VICTOR HOUSE RESIDENTS LIMITED

VICTOR HOUSE RESIDENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVICTOR HOUSE RESIDENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02501411
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VICTOR HOUSE RESIDENTS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is VICTOR HOUSE RESIDENTS LIMITED located?

    Registered Office Address
    c/o DAVE ALESBURY
    Felton Pumphrey
    1 The Green
    TW9 1PL Richmond
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VICTOR HOUSE RESIDENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VICTOR HOUSE RESIDENTS LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for VICTOR HOUSE RESIDENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Anna Frances Collins on Oct 07, 2024

    2 pagesCH01

    Director's details changed for Mrs Lorraine Sloan on Aug 12, 2024

    2 pagesCH01

    Termination of appointment of Jennifer Hillyer as a director on Feb 17, 2024

    1 pagesTM01

    Confirmation statement made on Oct 19, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Director's details changed for Mrs Anna Frances Collins on Jun 30, 2023

    2 pagesCH01

    Director's details changed for Mrs Anna Frances Collins on Jun 30, 2023

    2 pagesCH01

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mrs Anna Frances Collins on Feb 21, 2020

    2 pagesCH01

    Director's details changed for Mrs Anna Frances Collins on Feb 01, 2020

    2 pagesCH01

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of VICTOR HOUSE RESIDENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADIGUN, Christopher Oreola Bankole
    Queens Road
    TW10 6HF Richmond
    133
    Surrey
    United Kingdom
    Director
    Queens Road
    TW10 6HF Richmond
    133
    Surrey
    United Kingdom
    EnglandBritish147165240001
    COLLINS, Anna Frances
    c/o Dave Alesbury
    1 The Green
    TW9 1PL Richmond
    Felton Pumphrey
    Surrey
    Director
    c/o Dave Alesbury
    1 The Green
    TW9 1PL Richmond
    Felton Pumphrey
    Surrey
    United KingdomIrish185394340006
    SLOAN, Lorraine
    River Marsh Run
    29915 Daufuskie Island
    30
    South Carolina
    United States
    Director
    River Marsh Run
    29915 Daufuskie Island
    30
    South Carolina
    United States
    United StatesBritish173823970003
    ADIGUN, Chris
    50b Richmond Hill
    TW10 6RQ Richmond
    Surrey
    Secretary
    50b Richmond Hill
    TW10 6RQ Richmond
    Surrey
    British67345110001
    BARKER, Alvena Lesley
    Court Cottage
    West Green Common
    RG27 8JE Hartley Wintney
    Hampshire
    Secretary
    Court Cottage
    West Green Common
    RG27 8JE Hartley Wintney
    Hampshire
    British18736060001
    CARPENTER, Stuart David
    102-104 Sheen Road
    TW9 1UF Richmond
    Grand Prix House
    Surrey
    Secretary
    102-104 Sheen Road
    TW9 1UF Richmond
    Grand Prix House
    Surrey
    147671930001
    CREASEY, Pauline
    50b Richmond Hill
    TW10 6RQ Richmond
    Surrey
    Secretary
    50b Richmond Hill
    TW10 6RQ Richmond
    Surrey
    British39341240001
    GUILD, David William
    50b Richmond Hill
    TW10 6RQ Richmond
    Surrey
    Secretary
    50b Richmond Hill
    TW10 6RQ Richmond
    Surrey
    British70050650002
    ISPAHANI, Mirza Sajid
    20 Grosvenor Gardens
    KT2 5BE Kingston-Upon-Thames
    Surrey
    Secretary
    20 Grosvenor Gardens
    KT2 5BE Kingston-Upon-Thames
    Surrey
    British33647670001
    JACKSON, Michael David
    50b Richmond Hill
    TW10 6RQ Richmond
    Surrey
    Secretary
    50b Richmond Hill
    TW10 6RQ Richmond
    Surrey
    British92568730001
    EXNER, Chris
    3
    Larvotto 8 Ap Lei Chau Praya Road
    Ap Lei Chau
    Flat 22b Tower
    Aberdeen
    Hong Kong
    Director
    3
    Larvotto 8 Ap Lei Chau Praya Road
    Ap Lei Chau
    Flat 22b Tower
    Aberdeen
    Hong Kong
    Hong KongBritish173825230001
    HILLYER, Jennifer
    50d Richmond Hill
    TW10 6RQ Richmond
    Surrey
    Director
    50d Richmond Hill
    TW10 6RQ Richmond
    Surrey
    United KingdomBritish96502010001
    READ, Timothy Chester
    3 Hartley Mews
    Hartley Wintney
    RG27 8NX Basingstoke
    Hampshire
    Director
    3 Hartley Mews
    Hartley Wintney
    RG27 8NX Basingstoke
    Hampshire
    British25814640001
    RODELL, Jeremy Francis
    50d Richmond Hill
    TW10 6RQ Richmond
    Surrey
    Director
    50d Richmond Hill
    TW10 6RQ Richmond
    Surrey
    British36605660001

    What are the latest statements on persons with significant control for VICTOR HOUSE RESIDENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 11, 2017May 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0