VICTORIA CENTRE NOTTINGHAM LIMITED
Overview
Company Name | VICTORIA CENTRE NOTTINGHAM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03229523 |
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 CENTRE NOTTINGHAM LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is VICTORIA CENTRE NOTTINGHAM LIMITED located?
Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VICTORIA CENTRE NOTTINGHAM LIMITED?
Company Name | From | Until |
---|---|---|
INTU VICTORIA CENTRE LIMITED | Jul 30, 2019 | Jul 30, 2019 |
INTU PROPERTIES INVESTMENTS LIMITED | Mar 01, 2013 | Mar 01, 2013 |
CSC PROPERTIES INVESTMENTS LIMITED | Dec 04, 1996 | Dec 04, 1996 |
SHELFCO (NO. 1247) LIMITED | Jul 25, 1996 | Jul 25, 1996 |
What are the latest accounts for VICTORIA CENTRE NOTTINGHAM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VICTORIA CENTRE NOTTINGHAM LIMITED?
Last Confirmation Statement Made Up To | May 10, 2025 |
---|---|
Next Confirmation Statement Due | May 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2024 |
Overdue | No |
What are the latest filings for VICTORIA CENTRE NOTTINGHAM LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 54 pages | AA | ||||||||||||||
Appointment of Mr Peter Wodehouse Williams as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher Bryan Harris as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Jonathan Matthew Lurie as a director on May 08, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jacob Lunsingh Tonckens as a director on May 08, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrea Trozzi as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Jonathan Robson as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 032295230003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 032295230004 in full | 1 pages | MR04 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Registration of charge 032295230005, created on Apr 17, 2024 | 45 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||||||
Registration of charge 032295230003, created on Jul 16, 2021 | 29 pages | MR01 | ||||||||||||||
Registration of charge 032295230004, created on Jul 16, 2021 | 69 pages | MR01 | ||||||||||||||
Confirmation statement made on May 10, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of VICTORIA CENTRE NOTTINGHAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CORPORATE SERVICES (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 England |
| 239196070001 | ||||||||||
HARRIS, Christopher Bryan | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | Company Director | 312670880001 | ||||||||
LURIE, Jonathan Matthew | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | Company Director | 322864430001 | ||||||||
TONCKENS, Jacob Lunsingh | Director | Churchill Place 10th Floor E14 5HU London 5 England | United States | American | Company Director | 322867520001 | ||||||||
WILLIAMS, Peter Wodehouse | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | Company Director | 135547730001 | ||||||||
BOTTLE, Jeremy Stephen | Secretary | 39 Farnaby Road Shortlands BR1 4BL Bromley Kent | British | 14465210001 | ||||||||||
MARSDEN, Susan | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom | British | 68599110004 | ||||||||||
E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
INTU SECRETARIAT LIMITED | Secretary | Broadway SW1H 0BT London 40 United Kingdom |
| 261859510001 | ||||||||||
ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | Chartered Surveyor | 14465220002 | ||||||||
ALLEN, Robert Lee | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | Accountant | 132793870003 | ||||||||
BADCOCK, Peter Colin | Director | Wilsley Oast Wilsley Green, Angley Road TN17 2LE Cranbrook Kent | England | British | Finance And Operations Directo | 545530002 | ||||||||
BARTON, Peter Charles | Director | Warren House Shire Lane WD3 5NH Chorleywood Hertfordshire | England | British | Operations Director | 165160480001 | ||||||||
BOWYER, Katharine Ann | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | Chartered Accountant | 190760710001 | ||||||||
BREEDEN, Martin Richard | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | Chartered Surveyor | 250543330001 | ||||||||
CABLE, Richard Malcolm | Director | 47 Peterborough Road Castor PE5 7AX Peterborough The Old Smithy United Kingdom | England | British | Chartered Surveyor | 65264230002 | ||||||||
CHALDECOTT, Kay Elizabeth | Director | 40 Broadway London SW1H 0BU | England | British | Chartered Surveyor | 68694110002 | ||||||||
CROSBY, Sean | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | Canadian | Chartered Accountant | 261481480001 | ||||||||
ELLIS, Martin David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | Project Manager | 108375330002 | ||||||||
ELLIS, Martin David | Director | Netherby Lower Pond Street Duddenhoe End CB11 4UP Saffron Walden Essex | United Kingdom | British | Project Manager | 108375330002 | ||||||||
FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | Chartered Accountant | 8845220002 | ||||||||
FISCHEL, David Andrew | Director | 28 Rodenhurst Road SW4 8AR London | British | Chartered Accountant | 8845220001 | |||||||||
FLINN, Colin | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | Company Director | 205809260001 | ||||||||
FORD, Hugh Michael | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | England | British | General Corporate Counsel | 165108940002 | ||||||||
GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | Accountant | 204716830001 | ||||||||
GRANT, Kathryn Anne | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | Chartered Surveyor | 287097610001 | ||||||||
JENSEN, Jeremy Michael Jorgen Malherbe | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | Company Director | 108268030003 | ||||||||
KIDIA, Minakshi | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | Company Director | 261482420001 | ||||||||
KIRBY, Caroline | Director | 40 Broadway London SW1H 0BU | England | British | Chartered Surveyor | 108375400001 | ||||||||
LESLIE, Douglas Ross | Director | 8 Faircourt 113-115 Haverstock Hill NW3 4RY London | British | Chartered Surveyor | 40685970002 | |||||||||
PEREIRA, Trevor | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | Director | 125130130001 | ||||||||
PEREIRA, Trevor | Director | 42 Castle Road GU15 2DS Camberley Surrey | United Kingdom | British | Director | 125130130001 | ||||||||
ROBERTS, Edward Matthew Giles, Dr | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | Company Director | 154029500001 | ||||||||
ROBSON, Neil Jonathan | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | Company Director | 92733530003 | ||||||||
RYMAN, Rebecca Mary Sarah Elizabeth | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | Regional Director | 243153560001 |
Who are the persons with significant control of VICTORIA CENTRE NOTTINGHAM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sgs 2020 Limited | Apr 06, 2016 | Churchill Place 10th Floor E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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