Warning: file_put_contents(c/2918712d072d9283ce1f69fe4b64fe24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Great Victoria Property Limited, W1G 0PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREAT VICTORIA PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Great Victoria Property Limited. The company was founded 19 years ago and was given the registration number 05208609. The firm's registered office is in . You can find them at 33 Cavendish Square, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GREAT VICTORIA PROPERTY LIMITED
Company Number:05208609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:33 Cavendish Square, London, W1G 0PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Cavendish Square, London, W1G 0PW

Secretary30 September 2019Active
33 Cavendish Square, London, W1G 0PW

Director06 October 2020Active
33 Cavendish Square, London, W1G 0PW

Director11 October 2022Active
33 Cavendish Square, London, W1G 0PW

Director07 October 2020Active
33 Cavendish Square, London, W1G 0PW

Director22 March 2016Active
33 Cavendish Square, London, W1G 0PW

Secretary25 October 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary18 August 2004Active
80, Cheapside, London, United Kingdom, EC2V 6EE

Director27 September 2007Active
33 Cavendish Square, London, W1G 0PW

Director25 October 2004Active
Liverpool Victoria, County Gates, Bournemouth, United Kingdom, BH1 2NF

Director06 October 2011Active
Morys, Great Coxwell, Faringdon, SN7 7NG

Director03 November 2004Active
60, St. Mary Axe, London, United Kingdom, EC3A 8JQ

Director01 November 2011Active
Lychpit House, Little Basing, Basingstoke, RG24 8AX

Director03 November 2004Active
19 Tedworth Square, London, SW3 4DR

Director25 October 2004Active
80, Cheapside, London, EC2V 6EE

Director27 September 2007Active
33 Cavendish Square, London, W1G 0PW

Director03 February 2017Active
33 Cavendish Square, London, W1G 0PW

Director01 October 2009Active
Columbia Threadneedle Investments, Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AG

Director01 May 2018Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director01 November 2011Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director18 August 2004Active

People with Significant Control

The Great Victoria Partnership (Gp) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33 Cavendish Square, Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Officers

Second filing of director appointment with name.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Officers

Appoint person secretary company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.