UKBizDB.co.uk

VICTORIA HOUSE (LEAMINGTON SPA) LIMITED

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

This company is commonly known as Victoria House (leamington Spa) Limited. The company was founded 75 years ago and was given the registration number 00457024. The firm's registered office is in NORTHAMPTON. You can find them at The Old Dairy Farm Centre, Main Street Upper Stowe, Northampton, Northants. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:VICTORIA HOUSE (LEAMINGTON SPA) LIMITED
Company Number:00457024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1948
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Old Dairy Farm Centre, Main Street Upper Stowe, Northampton, Northants, NN7 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41-43, Rugby Road, Long Lawford, Rugby, England, CV23 9DS

Secretary01 March 2024Active
16, White Hart Lane, Ufton, Leamington Spa, England, CV33 9PJ

Director19 March 2020Active
106, Lillington Road, Leamington Spa, England, CV32 6LW

Director01 March 2020Active
32, The Fairways, Leamington Spa, CV32 9RP

Director14 May 2008Active
19, Fletchamstead Highway, Coventry, England, CV4 7AW

Director22 March 2023Active
13, Knightley Close, Leamington Spa, England, CV32 7LB

Director01 April 2019Active
41-43, Rugby Road, Long Lawford, Rugby, England, CV23 9DS

Director11 June 2021Active
18, Lansdowne Circus, Leamington Spa, England, CV32 4SW

Director19 March 2020Active
The Old Stables, Moreton Morrell, Warwick, CV35 9AL

Secretary30 November 1992Active
Rectory Farm, Mollington Lane, Warmington, Banbury, OX17 1BS

Secretary20 September 2006Active
66 Armorial Road, Coventry, CV3 6GJ

Secretary-Active
Broad Oaks Harvest Hill Lane, Allesley, Coventry, CV5 9DD

Director-Active
24 Park Road, Leamington Spa, CV32 6LG

Director-Active
106 Lillington Road, Leamington Spa, CV32 6LW

Director-Active
Cambria Woodloes Lane, Guys Cliffe, Warwick, CV34 5YL

Director07 June 2006Active
11 The Arboretum, Gibbet Hill, Coventry, CV4 7HX

Director-Active
4 School Street, Southam, CV47 1PL

Director09 November 2001Active
16 Ullswater Avenue, Leamington Spa, CV32 6NH

Director05 December 1994Active
56 Brookside Avenue, Kenilworth, CV8 1ET

Director08 December 2004Active
83, Upper Holly Walk, Leamington Spa, Uk, CV32 4JS

Director13 November 2010Active
Aabaana, Reignier Place, Heathcote, Warwick, United Kingdom, CV34 6EQ

Director16 November 2010Active
23 Woodridge Avenue, Allesley, Coventry, CV5 7PY

Director15 May 1992Active
166 Landor Road, Whitnash, Leamington Spa, CV31 2LE

Director07 June 2006Active
8 Walnut Tree Close, Kenilworth, CV8 2NF

Director09 November 2001Active
Victoria House 59, Willes Road, Leamington Spa, United Kingdom, CV32 4PT

Director08 December 2015Active
Ash Grove Long Marston Road, Welford On Avon, Stratford On Avon, CV37 8EG

Director01 October 1993Active
4 Great Pinley Barns, Great Pinley, CV35 8NB

Director01 April 2007Active
23, Drayton Court, Warwick, Warwickshire England, CV34 5RG

Director14 April 2015Active
22 Cannon Hill Road, Coventry, CV4 7DE

Director31 March 1993Active
68 Kelvin Road, Leamington Spa, CV32 7TQ

Director09 June 1993Active
37 Campion Road, Leamington Spa, CV32 5XF

Director30 December 1995Active
57 Lansdowne Crescent, Leamington Spa, CV32 4PR

Director-Active
Kantara, St Michaels Close Ufton, Leamington Spa, CV33 9PA

Director14 September 2004Active
41 Quinton Close, Hatton Park, Warwick, CV35 7TN

Director07 April 1998Active
3 Chestnut Square, Campion Hills, Leamington Spa, CV32 7UW

Director01 July 1997Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination secretary company with name termination date.

Download
2024-03-21Officers

Appoint person secretary company with name date.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-03-02Address

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

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.