UKBizDB.co.uk

VICTORIA HOUSE (MANAGEMENT) LIMITED

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

This company is commonly known as Victoria House (management) Limited. The company was founded 35 years ago and was given the registration number 02310467. The firm's registered office is in NORFOLK. You can find them at Sixty Six North Quay, Great Yarmouth, Norfolk, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VICTORIA HOUSE (MANAGEMENT) LIMITED
Company Number:02310467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sixty Six North Quay, Great Yarmouth, Norfolk, NR30 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sixty Six North Quay, Great Yarmouth, Norfolk, NR30 1HE

Secretary25 August 2023Active
3 Victoria House, The Esplanade, Lowestoft, NR33 0QG

Director-Active
Sixty Six North Quay, Great Yarmouth, Norfolk, NR30 1HE

Director31 March 2023Active
3 Victoria House, The Esplanade, Lowestoft, NR33 0QG

Secretary-Active
Flat 7 Victoria House The Esplanade, Lorne Road, Lowestoft, NR33 0RG

Director16 January 1996Active
1 Victoria House, The Esplanade, Lowestoft, NR33 0QG

Director23 May 2001Active
Flat 5, Victoria House The Esplanade, Lowestoft, NR33 0QG

Director-Active
Flat 5, Victoria House The Esplanade, Lowestoft, NR33 0QG

Director-Active
1 Dickens Court, Church Road Blundeston, Lowestoft, NR32 5BA

Director05 October 1998Active
Flat 3, Victoria House The Esplanade, Lowestoft, NR33 3QG

Director-Active
Flat 5, Victoria House The Esplanade, Lowestoft, NR33 0QG

Director-Active
Flat 1, Victoria House The Esplanade, Lowestoft, NR33 0QG

Director-Active
Flat 6 Victoria House, Esplanade, Lowestoft, NR33 0QG

Director12 October 1998Active
Flat 6 Victoria House, The Esplanade, Lowestoft, NR33 0QG

Director27 February 1995Active

People with Significant Control

Mr Anthony Dunne
Notified on:31 March 2023
Status:Active
Date of birth:January 1969
Nationality:British
Address:Sixty Six North Quay, Norfolk, NR30 1HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dunne Enterprises Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Bankside 300, Broadland Business Park, Norwich, England, NR7 0LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Richard Mark Fryer
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:1, Dickens Court, Church Road, Lowestoft, United Kingdom, NR32 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:3, Victoria House, Lowestoft, United Kingdom, NR33 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.