17 VICTORIA PARADE LIMITED

Register to unlock more data on OkredoRegister

17 VICTORIA PARADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02427618

Incorporation date

29/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

3 Berkeley Place, Woodcote End, Epsom KT18 7BACopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1989)
dot icon07/11/2025
Director's details changed for Maurice Drake on 2014-09-01
dot icon04/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon03/04/2025
Micro company accounts made up to 2025-03-31
dot icon13/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon03/06/2024
Micro company accounts made up to 2024-03-31
dot icon10/10/2023
Termination of appointment of Edward Boyd as a secretary on 2023-10-03
dot icon10/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon10/05/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Termination of appointment of Julie Ann Boyd as a director on 2023-03-24
dot icon10/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon05/06/2022
Registered office address changed from Flat 20 Spero Court 17 Victoria Parade Broadstairs Kent CT10 1QS England to 3 Berkeley Place Woodcote End Epsom KT18 7BA on 2022-06-05
dot icon06/04/2022
Micro company accounts made up to 2022-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon21/07/2021
Micro company accounts made up to 2021-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon09/06/2020
Micro company accounts made up to 2020-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon21/05/2018
Micro company accounts made up to 2018-03-31
dot icon06/12/2017
Appointment of Mr Michael John Jennings Singleton as a director on 2017-12-01
dot icon20/10/2017
Director's details changed for Mrs Julie Ann Boyd on 2017-10-20
dot icon20/10/2017
Registered office address changed from 71 Evans Wharf Hemel Hempstead HP3 9WN England to Flat 20 Spero Court 17 Victoria Parade Broadstairs Kent CT10 1QS on 2017-10-20
dot icon20/10/2017
Secretary's details changed for Mr Edward Boyd on 2017-10-20
dot icon07/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon31/08/2017
Termination of appointment of Hettie Phyllis Camish as a director on 2017-08-25
dot icon31/08/2017
Director's details changed for Mrs Julie Ann Boyd on 2017-08-31
dot icon10/05/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Appointment of Mr Edward Boyd as a secretary on 2015-11-06
dot icon15/12/2015
Registered office address changed from Flat 5 Robina Court Palm Bay Avenue Margate Kent CT9 3DG to 71 Evans Wharf Hemel Hempstead HP3 9WN on 2015-12-15
dot icon10/12/2015
Termination of appointment of Michael Stewart Patterson as a secretary on 2015-10-15
dot icon24/11/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon30/10/2015
Registered office address changed from Flat 5 15 Victoria Parade Broadstairs Kent CT10 1QS to Flat 5 Robina Court Palm Bay Avenue Margate Kent CT9 3DG on 2015-10-30
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon02/10/2014
Appointment of Maurice Drake as a director on 2014-09-01
dot icon02/10/2014
Termination of appointment of Maurice Frederick Drake as a director on 2014-04-30
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon13/11/2013
Appointment of Mrs Julie Ann Boyd as a director
dot icon13/11/2013
Director's details changed for Mrs Hettie Phyllis Camish on 2013-09-29
dot icon01/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon01/10/2012
Director's details changed for Hon Sir Maurice Frederick Drake on 2012-09-30
dot icon30/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/09/2012
Director's details changed for Janice Vallas on 2012-09-30
dot icon30/09/2012
Director's details changed for Mrs Hettie Phyllis Camish on 2012-09-30
dot icon30/09/2012
Secretary's details changed for Mr Michael Stewart Patterson on 2012-09-30
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon06/03/2009
Return made up to 29/09/08; no change of members
dot icon06/03/2009
Director's change of particulars / maurice drake / 29/09/2008
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/11/2007
Return made up to 29/09/07; change of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2007
New secretary appointed
dot icon15/11/2006
Return made up to 29/09/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2005
Return made up to 29/09/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/10/2004
Return made up to 29/09/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/11/2003
Return made up to 29/09/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/11/2002
Return made up to 29/09/02; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/11/2001
Return made up to 29/09/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/12/2000
Return made up to 29/09/00; full list of members
dot icon21/12/2000
Secretary resigned
dot icon27/09/2000
New secretary appointed
dot icon05/01/2000
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
Director resigned
dot icon13/12/1999
New director appointed
dot icon03/11/1999
Accounts made up to 1999-03-31
dot icon25/10/1999
Return made up to 29/09/99; full list of members
dot icon21/01/1999
Accounts made up to 1998-03-31
dot icon14/10/1998
Return made up to 29/09/98; no change of members
dot icon10/12/1997
Accounts made up to 1997-03-31
dot icon17/10/1997
Return made up to 29/09/97; full list of members
dot icon13/01/1997
Accounts made up to 1996-03-31
dot icon28/11/1996
Return made up to 29/09/96; full list of members
dot icon27/10/1995
Return made up to 29/09/95; no change of members
dot icon17/08/1995
Accounts made up to 1995-03-31
dot icon01/12/1994
Accounts made up to 1994-03-31
dot icon13/10/1994
Return made up to 29/09/94; no change of members
dot icon10/01/1994
New director appointed
dot icon20/12/1993
Accounts for a small company made up to 1993-03-31
dot icon01/11/1993
Return made up to 29/09/93; full list of members
dot icon28/02/1993
Accounts made up to 1992-03-31
dot icon17/12/1992
Director resigned;new director appointed
dot icon04/12/1992
Return made up to 29/09/92; full list of members
dot icon09/04/1992
Accounts made up to 1991-03-31
dot icon27/03/1992
Director resigned;new director appointed
dot icon30/01/1992
Return made up to 29/09/91; no change of members
dot icon18/10/1991
Accounts made up to 1990-03-31
dot icon19/06/1991
Return made up to 29/03/91; full list of members
dot icon22/05/1991
Ad 06/12/90--------- £ si 3@20=60 £ ic 40/100
dot icon10/10/1989
Secretary resigned;new secretary appointed
dot icon29/09/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.21K
-
0.00
-
-
2022
4
6.68K
-
0.00
-
-
2023
3
9.34K
-
0.00
-
-
2023
3
9.34K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

9.34K £Ascended39.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drake, Maurice
Director
01/09/2014 - Present
-
Patterson, Michael Stewart
Secretary
06/11/2006 - 14/10/2015
-
Foley, Judith Clare
Secretary
23/09/2000 - 17/05/2007
-
Boyd, Edward
Secretary
06/11/2015 - 03/10/2023
-
Vickery, Michelle Denise
Director
14/11/1993 - 03/12/1995
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 17 VICTORIA PARADE LIMITED

17 VICTORIA PARADE LIMITED is an(a) Active company incorporated on 29/09/1989 with the registered office located at 3 Berkeley Place, Woodcote End, Epsom KT18 7BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 17 VICTORIA PARADE LIMITED?

toggle

17 VICTORIA PARADE LIMITED is currently Active. It was registered on 29/09/1989 .

Where is 17 VICTORIA PARADE LIMITED located?

toggle

17 VICTORIA PARADE LIMITED is registered at 3 Berkeley Place, Woodcote End, Epsom KT18 7BA.

What does 17 VICTORIA PARADE LIMITED do?

toggle

17 VICTORIA PARADE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 17 VICTORIA PARADE LIMITED have?

toggle

17 VICTORIA PARADE LIMITED had 3 employees in 2023.

What is the latest filing for 17 VICTORIA PARADE LIMITED?

toggle

The latest filing was on 07/11/2025: Director's details changed for Maurice Drake on 2014-09-01.