from , 2 Minge Lane, Worcester, Worcestershire, WR8 0NN on 2014-06-17
dot icon16/06/2014
Registered office address changed from , Flat 2, Burlington Lodge 89 Victoria Road South, Portsmouth, Hants, PO5 2BU, England on 2014-06-16
dot icon19/05/2014
Appointment of Ms Jennifer Caroline Medway as a director
dot icon19/05/2014
Appointment of Mr Slobodan Ristic as a secretary
dot icon19/05/2014
Appointment of Ms Sally Elisabeth Scannell as a director
dot icon19/05/2014
Appointment of Ms Sandra Logan Almenberg as a director
dot icon15/05/2014
Termination of appointment of Slobodan Ristic as a secretary
dot icon15/05/2014
Termination of appointment of Jennifer Medway as a director
dot icon15/05/2014
Termination of appointment of Sally Scannell as a director
dot icon15/05/2014
Termination of appointment of Sandra Almenberg as a director
dot icon17/04/2014
Appointment of Ms Jennifer Caroline Medway as a director
dot icon17/04/2014
Appointment of Mr Slobodan Ristic as a secretary
dot icon17/04/2014
Appointment of Ms Sandra Logan Almenberg as a director
dot icon15/04/2014
Termination of appointment of Slobodan Ristic as a secretary
dot icon15/04/2014
Termination of appointment of Jennifer Medway as a director
dot icon15/04/2014
Termination of appointment of Sandra Almenberg as a director
dot icon16/03/2014
Appointment of Ms Jennifer Caroline Medway as a director
dot icon21/02/2014
Registered office address changed from , 3 Burlington Lodge 89 Victoria Road South, Southsea, Portsmouth, Hampshire, PO5 2BU on 2014-02-21
dot icon21/02/2014
Appointment of Ms Sandra Logan Almenberg as a director
dot icon20/02/2014
Registered office address changed from , 2 Burlington Lodge, 89 Victoria Road South, Portsmouth, Hants, PO5 2BU, England on 2014-02-20
dot icon20/02/2014
Termination of appointment of Sandra Almenberg as a director
dot icon12/02/2014
Appointment of Mrs Sally Elisabeth Scannell as a director
dot icon12/02/2014
Appointment of Mr Slobodan Ristic as a secretary
dot icon12/02/2014
Appointment of Ms Sandra Logan Almenberg as a director
dot icon12/02/2014
Termination of appointment of Ziad Said as a director
dot icon12/02/2014
Termination of appointment of Lisa Malley as a director
dot icon12/02/2014
Termination of appointment of Boleslava Saffona Said as a secretary
dot icon11/02/2014
Appointment of Lisa Jayne Malley as a director
dot icon11/02/2014
Termination of appointment of Slobodan Ristic as a secretary
dot icon11/02/2014
Termination of appointment of Sandra Almenberg as a director
dot icon11/02/2014
Termination of appointment of Sally Scannell as a director
dot icon11/02/2014
Appointment of Boleslava Saffona Said as a secretary
dot icon11/02/2014
Appointment of Ziad Tout Said as a director
dot icon04/02/2014
Director's details changed for Ms Sally Brookes on 2014-02-04
dot icon17/01/2014
Registered office address changed from , Burlington Lodge 2 Burlington Lodge, 89 Victoria Road South, Portsmouth, Hants, PO5 2BU, England on 2014-01-17
dot icon17/01/2014
Appointment of Ms Sally Brookes as a director
dot icon16/01/2014
Termination of appointment of Boleslavia Saffova-Said as a secretary
dot icon16/01/2014
Termination of appointment of Lisa Malley as a secretary
dot icon16/01/2014
Appointment of Boleslavia Saffova-Said as a secretary
dot icon14/01/2014
Appointment of Ms Sandra Logan Almenberg as a director
dot icon14/01/2014
Appointment of Mr Slobodan Ristic as a secretary
dot icon14/01/2014
Termination of appointment of Lisa Malley as a director
dot icon14/01/2014
Registered office address changed from , 9 Burlington Lodge, 89 Victoria Road South, Portsmouth, Hampshire, PO5 2BU, England on 2014-01-14
dot icon14/01/2014
Termination of appointment of Ziad Said as a director
dot icon14/01/2014
Termination of appointment of Lisa Malley as a secretary
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon22/08/2012
Director's details changed for Mrs Lisa Jane Malley on 2012-08-22
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Sheila Smyth as a director
dot icon19/10/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mrs Lisa Jane Malley on 2010-08-12
dot icon19/10/2010
Director's details changed for Ziad Tony Said on 2010-08-12
dot icon19/10/2010
Director's details changed for Sheila Margaret Smyth on 2010-08-12
dot icon19/10/2010
Secretary's details changed for Lisa Jane Malley on 2010-08-12
dot icon29/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Termination of appointment of Paula Mooney as a director
dot icon04/11/2009
Current accounting period extended from 2009-08-31 to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-08-12 with full list of shareholders
dot icon12/08/2008
Incorporation
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
28/02/2026
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
13.30K
-
0.00
-
-
2022
0
13.28K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Edwina
Director
01/12/2014 - Present
-
Jenkins, Paula Cameron, Dr
Director
21/04/2018 - Present
-

Persons with Significant Control

2
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 89 VICTORIA ROAD SOUTH LIMITED

89 VICTORIA ROAD SOUTH LIMITED is an(a) Active company incorporated on 12/08/2008 with the registered office located at 52 Osborne Road, Southsea, Hampshire PO5 3LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 89 VICTORIA ROAD SOUTH LIMITED?

toggle

89 VICTORIA ROAD SOUTH LIMITED is currently Active. It was registered on 12/08/2008 .

Where is 89 VICTORIA ROAD SOUTH LIMITED located?

toggle

89 VICTORIA ROAD SOUTH LIMITED is registered at 52 Osborne Road, Southsea, Hampshire PO5 3LU.

What does 89 VICTORIA ROAD SOUTH LIMITED do?

toggle

89 VICTORIA ROAD SOUTH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 89 VICTORIA ROAD SOUTH LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-28 with updates.