ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victoria Mews Ferndown Limited

Victoria Mews Ferndown Limited is a dormant company incorporated on 7 December 2009 with the registered office located in Ferndown, Dorset. Victoria Mews Ferndown Limited was registered 15 years ago.
Status
Dormant
Dormant since 7 years ago
Company No
07097179
Private limited by guarantee without share capital
Age
15 years
Incorporated 7 December 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 September 2025 (1 month ago)
Next confirmation dated 9 September 2026
Due by 23 September 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
134 134 Golf Links Road
Ferndown
BH22 8DA
England
Address changed on 9 Sep 2024 (1 year 1 month ago)
Previous address was 1 Park Place 6 North Road Poole Dorset BH14 0LY
Telephone
01202736130
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in May 1964
Director • None • British • Lives in England • Born in Aug 1968
Mr Nigel Stuart Brain
PSC • British • Lives in England • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Primetower Properties Limited
Michael Peter Jones is a mutual person.
Active
Primetower Leisure Limited
Michael Peter Jones is a mutual person.
Active
Efdl Limited
Nigel Stuart Brain is a mutual person.
Active
Primetower Developments Limited
Michael Peter Jones is a mutual person.
Active
Primetower Homes Christchurch Limited
Michael Peter Jones is a mutual person.
Active
Regency Park Christchurch Limited
Michael Peter Jones is a mutual person.
Active
Minos Limited
Michael Peter Jones is a mutual person.
Active
Primetower Homes Ltd
Michael Peter Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
28 Days Ago on 7 Oct 2025
Confirmation Submitted
28 Days Ago on 7 Oct 2025
Confirmation Submitted
1 Year 1 Month Ago on 9 Sep 2024
Nigel Stuart Brain (PSC) Appointed
1 Year 1 Month Ago on 9 Sep 2024
Primetower Properties Limited (PSC) Resigned
1 Year 1 Month Ago on 9 Sep 2024
Michael Peter Jones Resigned
1 Year 1 Month Ago on 9 Sep 2024
Jayne Belinda King Resigned
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 9 Sep 2024
Mr Nigel Stuart Brain Appointed
1 Year 1 Month Ago on 9 Sep 2024
Dormant Accounts Submitted
1 Year 2 Months Ago on 8 Aug 2024
Get Credit Report
Discover Victoria Mews Ferndown Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 September 2025 with no updates
Submitted on 7 Oct 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 7 Oct 2025
Termination of appointment of Jayne Belinda King as a secretary on 9 September 2024
Submitted on 9 Sep 2024
Cessation of Primetower Properties Limited as a person with significant control on 9 September 2024
Submitted on 9 Sep 2024
Notification of Nigel Stuart Brain as a person with significant control on 9 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Michael Peter Jones as a director on 9 September 2024
Submitted on 9 Sep 2024
Confirmation statement made on 9 September 2024 with no updates
Submitted on 9 Sep 2024
Appointment of Mr Nigel Stuart Brain as a director on 9 September 2024
Submitted on 9 Sep 2024
Registered office address changed from 1 Park Place 6 North Road Poole Dorset BH14 0LY to 134 134 Golf Links Road Ferndown BH22 8DA on 9 September 2024
Submitted on 9 Sep 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 8 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year