UKBizDB.co.uk

VICTORY HOUSE NO 3 LTD

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

This company is commonly known as Victory House No 3 Ltd. The company was founded 8 years ago and was given the registration number 09671120. The firm's registered office is in LIVERPOOL. You can find them at Unit 1b, Wavertree Boulevard South, Liverpool, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VICTORY HOUSE NO 3 LTD
Company Number:09671120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 1b, Wavertree Boulevard South, Liverpool, England, L7 9PF
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
21, Knowsley Road, Liverpool, England, L19 0PF

Director01 August 2017Active
Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP

Director01 May 2022Active
Station House, Stamford New Road, Altrincham, United Kingdom, WA14 1EP

Director06 July 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:06 April 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
  • Significant influence or control as firm
Mr Kevin John Morrison
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Station House, Stamford New Road, Altrincham, England, WA14 1EP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-19Gazette

Gazette filings brought up to date.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Termination director company with name termination date.

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
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Gazette

Gazette filings brought up to date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-24Address

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

Download

Copyright © 2024. All rights reserved.