UKBizDB.co.uk

VICTORIA STREET APARTMENTS LIMITED

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

This company is commonly known as Victoria Street Apartments Limited. The company was founded 7 years ago and was given the registration number 10441710. The firm's registered office is in LIVERPOOL. You can find them at Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:VICTORIA STREET APARTMENTS LIMITED
Company Number:10441710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2016
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom, L2 6RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE

Director30 January 2024Active
Apartment 1, 60 Victoria Street, Apartment 1, 60 Victoria Street, Liverpool, United Kingdom, L1 6LD

Director21 November 2022Active
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE

Director24 October 2016Active
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE

Director24 October 2016Active

People with Significant Control

Signature Living Hotel Limited
Notified on:14 May 2020
Status:Active
Country of residence:England
Address:C/O Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, England, M2 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Uk Accomodation Group Limited
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:Cavern Court, 1st Floor, Mathew Street, Liverpool, England, L2 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Signature Living Hotel Limited
Notified on:11 January 2018
Status:Active
Country of residence:England
Address:Millennium House, 60 Victoria Street, Liverpool, England, L1 6JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lawrence Kenwright
Notified on:24 October 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Millennium House, Victoria Street, Liverpool, England, L1 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katie Christine Kenwright
Notified on:24 October 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Millennium House, Victoria Street, Liverpool, England, L1 6JD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-24Gazette

Gazette filings brought up to date.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-14Change of name

Certificate change of name company.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-19Persons with significant control

Notification of a person with significant control.

Download
2020-04-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-08-20Accounts

Change account reference date company previous extended.

Download
2019-06-03Address

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

Download

Copyright © 2024. All rights reserved.