General information

Name:

Victory Land Ltd

Office Address:

Suffolk House George Street CR0 0YN Croydon

Number: 01740271

Incorporation date: 1983-07-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Croydon under the ID 01740271. This company was started in 1983. The main office of the firm is situated at Suffolk House George Street. The zip code for this location is CR0 0YN. The enterprise's registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022-03-31 is the last time the accounts were filed.

There's a single director at the moment supervising the following business, specifically Paul J. who's been doing the director's obligations since 1983-07-18. Richard L. had fulfilled assigned duties for this specific business up until the resignation on 2016-04-29. Additionally another director, specifically Malcolm D. gave up the position in July 1994.

Paul J. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Paul J.

Role: Director

Appointed: 03 July 1992

Latest update: 26 January 2024

People with significant control

Paul J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 15th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15th December 2014
Annual Accounts 4th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4th December 2015
Annual Accounts 18th October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18th October 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

39 St James Street

Post code:

SW1A 1JD

HQ address,
2014

Address:

39 St James Street

Post code:

SW1A 1JD

HQ address,
2015

Address:

39 St James Street

Post code:

SW1A 1JD

HQ address,
2016

Address:

39 St James Street

Post code:

SW1A 1JD

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
40
Company Age

Closest Companies - by postcode