Victoria Properties (derby) Ltd.

General information

Name:

Victoria Properties (derby) Limited.

Office Address:

The College Business Centre Uttoxeter New Road DE22 3WZ Derby

Number: 03127373

Incorporation date: 1995-11-17

Dissolution date: 2018-03-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Victoria Properties (derby) was created on 1995-11-17 as a private limited company. This business headquarters was registered in Derby on The College Business Centre, Uttoxeter New Road. This place zip code is DE22 3WZ. The official reg. no. for Victoria Properties (derby) Ltd. was 03127373. Victoria Properties (derby) Ltd. had been in business for twenty three years until 2018-03-20.

Phillipa P. and Stephen P. were the company's directors and were managing the company from 2002 to 2018.

The companies with significant control over this firm included: Pinchbeck Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Derby at Coach Drive, Quarndon, DE22 5JX.

Financial data based on annual reports

Company staff

Phillipa P.

Role: Director

Appointed: 01 April 2002

Latest update: 22 October 2023

Stephen P.

Role: Director

Appointed: 17 November 1995

Latest update: 22 October 2023

Stephen P.

Role: Secretary

Appointed: 17 November 1995

Latest update: 22 October 2023

People with significant control

Pinchbeck Holdings Limited
Address: St. Anthony Coach Drive, Quarndon, Derby, DE22 5JX, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 01 December 2019
Confirmation statement last made up date 17 November 2017
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st December 2016 (AA)
filed on: 8th, June 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

St Anthony Coach Drive Quarndon

Post code:

DE22 5JX

City / Town:

Derby

HQ address,
2015

Address:

St Anthony Coach Drive Quarndon

Post code:

DE22 5JX

City / Town:

Derby

Accountant/Auditor,
2015 - 2014

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Similar companies nearby

Closest companies