VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02908246

Incorporation date

14/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2023)
dot icon29/12/2025
Termination of appointment of Paul Geoffrey Elliott as a director on 2025-12-29
dot icon24/12/2025
Micro company accounts made up to 2025-03-24
dot icon10/10/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-10-01
dot icon10/10/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to R H Seel & Co Limited 11-13 Penhill Road Cardiff South Glamorgan CF11 9PQ on 2025-10-10
dot icon10/10/2025
Registered office address changed from R H Seel & Co Limited 11-13 Penhill Road Cardiff South Glamorgan CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-10-10
dot icon10/10/2025
Appointment of Rh Seel & Co Limited as a secretary on 2025-10-01
dot icon22/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon02/07/2025
Appointment of Mrs Shelley Griffiths Woodbury-Smith as a director on 2025-06-16
dot icon02/07/2025
Appointment of Mr John West as a director on 2025-06-16
dot icon10/04/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-04-10
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon11/10/2024
Micro company accounts made up to 2024-03-24
dot icon23/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-24
dot icon29/11/2023
Registered office address changed from Clc Estate Management 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH Wales to 94 Park Lane Croydon Surrey CR0 1JB on 2023-11-29
dot icon29/11/2023
Termination of appointment of Clc Estate Management as a secretary on 2023-11-28
dot icon29/11/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-11-28
dot icon29/08/2023
Confirmation statement made on 2023-08-15 with updates
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALBANY NOMINEES LIMITED
Corporate Secretary
24/09/2002 - 14/05/2012
24
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/11/2023 - 01/10/2025
2825
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/03/1994 - 13/03/1994
99600
ALBANY NOMINEES LIMITED
Corporate Director
30/01/2000 - 27/03/2019
24
Rogers, David Michael
Director
13/03/1994 - 08/11/1994
135

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 VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED

VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED is an(a) Active company incorporated on 14/03/1994 with the registered office located at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ. There are currently 3 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 VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED?

toggle

VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED is currently Active. It was registered on 14/03/1994 .

Where is VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED located?

toggle

VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED is registered at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ.

What does VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED do?

toggle

VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED?

toggle

The latest filing was on 29/12/2025: Termination of appointment of Paul Geoffrey Elliott as a director on 2025-12-29.