VICTORY HOUSE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

VICTORY HOUSE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06326533

Incorporation date

27/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

21 Burcott Road, Hereford, Herefordshire HR4 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2007)
dot icon20/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon05/08/2024
Registered office address changed from The Pipe Corporation 21 Burcott Road Hereford HR4 9LW England to 21 Burcott Road Hereford Herefordshire HR4 9LW on 2024-08-05
dot icon05/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon29/05/2024
Withdrawal of a person with significant control statement on 2024-05-29
dot icon29/05/2024
Notification of Sockett Properties Ltd as a person with significant control on 2024-05-17
dot icon24/11/2023
Administrative restoration application
dot icon24/11/2023
Confirmation statement made on 2020-07-27 with updates
dot icon24/11/2023
Confirmation statement made on 2021-07-27 with no updates
dot icon24/11/2023
Confirmation statement made on 2022-07-27 with no updates
dot icon24/11/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon24/11/2023
Micro company accounts made up to 2019-09-30
dot icon24/11/2023
Micro company accounts made up to 2020-09-30
dot icon24/11/2023
Micro company accounts made up to 2021-09-30
dot icon24/11/2023
Micro company accounts made up to 2022-09-30
dot icon23/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon18/12/2019
Registered office address changed from 3 Orchard Close Dilwyn Hereford Herefordshire HR4 8HQ to The Pipe Corporation 21 Burcott Road Hereford HR4 9LW on 2019-12-18
dot icon18/12/2019
Termination of appointment of Mark John Kirby Cooper as a secretary on 2019-12-18
dot icon01/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon21/08/2014
Secretary's details changed for Mr Mark John Kirby Cooper on 2014-06-07
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/12/2013
Registered office address changed from C/O D V Bottoms & Co 8 Drapers Lane Leominster Herefordshire HR6 8ND England on 2013-12-05
dot icon20/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon13/06/2013
Registered office address changed from C/O Kirby Estates (Po Box 102) Po Box 102 Leominster Delivery Office Brierley Way Southern Avenue Leominster Herefordshire HR6 6BD on 2013-06-13
dot icon07/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/01/2013
Registered office address changed from 2 Townsend Close, Green Lane Leominster Herefordshire HR6 8QH United Kingdom on 2013-01-23
dot icon11/09/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon28/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon10/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon24/08/2010
Director's details changed for Darren Paul Sockett on 2010-05-01
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/07/2009
Return made up to 27/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/09/2008
Accounting reference date extended from 31/07/2008 to 30/09/2008
dot icon27/08/2008
Capitals not rolled up
dot icon22/08/2008
Return made up to 27/07/08; full list of members
dot icon21/08/2008
Registered office changed on 21/08/2008 from natwest bank chambers the homend ledbury herefordshire HR8 1AB
dot icon21/08/2008
Location of register of members
dot icon23/11/2007
Director's particulars changed
dot icon04/09/2007
New secretary appointed
dot icon14/08/2007
Secretary resigned
dot icon27/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sockett, Darren Paul
Director
27/07/2007 - Present
10
Greensmith, Michael Charles
Secretary
27/07/2007 - 03/08/2007
9
Cooper, Mark John Kirby
Secretary
03/08/2007 - 18/12/2019
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VICTORY HOUSE RESIDENTS LIMITED

VICTORY HOUSE RESIDENTS LIMITED is an(a) Active company incorporated on 27/07/2007 with the registered office located at 21 Burcott Road, Hereford, Herefordshire HR4 9LW. 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 VICTORY HOUSE RESIDENTS LIMITED?

toggle

VICTORY HOUSE RESIDENTS LIMITED is currently Active. It was registered on 27/07/2007 .

Where is VICTORY HOUSE RESIDENTS LIMITED located?

toggle

VICTORY HOUSE RESIDENTS LIMITED is registered at 21 Burcott Road, Hereford, Herefordshire HR4 9LW.

What does VICTORY HOUSE RESIDENTS LIMITED do?

toggle

VICTORY HOUSE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for VICTORY HOUSE RESIDENTS LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-07-27 with no updates.