Company NameVictoria House Property Ltd
Company StatusActive
Company Number09126319
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Paula Marianne Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beech Hill Road
Sheffield
S10 2SB
Director NameDr Christine Jiaying Lo
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(6 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 3 16 Beech Hill Road
Sheffield
S10 2SB
Director NameMr Anthony Paul De Souza
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 Beech Hill Road
Sheffield
S10 2SB
Director NameDr Arlene Brookes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(6 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 16 Beech Hill Road
Sheffield
S10 2SB
Director NameDr Martin Jackson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2016)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 Beech Hill Road
Sheffield
S10 2SB

Location

Registered Address16 Beech Hill Road
Sheffield
S10 2SB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Notification of Shobha Anthony De Souza as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Notification of Shobha Anthony De Souza as a person with significant control on 6 February 2017 (2 pages)
3 July 2017Notification of Anthony Paul De Souza as a person with significant control on 6 February 2017 (2 pages)
3 July 2017Notification of Anthony Paul De Souza as a person with significant control on 3 July 2017 (2 pages)
29 June 2017Director's details changed for Ms Paula Marianne Thomas on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Ms Paula Marianne Thomas on 29 June 2017 (2 pages)
29 June 2017Notification of Christine Jiaying Lo as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Christine Jiaying Lo as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Paula Marianne Thomas as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Paula Marianne Thomas as a person with significant control on 29 June 2017 (2 pages)
10 February 2017Appointment of Mr Anthony Paul De Souza as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Anthony Paul De Souza as a director on 10 February 2017 (2 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
1 December 2016Termination of appointment of Martin Jackson as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Martin Jackson as a director on 30 November 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6
(6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6
(6 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 October 2015Appointment of Dr Martin Jackson as a director on 11 October 2015 (2 pages)
13 October 2015Appointment of Dr Martin Jackson as a director on 11 October 2015 (2 pages)
21 August 2015Termination of appointment of Arlene Brookes as a director on 17 August 2015 (1 page)
21 August 2015Termination of appointment of Arlene Brookes as a director on 17 August 2015 (1 page)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(5 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(5 pages)
5 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
5 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
4 February 2015Appointment of Dr Arlene Brookes as a director on 26 January 2015 (2 pages)
4 February 2015Appointment of Dr Christine Jiaying Lo as a director on 26 January 2015 (2 pages)
4 February 2015Appointment of Dr Arlene Brookes as a director on 26 January 2015 (2 pages)
4 February 2015Appointment of Dr Christine Jiaying Lo as a director on 26 January 2015 (2 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)