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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41-43, Rugby Road, Long Lawford, Rugby, England, CV23 9DS | Secretary | 01 March 2024 | Active |
16, White Hart Lane, Ufton, Leamington Spa, England, CV33 9PJ | Director | 19 March 2020 | Active |
106, Lillington Road, Leamington Spa, England, CV32 6LW | Director | 01 March 2020 | Active |
32, The Fairways, Leamington Spa, CV32 9RP | Director | 14 May 2008 | Active |
19, Fletchamstead Highway, Coventry, England, CV4 7AW | Director | 22 March 2023 | Active |
13, Knightley Close, Leamington Spa, England, CV32 7LB | Director | 01 April 2019 | Active |
41-43, Rugby Road, Long Lawford, Rugby, England, CV23 9DS | Director | 11 June 2021 | Active |
18, Lansdowne Circus, Leamington Spa, England, CV32 4SW | Director | 19 March 2020 | Active |
The Old Stables, Moreton Morrell, Warwick, CV35 9AL | Secretary | 30 November 1992 | Active |
Rectory Farm, Mollington Lane, Warmington, Banbury, OX17 1BS | Secretary | 20 September 2006 | Active |
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 | Director | 07 June 2006 | Active |
11 The Arboretum, Gibbet Hill, Coventry, CV4 7HX | Director | - | Active |
4 School Street, Southam, CV47 1PL | Director | 09 November 2001 | Active |
16 Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 05 December 1994 | Active |
56 Brookside Avenue, Kenilworth, CV8 1ET | Director | 08 December 2004 | Active |
83, Upper Holly Walk, Leamington Spa, Uk, CV32 4JS | Director | 13 November 2010 | Active |
Aabaana, Reignier Place, Heathcote, Warwick, United Kingdom, CV34 6EQ | Director | 16 November 2010 | Active |
23 Woodridge Avenue, Allesley, Coventry, CV5 7PY | Director | 15 May 1992 | Active |
166 Landor Road, Whitnash, Leamington Spa, CV31 2LE | Director | 07 June 2006 | Active |
8 Walnut Tree Close, Kenilworth, CV8 2NF | Director | 09 November 2001 | Active |
Victoria House 59, Willes Road, Leamington Spa, United Kingdom, CV32 4PT | Director | 08 December 2015 | Active |
Ash Grove Long Marston Road, Welford On Avon, Stratford On Avon, CV37 8EG | Director | 01 October 1993 | Active |
4 Great Pinley Barns, Great Pinley, CV35 8NB | Director | 01 April 2007 | Active |
23, Drayton Court, Warwick, Warwickshire England, CV34 5RG | Director | 14 April 2015 | Active |
22 Cannon Hill Road, Coventry, CV4 7DE | Director | 31 March 1993 | Active |
68 Kelvin Road, Leamington Spa, CV32 7TQ | Director | 09 June 1993 | Active |
37 Campion Road, Leamington Spa, CV32 5XF | Director | 30 December 1995 | Active |
57 Lansdowne Crescent, Leamington Spa, CV32 4PR | Director | - | Active |
Kantara, St Michaels Close Ufton, Leamington Spa, CV33 9PA | Director | 14 September 2004 | Active |
41 Quinton Close, Hatton Park, Warwick, CV35 7TN | Director | 07 April 1998 | Active |
3 Chestnut Square, Campion Hills, Leamington Spa, CV32 7UW | Director | 01 July 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination secretary company with name termination date. | Download |
2024-03-21 | Officers | Appoint person secretary company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.