7 VICTORIA ROAD LIMITED

Register to unlock more data on OkredoRegister

7 VICTORIA ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02726248

Incorporation date

25/06/1992

Size

Dormant

Contacts

Registered address

Registered address

Station Works, Byron Road, Crosby, Liverpool, Merseyside L23 8THCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1992)
dot icon07/07/2025
Notification of a person with significant control statement
dot icon02/07/2025
Cessation of Yvonne Marie Coleman as a person with significant control on 2025-07-02
dot icon02/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon04/04/2025
Accounts for a dormant company made up to 2025-03-24
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon23/05/2024
Accounts for a dormant company made up to 2024-03-24
dot icon29/09/2023
Accounts for a dormant company made up to 2023-03-24
dot icon29/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon27/07/2022
Accounts for a dormant company made up to 2022-03-24
dot icon28/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon30/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon21/04/2021
Accounts for a dormant company made up to 2021-03-28
dot icon24/07/2020
Accounts for a dormant company made up to 2020-03-24
dot icon30/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon15/11/2019
Accounts for a dormant company made up to 2019-03-24
dot icon28/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon18/12/2018
Termination of appointment of Peter Howard Leather as a director on 2018-12-17
dot icon08/11/2018
Accounts for a dormant company made up to 2018-03-24
dot icon03/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2017-03-24
dot icon04/07/2017
Notification of Yvonne Marie Coleman as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon14/10/2016
Appointment of Blundellsands Properties Ltd as a secretary on 2016-10-01
dot icon14/10/2016
Termination of appointment of Marianne Clare Marsh as a secretary on 2016-10-01
dot icon14/10/2016
Registered office address changed from Anthony James, 35-37 Hoghton Street Southport Merseyside PR9 0NS England to Station Works, Byron Road Crosby Liverpool Merseyside L23 8th on 2016-10-14
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon25/06/2016
Total exemption small company accounts made up to 2016-03-24
dot icon15/04/2016
Registered office address changed from C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT to Anthony James, 35-37 Hoghton Street Southport Merseyside PR9 0NS on 2016-04-15
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-24
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-24
dot icon29/08/2014
Previous accounting period extended from 2014-02-01 to 2014-03-24
dot icon30/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon27/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon27/06/2013
Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 2013-06-27
dot icon14/06/2013
Total exemption small company accounts made up to 2013-02-01
dot icon08/10/2012
Total exemption small company accounts made up to 2012-02-01
dot icon26/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon01/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon01/07/2011
Director's details changed for Peter Leather on 2011-07-01
dot icon01/07/2011
Director's details changed for Yvonne Marie Coleman on 2011-07-01
dot icon20/05/2011
Total exemption small company accounts made up to 2011-02-01
dot icon16/08/2010
Total exemption small company accounts made up to 2010-02-01
dot icon11/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-02-01
dot icon14/07/2009
Return made up to 25/06/09; no change of members
dot icon14/07/2009
Registered office changed on 14/07/2009 from 17 anchor street southport merseyside PR9 0UT
dot icon17/09/2008
Total exemption small company accounts made up to 2008-02-01
dot icon17/07/2008
Return made up to 25/06/08; no change of members
dot icon06/09/2007
Return made up to 25/06/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon16/06/2007
Total exemption small company accounts made up to 2007-02-01
dot icon28/07/2006
Return made up to 25/06/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2006-02-01
dot icon08/07/2005
Total exemption full accounts made up to 2005-02-01
dot icon01/07/2005
Return made up to 25/06/05; full list of members
dot icon09/08/2004
Return made up to 25/06/04; full list of members
dot icon07/06/2004
Return made up to 25/06/03; full list of members
dot icon07/06/2004
New director appointed
dot icon01/06/2004
Total exemption small company accounts made up to 2004-02-01
dot icon16/03/2004
New secretary appointed
dot icon16/02/2004
Registered office changed on 16/02/04 from: 10 post office avenue southport merseyside PR9 0US
dot icon14/07/2003
Secretary resigned
dot icon20/06/2003
Director resigned
dot icon11/06/2003
Total exemption small company accounts made up to 2003-02-01
dot icon10/02/2003
Total exemption small company accounts made up to 2002-02-01
dot icon18/07/2002
Return made up to 25/06/02; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2001-02-01
dot icon07/07/2001
Return made up to 25/06/01; full list of members
dot icon13/02/2001
New director appointed
dot icon13/12/2000
Return made up to 25/06/00; no change of members
dot icon08/08/2000
Accounts for a small company made up to 2000-02-01
dot icon07/12/1999
Accounts for a small company made up to 1999-02-01
dot icon31/08/1999
Full accounts made up to 1998-02-01
dot icon13/08/1999
Return made up to 25/06/99; no change of members
dot icon13/08/1999
Registered office changed on 13/08/99 from: 7 victoria road waterloo liverpool L22 1RP
dot icon09/07/1998
Return made up to 25/06/98; full list of members
dot icon26/06/1998
New secretary appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
Director resigned
dot icon26/06/1998
Director resigned
dot icon11/11/1997
Secretary's particulars changed;director's particulars changed
dot icon14/10/1997
Accounts for a small company made up to 1997-02-01
dot icon28/07/1997
Return made up to 25/06/97; no change of members
dot icon09/07/1996
Return made up to 06/06/96; no change of members
dot icon26/06/1996
Director resigned
dot icon26/06/1996
Secretary resigned;director resigned
dot icon26/06/1996
Director resigned
dot icon26/06/1996
New secretary appointed;new director appointed
dot icon26/06/1996
New director appointed
dot icon19/05/1996
Accounts for a small company made up to 1996-02-01
dot icon25/07/1995
Accounts for a small company made up to 1995-02-01
dot icon24/07/1995
Return made up to 25/06/95; full list of members
dot icon20/01/1995
Certificate of change of name
dot icon15/01/1995
New director appointed
dot icon07/10/1994
Accounts for a small company made up to 1994-02-01
dot icon29/09/1994
Accounts for a dormant company made up to 1993-02-01
dot icon26/09/1994
Return made up to 25/06/94; no change of members
dot icon05/01/1994
Resolutions
dot icon13/07/1993
Return made up to 25/06/93; full list of members
dot icon15/03/1993
Accounting reference date notified as 01/02
dot icon14/09/1992
New director appointed
dot icon14/09/1992
New director appointed
dot icon14/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon14/09/1992
Registered office changed on 14/09/92 from: 31 corsham st london N1 6DR
dot icon06/08/1992
Certificate of change of name
dot icon25/06/1992
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2024
-
6.00
-
0.00
-
-
2024
-
6.00
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

6.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Yvonne Marie
Director
13/12/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 VICTORIA ROAD LIMITED

7 VICTORIA ROAD LIMITED is an(a) Active company incorporated on 25/06/1992 with the registered office located at Station Works, Byron Road, Crosby, Liverpool, Merseyside L23 8TH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7 VICTORIA ROAD LIMITED?

toggle

7 VICTORIA ROAD LIMITED is currently Active. It was registered on 25/06/1992 .

Where is 7 VICTORIA ROAD LIMITED located?

toggle

7 VICTORIA ROAD LIMITED is registered at Station Works, Byron Road, Crosby, Liverpool, Merseyside L23 8TH.

What does 7 VICTORIA ROAD LIMITED do?

toggle

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

What is the latest filing for 7 VICTORIA ROAD LIMITED?

toggle

The latest filing was on 07/07/2025: Notification of a person with significant control statement.