UKBizDB.co.uk

VICTORY HOUSE GROUP LIMITED

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

This company is commonly known as Victory House Group Limited. The company was founded 8 years ago and was given the registration number 09632576. The firm's registered office is in ALTRINCHAM. You can find them at Station House, Stamford New Road, Altrincham, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VICTORY HOUSE GROUP LIMITED
Company Number:09632576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Station House, Stamford New Road, Altrincham, Cheshire, England, WA14 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Stuart Mcbain Ltd (Accountants), Unit 14 Century Building Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ

Director01 July 2023Active
Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP

Director11 June 2017Active
Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP

Director01 May 2022Active
21, Knightsbridge, London, United Kingdom, SW1X 7LY

Director10 June 2015Active
Station House, Stamford New Road, Altrincham, England, WA14 1EP

Director10 November 2015Active

People with Significant Control

Mr Samuel Beilin
Notified on:01 July 2023
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:C/O Stuart Mcbain Limited (Accountant), Unit 14 Century Building Tower Street, Liverpool, England, L3 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Harkness
Notified on:01 May 2022
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Manish Gambhir
Notified on:10 June 2016
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2024-02-13Gazette

Gazette filings brought up to date.

Download
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-07-04Gazette

Gazette filings brought up to date.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-02-22Address

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

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Address

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

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.