VICTORIA BAR APARTMENTS (YORK) LIMITED
Overview
| Company Name | VICTORIA BAR APARTMENTS (YORK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03117388 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VICTORIA BAR APARTMENTS (YORK) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is VICTORIA BAR APARTMENTS (YORK) LIMITED located?
| Registered Office Address | 4-6 Gillygate YO31 7EQ York England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VICTORIA BAR APARTMENTS (YORK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VICTORIA BAR APARTMENTS (YORK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for VICTORIA BAR APARTMENTS (YORK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Appointment of Mr Ashley Mehr as a secretary on Mar 25, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Ms Helen Jane Chapman as a director on May 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Helen Fehler as a director on May 13, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 4-6 Gillygate York YO31 7EQ on Jan 11, 2021 | 1 pages | AD01 | ||
Director's details changed for Ms Catheryn Jayne Webster on Jan 11, 2021 | 2 pages | CH01 | ||
Termination of appointment of Deanne Stephanie Hall as a secretary on Aug 16, 2020 | 1 pages | TM02 | ||
Termination of appointment of Dolores Charlesworth as a secretary on Aug 16, 2020 | 1 pages | TM02 | ||
Termination of appointment of J H Watson Property Management Limited as a secretary on Aug 16, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Statement of capital following an allotment of shares on Nov 26, 2019
| 3 pages | SH01 | ||
Confirmation statement made on Oct 31, 2019 with updates | 5 pages | CS01 | ||
Confirmation statement made on Oct 22, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Philip Andrew Smith on Jun 25, 2019 | 2 pages | CH01 | ||
Director's details changed for Helen Fehler on Jun 25, 2019 | 2 pages | CH01 | ||
Who are the officers of VICTORIA BAR APARTMENTS (YORK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEHR, Ashley | Secretary | Gillygate YO31 7EQ York 4-6 England | 320981710001 | |||||||||||
| CHAPMAN, Helen Jane | Director | Gillygate YO31 7EQ York 4-6 England | England | British | 283150260001 | |||||||||
| SMITH, Philip Andrew | Director | Gillygate YO31 7EQ York 4-6 England | United Kingdom | British | 92612950001 | |||||||||
| WEBSTER, Cathryn Jane | Director | Gillygate YO31 7EQ York 4-6 England | United Kingdom | British | 234264890002 | |||||||||
| CHARLESWORTH, Dolores | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | British | 69357480001 | ||||||||||
| DIXON, Jennifer | Secretary | c/o Watson Property Management Bank Street LS22 6NQ Wetherby 11 West Yorkshire | English | 12905330001 | ||||||||||
| DUFFY, Emily Hope Philomena | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 182508990001 | |||||||||||
| HALL, Deanne Stephanie | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 192678180001 | |||||||||||
| HOWLAND, Edward | Secretary | 41 Penyghent Avenue YO31 OQH York North Yorkshire | British | 16207720001 | ||||||||||
| HURRELL, Martin Mark | Secretary | Scarcroft Manor Wetherby Road Scarcroft LS14 3HS Leeds West Yorkshire | British | 23828490001 | ||||||||||
| MCLELLAN, Stephen Leslie | Secretary | Spring House Pavilion Square HG2 0PZ Harrogate North Yorkshire | British | 71654200001 | ||||||||||
| WATERHOUSE, David Alan | Secretary | The Old Farmstead South Stainley HG3 3NE Harrogate North Yorkshire | British | 66188980001 | ||||||||||
| J H WATSON PROPERTY MANAGEMENT LIMITED | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England |
| 191587050001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BUTT, Graham | Director | Yew Tree Cottage Yew Tree Close Acaster Malbis YO2 1UJ York North Yorkshire | England | British | 42369560001 | |||||||||
| DRYBURGH, Andrea Louise | Director | 23 Lakeside Acaster Malbis YO23 2TY York North Yorkshire | British | 82301410001 | ||||||||||
| FEHLER, Helen | Director | Gillygate YO31 7EQ York 4-6 England | United Kingdom | British | 137988260001 | |||||||||
| FLYNN, Bernard Neil | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | United Kingdom | British | 130846000001 | |||||||||
| HOOD, Andrea Melina | Director | Flat 2 Victoria Bar Apartments YO1 1HQ York Yorkshire | British | 53300680001 | ||||||||||
| HURRELL, Martin Mark | Director | Scarcroft Manor Wetherby Road Scarcroft LS14 3HS Leeds West Yorkshire | British | 23828490001 | ||||||||||
| LONGRIDGE, Thomas Edward John | Director | 12 Victoria Bar Apartments Victor Street YO1 6HQ York North Yorkshire | British | 65640950001 | ||||||||||
| SHARPLES, John | Director | Flat 11 Victoria Bar Apartments YO1 1HQ York Yorkshire | British | 53399420001 | ||||||||||
| SUNMAN, Keith | Director | Flat 11 Victoria Bar Apartments YO1 6HQ York North Yorkshire | British | 73046410001 | ||||||||||
| TITLEY, Rosemary Beryl | Director | Catterton Road Farm Healaugh LS24 8DE Tadcaster North Yorkshire | England | British | 82019620001 | |||||||||
| WOODCOCK, Andrew | Director | Flat 9 Victor Bar Apartment YO1 6HQ York | British | 62701970001 | ||||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
What are the latest statements on persons with significant control for VICTORIA BAR APARTMENTS (YORK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 24, 2016 | The 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