General information

Name:

Victoria Realty Ltd

Office Address:

Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street RG1 1SN Reading

Number: 02743520

Incorporation date: 1992-08-28

Dissolution date: 2019-08-01

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Kre Corporate Recovery Llp First Floor Hedrich House, Reading RG1 1SN Victoria Realty Limited was classified as a Private Limited Company and issued a 02743520 Companies House Reg No. This company had been set up 32 years ago before was dissolved on 2019-08-01. This Victoria Realty Limited business was recognized under three other names before. This firm was established as of Victoria Litho to be switched to Victoria Realty on 2002-03-27. The third registered name was present name up till 2001.

The details about the enterprise's MDs reveals that the last four directors were: Elspeth S., Claire H., Peter W. and David W. who were appointed to their positions on 2015-11-24, 1992-11-23.

Peter W. was the individual who had control over this firm.

  • Previous company's names
  • Victoria Realty Limited 2002-03-27
  • Victoria Litho Limited 2001-11-23
  • Victoria Realty Limited 2001-11-01
  • Victoria Litho Limited 1992-08-28

Financial data based on annual reports

Company staff

Elspeth S.

Role: Director

Appointed: 24 November 2015

Latest update: 24 November 2023

Claire H.

Role: Director

Appointed: 24 November 2015

Latest update: 24 November 2023

Peter W.

Role: Secretary

Appointed: 23 November 1992

Latest update: 24 November 2023

Peter W.

Role: Director

Appointed: 23 November 1992

Latest update: 24 November 2023

David W.

Role: Director

Appointed: 23 November 1992

Latest update: 24 November 2023

People with significant control

Peter W.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 11 September 2019
Confirmation statement last made up date 28 August 2018
Annual Accounts 21st November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st August 2018 (AA)
filed on: 13th, September 2018
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2016

Address:

Stanford House 9 Nestles Avenue

Post code:

UB3 4SA

City / Town:

Hayes

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Closest Companies - by postcode