Victorydeal Estates Limited

General information

Name:

Victorydeal Estates Ltd

Office Address:

Kastana 1a Court Close OX5 1NU Kidlington

Number: 04033746

Incorporation date: 2000-07-14

Dissolution date: 2023-05-02

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Victorydeal Estates began its business in 2000 as a Private Limited Company registered with number: 04033746. This company's headquarters was located in Kidlington at Kastana. This particular Victorydeal Estates Limited company had been on the market for 23 years.

The officers were: Lisa F. selected to lead the company in 2006 in May, Nina M. selected to lead the company in 2006 in April, Giles M. selected to lead the company in 2006 and .

Financial data based on annual reports

Company staff

Lisa F.

Role: Director

Appointed: 01 May 2006

Latest update: 1 December 2023

Lisa F.

Role: Secretary

Appointed: 01 May 2006

Latest update: 1 December 2023

Nina M.

Role: Director

Appointed: 01 April 2006

Latest update: 1 December 2023

Giles M.

Role: Director

Appointed: 18 March 2006

Latest update: 1 December 2023

Roger M.

Role: Director

Appointed: 17 March 2006

Latest update: 1 December 2023

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 July 2023
Confirmation statement last made up date 08 July 2022
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 6 February 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 31 March 2016
Annual Accounts 18 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 18 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 February 2013
Annual Accounts 11 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 11 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on Sun, 31st Jul 2022 (AA)
filed on: 26th, January 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015 - 2012

Name:

Camerons Accountancy Consultants Limited

Address:

9, Worton Park Cassington

Post code:

OX29 4SX

City / Town:

Witney

Accountant/Auditor,
2016

Name:

Camerons Accountancy Consultants Limited

Address:

9 Worton Park Cassington

Post code:

OX29 4SX

City / Town:

Witney

Accountant/Auditor,
2013 - 2014

Name:

Camerons Accountancy Consultants Limited

Address:

9, Worton Park Cassington

Post code:

OX29 4SX

City / Town:

Witney

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
22
Company Age

Similar companies nearby

Closest companies