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.
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 | : |
|
Registered Address | : | 33 Cavendish Square, London, W1G 0PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Cavendish Square, London, W1G 0PW | Secretary | 30 September 2019 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 06 October 2020 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 11 October 2022 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 07 October 2020 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 22 March 2016 | Active |
33 Cavendish Square, London, W1G 0PW | Secretary | 25 October 2004 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 18 August 2004 | Active |
80, Cheapside, London, United Kingdom, EC2V 6EE | Director | 27 September 2007 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 25 October 2004 | Active |
Liverpool Victoria, County Gates, Bournemouth, United Kingdom, BH1 2NF | Director | 06 October 2011 | Active |
Morys, Great Coxwell, Faringdon, SN7 7NG | Director | 03 November 2004 | Active |
60, St. Mary Axe, London, United Kingdom, EC3A 8JQ | Director | 01 November 2011 | Active |
Lychpit House, Little Basing, Basingstoke, RG24 8AX | Director | 03 November 2004 | Active |
19 Tedworth Square, London, SW3 4DR | Director | 25 October 2004 | Active |
80, Cheapside, London, EC2V 6EE | Director | 27 September 2007 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 03 February 2017 | Active |
33 Cavendish Square, London, W1G 0PW | Director | 01 October 2009 | Active |
Columbia Threadneedle Investments, Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AG | Director | 01 May 2018 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Director | 01 November 2011 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 18 August 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-23 | Officers | Second filing of director appointment with name. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Officers | Appoint person secretary company with name date. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Officers | Change person director company with change date. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.