Victoria Stanley Developments Ltd

General information

Name:

Victoria Stanley Developments Limited

Office Address:

Elm Lodge The Green West Row IP28 8NX Bury St. Edmunds

Number: 10418952

Incorporation date: 2016-10-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Victoria Stanley Developments began its business in the year 2016 as a Private Limited Company under the ID 10418952. This particular firm has been functioning for 8 years and it's currently active. The company's office is located in Bury St. Edmunds at Elm Lodge The Green. You could also locate the company by the postal code, IP28 8NX. The company's listed name change from Victoria Stanley Investments to Victoria Stanley Developments Ltd occurred on 21st December 2016. This company's principal business activity number is 68100: Buying and selling of own real estate. Its most recent annual accounts describe the period up to Thu, 30th Jun 2022 and the most recent confirmation statement was filed on Mon, 9th Oct 2023.

At the moment, there seems to be only a single managing director in the company: Jonathan W. (since 20th December 2016). Since 2016 Josephine H., had performed the duties for this specific limited company up to the moment of the resignation in 2016. In addition, the managing director's duties are often helped with by a secretary - Margaret W., who was chosen by this specific limited company in December 2016.

  • Previous company's names
  • Victoria Stanley Developments Ltd 2016-12-21
  • Victoria Stanley Investments Limited 2016-10-10

Financial data based on annual reports

Company staff

Jonathan W.

Role: Director

Appointed: 20 December 2016

Latest update: 21 February 2024

Margaret W.

Role: Secretary

Appointed: 20 December 2016

Latest update: 21 February 2024

People with significant control

Jonathan W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jonathan W.
Notified on 20 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Josephine H.
Notified on 10 October 2016
Ceased on 20 December 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 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts
Start Date For Period Covered By Report 10 October 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates October 9, 2023 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
7
Company Age

Closest Companies - by postcode