UKBizDB.co.uk

VICTOR GREEN PROPERTIES LIMITED

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

This company is commonly known as Victor Green Properties Limited. The company was founded 68 years ago and was given the registration number 00556311. The firm's registered office is in LONDON. You can find them at 58 Wardour Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VICTOR GREEN PROPERTIES LIMITED
Company Number:00556311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:58 Wardour Street, London, England, W1D 4JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 8, Ilona Rose House, Level 8, Ilona Rose House, Manette Street, London, England, W1D 4AL

Secretary01 June 2011Active
Level 8, Ilona Rose House, Level 8, Ilona Rose House, Manette Street, London, England, W1D 4AL

Director18 September 2007Active
Level 8, Ilona Rose House, Level 8, Ilona Rose House, Manette Street, London, England, W1D 4AL

Director19 January 1998Active
Level 8, Ilona Rose House, Level 8, Ilona Rose House, Manette Street, London, England, W1D 4AL

Director18 January 2021Active
Level 8, Ilona Rose House, Level 8, Ilona Rose House, Manette Street, London, England, W1D 4AL

Director23 January 2015Active
3rd Floor, Queens House, 1 Leicester Place, London, WC2H 7BP

Secretary26 September 2005Active
7 Guilford Road, Stoneygate, Leicester, LE2 2RD

Secretary-Active
C/O The Secretary Kier Group Plc, Tempsford Hall, Sandy, SG19 2BD

Director01 March 2009Active
3rd Floor, Queens House, 1 Leicester Place, London, WC2H 7BP

Director20 February 2006Active
Flat 96, Arlington House, Arlington Street, London, SW1A 1RL

Director-Active
171 Gloucester Avenue, Camden Town, London, NW1 8LA

Director-Active
3rd Floor, Queens House, 1 Leicester Place, London, WC2H 7BP

Director26 September 2005Active
7 Guilford Road, Stoneygate, Leicester, LE2 2RD

Director-Active
58, Wardour Street, London, England, W1D 4JQ

Director28 March 2011Active
Portand House, 12-13 Greek Street, London, W1D 4DL

Director26 January 2015Active

People with Significant Control

Soho Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Portland House, 12-13 Greek Street, London, England, W1D 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type small.

Download
2022-05-06Address

Change registered office address company with date old address new address.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type small.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type small.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type full.

Download
2017-06-13Address

Change registered office address company with date old address new address.

Download
2016-10-18Accounts

Accounts with accounts type full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type full.

Download
2015-01-27Officers

Termination director company with name termination date.

Download
2015-01-27Officers

Appoint person director company with name date.

Download
2015-01-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.