VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED

VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04653376
    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 VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED located?

    Registered Office Address
    8 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    JONFORD LIMITEDJan 31, 2003Jan 31, 2003

    What are the latest accounts for VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 24, 2025
    Next Accounts Due OnSep 24, 2026
    Last Accounts
    Last Accounts Made Up ToDec 24, 2024

    What is the status of the latest confirmation statement for VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 11-13 Penhill Road Cardiff South Glamorgan CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on Oct 01, 2025

    1 pagesAD01

    Micro company accounts made up to Dec 24, 2024

    5 pagesAA

    Secretary's details changed for Rh Seel and Co Limited on Jul 17, 2025

    1 pagesCH04

    Registered office address changed from 39 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DP Wales to 11-13 Penhill Road Cardiff South Glamorgan CF11 9PQ on Apr 23, 2025

    1 pagesAD01

    Appointment of Rh Seel and Co Limited as a secretary on Apr 10, 2025

    2 pagesAP04

    Termination of appointment of Catherine Marie Weymouth as a secretary on Apr 10, 2025

    1 pagesTM02

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 24, 2023

    5 pagesAA

    Confirmation statement made on Jan 30, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 24, 2022

    5 pagesAA

    Confirmation statement made on Jan 30, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 24, 2021

    5 pagesAA

    Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DT to 39 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DP on Aug 04, 2022

    1 pagesAD01

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 24, 2020

    5 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 24, 2019

    5 pagesAA

    Confirmation statement made on Jan 31, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 24, 2018

    5 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    6 pagesCS01

    Cessation of Simon Malcolm Baston as a person with significant control on Jan 23, 2019

    1 pagesPSC07

    Notification of Mark Hunter Andrews as a person with significant control on Jan 23, 2019

    2 pagesPSC01

    Termination of appointment of Simon Malcolm Baston as a director on Jan 21, 2019

    1 pagesTM01

    Appointment of Mr Mark Hunter Andrews as a director on Jan 21, 2019

    2 pagesAP01

    Micro company accounts made up to Dec 24, 2017

    5 pagesAA

    Who are the officers of VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RH SEEL AND CO LIMITED
    Cathedral Road
    CF11 9LJ Cardiff
    8
    South Glamorgan
    Wales
    Secretary
    Cathedral Road
    CF11 9LJ Cardiff
    8
    South Glamorgan
    Wales
    Identification TypeUK Limited Company
    Registration Number08188093
    284102980001
    ANDREWS, Mark Hunter
    Waycock Road
    CF62 3AA Barry
    Sutton Mawr
    Vale Of Glamorgan
    United Kingdom
    Director
    Waycock Road
    CF62 3AA Barry
    Sutton Mawr
    Vale Of Glamorgan
    United Kingdom
    United KingdomBritish211309810001
    ATTWELL THOMAS, Christopher Paul
    34 William Belcher Drive
    CF3 0NZ Cardiff
    South Glamorgan
    Secretary
    34 William Belcher Drive
    CF3 0NZ Cardiff
    South Glamorgan
    British90363590001
    WATERS, Jonathan Stewart
    56 Cardiff Road
    Penygwasi
    CF72 8DH Llantrisant Pontyclun
    Secretary
    56 Cardiff Road
    Penygwasi
    CF72 8DH Llantrisant Pontyclun
    British51179490006
    WEYMOUTH, Catherine Marie
    46-48 Cardiff Road
    Llandaff
    CF5 2DT Cardiff
    The Old Bank
    South Glamorgan
    United Kingdom
    Secretary
    46-48 Cardiff Road
    Llandaff
    CF5 2DT Cardiff
    The Old Bank
    South Glamorgan
    United Kingdom
    166282130001
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    ATTWELL THOMAS, Christopher Paul
    Blaencelyn
    SA44 6DF Llandysul
    Dolgoy
    Ceredigion
    Wales
    Director
    Blaencelyn
    SA44 6DF Llandysul
    Dolgoy
    Ceredigion
    Wales
    WalesBritish90363590002
    BASTON, Simon Malcolm
    Stanwell Road
    Penarth
    CF64 2EZ Vale Of Glamorgan
    Pod 8 Avon House
    Wales
    United Kingdom
    Director
    Stanwell Road
    Penarth
    CF64 2EZ Vale Of Glamorgan
    Pod 8 Avon House
    Wales
    United Kingdom
    WalesBritish61867410011
    WATERS, Jonathan Stewart
    56 Cardiff Road
    Penygwasi
    CF72 8DH Llantrisant Pontyclun
    Director
    56 Cardiff Road
    Penygwasi
    CF72 8DH Llantrisant Pontyclun
    British51179490006
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Who are the persons with significant control of VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Hunter Andrews
    Waycock Road
    CF62 3AA Barry
    Sutton Mawr
    Vale Of Glamorgan
    United Kingdom
    Jan 23, 2019
    Waycock Road
    CF62 3AA Barry
    Sutton Mawr
    Vale Of Glamorgan
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Malcolm Baston
    19 Stanwell Road
    CF64 2EZ Penarth
    Pod 8 Avon House
    Vale Of Glamorgan
    Wales
    Apr 06, 2016
    19 Stanwell Road
    CF64 2EZ Penarth
    Pod 8 Avon House
    Vale Of Glamorgan
    Wales
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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