VICTORIA FIVESTAR MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

VICTORIA FIVESTAR MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI063841

Incorporation date

26/03/2007

Size

Dormant

Contacts

Registered address

Registered address

95 Victoria Gate, Londonderry BT47 2TQCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon06/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon28/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon03/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/09/2019
Cessation of Alan Mackey as a person with significant control on 2019-09-02
dot icon02/09/2019
Cessation of Jacqueline Feeney as a person with significant control on 2019-09-02
dot icon02/09/2019
Cessation of Sean Mooney as a person with significant control on 2019-09-02
dot icon02/09/2019
Cessation of Joseph Thompson as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from 95 Victoria Gate Londonderry BT47 2TP Northern Ireland to 95 Victoria Gate Londonderry BT47 2TQ on 2019-09-02
dot icon02/09/2019
Notification of Jacqueline Feeney as a person with significant control on 2019-09-02
dot icon02/09/2019
Notification of Joseph Thompson as a person with significant control on 2019-09-02
dot icon02/09/2019
Notification of Alan Mackey as a person with significant control on 2019-09-02
dot icon02/09/2019
Notification of Sean Mooney as a person with significant control on 2019-09-02
dot icon02/09/2019
Notification of Simon O'hagan as a person with significant control on 2019-09-02
dot icon02/09/2019
Withdrawal of a person with significant control statement on 2019-09-02
dot icon03/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon06/04/2016
Appointment of Mr Sean Mooney as a secretary on 2016-04-06
dot icon06/04/2016
Termination of appointment of Simon O'hagan as a secretary on 2016-04-05
dot icon01/09/2015
Secretary's details changed for Dr Simon O'hagan on 2015-08-28
dot icon06/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/06/2015
Termination of appointment of Gillian Mcconnell as a director on 2015-06-10
dot icon12/06/2015
Termination of appointment of Gillian Mcconnell as a secretary on 2015-06-10
dot icon12/06/2015
Registered office address changed from C/O Glen Property Management Ltd the Long Acre Old Carneal Brae Gleno Larne Co. Antrim BT40 3AS to 95 Victoria Gate Londonderry BT47 2TP on 2015-06-12
dot icon12/06/2015
Appointment of Dr Simon O'hagan as a secretary on 2015-06-10
dot icon12/06/2015
Appointment of Dr Simon O'hagan as a director on 2015-06-10
dot icon24/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon24/11/2014
Appointment of Mrs Gillian Mcconnell as a director on 2014-11-24
dot icon24/11/2014
Termination of appointment of James Mc Ilvar as a director on 2014-11-24
dot icon27/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/10/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon10/10/2014
Appointment of Mrs Gillian Mcconnell as a secretary on 2014-06-12
dot icon01/10/2014
Registered office address changed from C/O Quarter Chartered Accountants 87/89 Main Street Garvagh Coleraine County Londonderry BT51 5AB to C/O Glen Property Management Ltd the Long Acre Old Carneal Brae Gleno Larne Co. Antrim BT40 3AS on 2014-10-01
dot icon08/08/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon09/06/2014
Registered office address changed from St Anne's House 15 Church Street Cathedral Quarter Belfast BT1 1PG Northern Ireland on 2014-06-09
dot icon06/05/2014
Registered office address changed from C/O Bjm Chartered Accountants 87-89 Main Street Garvagh Coleraine County Derry BT51 5AB Northern Ireland on 2014-05-06
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/12/2013
Registered office address changed from C/O Above Board Property Management Llp 10 Slaghtaverty Lane Garvagh Coleraine BT51 5BU Northern Ireland on 2013-12-11
dot icon28/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/04/2012
Accounts for a dormant company made up to 2011-03-31
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon30/03/2012
First Gazette notice for compulsory strike-off
dot icon07/11/2011
Registered office address changed from 95 Victoria Gate Londonderry Londonderry BT47 2TP Northern Ireland on 2011-11-07
dot icon07/11/2011
Appointment of Mr James Mc Ilvar as a director
dot icon08/04/2011
Registered office address changed from 35 Bolea Road Limavady Londonderry BT49 0QT on 2011-04-08
dot icon08/04/2011
Termination of appointment of Heather Kershaw as a director
dot icon08/04/2011
Termination of appointment of Heather Kershaw as a secretary
dot icon31/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/07/2010
Termination of appointment of Kathleen Mclaughlin as a secretary
dot icon27/07/2010
Termination of appointment of John Mclaughlin as a director
dot icon27/07/2010
Appointment of Heather Amanda Kershaw as a secretary
dot icon27/07/2010
Appointment of Heather Amanda Kershaw as a director
dot icon27/07/2010
Registered office address changed from Oakdale Manor 715 Feeny Road Dungiven Co Derry BT47 4TB on 2010-07-27
dot icon01/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon21/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/05/2009
Change in sit reg add
dot icon23/04/2009
26/03/08
dot icon07/04/2009
26/03/09 annual return shuttle
dot icon21/02/2009
Resolutions
dot icon06/02/2009
31/03/08 annual accts
dot icon17/04/2007
Change of dirs/sec
dot icon26/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'hagan, Simon, Doctor
Director
10/06/2015 - Present
3
Kershaw, Heather Amanda
Director
05/07/2010 - 08/04/2011
46
Kershaw, Heather Amanda
Secretary
05/07/2010 - 08/04/2011
-

Persons with Significant Control

6
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 VICTORIA FIVESTAR MANAGEMENT CO. LTD

VICTORIA FIVESTAR MANAGEMENT CO. LTD is an(a) Active company incorporated on 26/03/2007 with the registered office located at 95 Victoria Gate, Londonderry BT47 2TQ. 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 VICTORIA FIVESTAR MANAGEMENT CO. LTD?

toggle

VICTORIA FIVESTAR MANAGEMENT CO. LTD is currently Active. It was registered on 26/03/2007 .

Where is VICTORIA FIVESTAR MANAGEMENT CO. LTD located?

toggle

VICTORIA FIVESTAR MANAGEMENT CO. LTD is registered at 95 Victoria Gate, Londonderry BT47 2TQ.

What does VICTORIA FIVESTAR MANAGEMENT CO. LTD do?

toggle

VICTORIA FIVESTAR MANAGEMENT CO. LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VICTORIA FIVESTAR MANAGEMENT CO. LTD?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-03 with no updates.