UKBizDB.co.uk

VICTORIA 136 LIMITED

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

This company is commonly known as Victoria 136 Limited. The company was founded 35 years ago and was given the registration number 02364811. The firm's registered office is in LONDON. You can find them at Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VICTORIA 136 LIMITED
Company Number:02364811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1989
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:Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, England, SW17 0BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, England, SW17 0BE

Corporate Secretary30 September 1998Active
Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, England, SW17 0BE

Director22 March 2012Active
Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, England, SW17 0BE

Director24 August 2018Active
13 Barford Road, St Neots, Huntingdon, PE19 2SB

Secretary-Active
Clifton House Upper Street, Fleet, GU13

Director30 September 1998Active
13 Barford Road, St Neots, Huntingdon, PE19 2SB

Director-Active
Ferroners House, Shaftesbury Place, London, England, EC2Y 8AA

Corporate Director30 September 1998Active

People with Significant Control

Mr Bernard Edward Kerrison
Notified on:24 August 2018
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, England, SW17 0BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bridget Joanna Maria De Margary
Notified on:24 August 2018
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, England, SW17 0BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Concord Lifting Equipment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, England, SW17 0BE
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Resolution

Resolution.

Download
2020-03-11Capital

Capital allotment shares.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Accounts

Accounts with accounts type dormant.

Download
2018-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-10Resolution

Resolution.

Download
2018-08-24Officers

Change corporate secretary company with change date.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.