This company is commonly known as Victoria Square Property Company Limited. The company was founded 64 years ago and was given the registration number 00639154. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | VICTORIA SQUARE PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | 00639154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1959 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 30 City Road, London, EC1Y 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD | Secretary | 15 March 2013 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Secretary | 03 August 1992 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 31 August 1993 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | - | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | - | Active |
12th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US | Corporate Director | 19 July 2005 | Active |
15 Crooked Usage, Finchley, London, N3 3HD | Secretary | - | Active |
74 Tunbury Avenue, Chatham, ME5 9HY | Secretary | - | Active |
Holborn Hall, Sixth Floor 100 Grays Inn Road, London, WC1X 8BY | Secretary | 19 March 1996 | Active |
54 Gordon Avenue, Stanmore, HA7 3QH | Director | 29 March 1996 | Active |
15 Crooked Usage, Finchley, London, N3 3HD | Director | 19 March 1996 | Active |
74 Tunbury Avenue, Chatham, ME5 9HY | Director | - | Active |
Clive House, Old Brewery Mews, London, NW3 | Director | - | Active |
5 Moreland Close, London, NW11 | Director | 29 March 1996 | Active |
Mr David Alan Pears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US |
Nature of control | : |
|
Sir Trevor Steven Pears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US |
Nature of control | : |
|
St Ermin's Property Co.Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US |
Nature of control | : |
|
Mr Mark Andrew Pears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US |
Nature of control | : |
|
Mr Barry Michael Howard Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51, Sheldon Avenue, London, United Kingdom, N6 4NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Change corporate director company with change date. | Download |
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.