UKBizDB.co.uk

VICTORIA COURT (LEAMINGTON SPA) LIMITED

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

This company is commonly known as Victoria Court (leamington Spa) Limited. The company was founded 5 years ago and was given the registration number 11849190. The firm's registered office is in PETERBOROUGH. You can find them at Apollo House Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VICTORIA COURT (LEAMINGTON SPA) LIMITED
Company Number:11849190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Apollo House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3 Victoria Apartments, 31 Kenilworth Road, Leamington Spa, England, CV32 6JG

Director24 October 2023Active
1-3 Victoria Apartments, 31 Kenilworth Road, Leamington Spa, England, CV32 6JG

Director24 October 2023Active
1-3 Victoria Apartments, 31 Kenilworth Road, Leamington Spa, England, CV32 6JG

Director24 October 2023Active
54, Hagley Road, Birmingham, England, B16 8PE

Secretary07 December 2020Active
Apartment 2, 31 Kenilworth Road, Leamington Spa, England, CV32 6JE

Secretary29 April 2022Active
1-3 Victoria Apartments, 31 Kenilworth Road, Leamington Spa, England, CV32 6JG

Director27 February 2019Active

People with Significant Control

Ms Judith Anne Walker
Notified on:24 October 2023
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:1-3 Victoria Apartments, 31 Kenilworth Road, Leamington Spa, England, CV32 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul William Tyler
Notified on:24 October 2023
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:1-3 Victoria Apartments, 31 Kenilworth Road, Leamington Spa, England, CV32 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Wilkinson
Notified on:24 October 2023
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:1-3 Victoria Apartments, 31 Kenilworth Road, Leamington Spa, England, CV32 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gsk Development Solutions Ltd
Notified on:27 February 2019
Status:Active
Country of residence:United Kingdom
Address:43, Bridge End, Warwick, United Kingdom, CV34 6PB
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 (5 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
2024-03-24Accounts

Accounts with accounts type micro entity.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Capital

Capital allotment shares.

Download
2023-11-23Accounts

Change account reference date company previous extended.

Download
2023-11-06Resolution

Resolution.

Download
2023-11-06Incorporation

Memorandum articles.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-03-09Gazette

Gazette filings brought up to date.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-04Address

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

Download
2022-07-11Address

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

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-05-12Officers

Appoint person secretary company with name date.

Download
2022-05-12Address

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

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.