VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED
Overview
| Company Name | VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04653376 |
| 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 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 Address | No |
What were the previous names of VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| JONFORD LIMITED | Jan 31, 2003 | Jan 31, 2003 |
What are the latest accounts for VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 24, 2025 |
| Next Accounts Due On | Sep 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 24, 2024 |
What is the status of the latest confirmation statement for VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Micro company accounts made up to Dec 24, 2024 | 5 pages | AA | ||
Secretary's details changed for Rh Seel and Co Limited on Jul 17, 2025 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Appointment of Rh Seel and Co Limited as a secretary on Apr 10, 2025 | 2 pages | AP04 | ||
Termination of appointment of Catherine Marie Weymouth as a secretary on Apr 10, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 30, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 30, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2021 | 5 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2019 | 5 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2018 | 5 pages | AA | ||
Confirmation statement made on Jan 31, 2019 with updates | 6 pages | CS01 | ||
Cessation of Simon Malcolm Baston as a person with significant control on Jan 23, 2019 | 1 pages | PSC07 | ||
Notification of Mark Hunter Andrews as a person with significant control on Jan 23, 2019 | 2 pages | PSC01 | ||
Termination of appointment of Simon Malcolm Baston as a director on Jan 21, 2019 | 1 pages | TM01 | ||
Appointment of Mr Mark Hunter Andrews as a director on Jan 21, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 24, 2017 | 5 pages | AA | ||
Who are the officers of VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RH SEEL AND CO LIMITED | Secretary | Cathedral Road CF11 9LJ Cardiff 8 South Glamorgan Wales |
| 284102980001 | ||||||||||
| ANDREWS, Mark Hunter | Director | Waycock Road CF62 3AA Barry Sutton Mawr Vale Of Glamorgan United Kingdom | United Kingdom | British | 211309810001 | |||||||||
| ATTWELL THOMAS, Christopher Paul | Secretary | 34 William Belcher Drive CF3 0NZ Cardiff South Glamorgan | British | 90363590001 | ||||||||||
| WATERS, Jonathan Stewart | Secretary | 56 Cardiff Road Penygwasi CF72 8DH Llantrisant Pontyclun | British | 51179490006 | ||||||||||
| WEYMOUTH, Catherine Marie | Secretary | 46-48 Cardiff Road Llandaff CF5 2DT Cardiff The Old Bank South Glamorgan United Kingdom | 166282130001 | |||||||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||||||
| ATTWELL THOMAS, Christopher Paul | Director | Blaencelyn SA44 6DF Llandysul Dolgoy Ceredigion Wales | Wales | British | 90363590002 | |||||||||
| BASTON, Simon Malcolm | Director | Stanwell Road Penarth CF64 2EZ Vale Of Glamorgan Pod 8 Avon House Wales United Kingdom | Wales | British | 61867410011 | |||||||||
| WATERS, Jonathan Stewart | Director | 56 Cardiff Road Penygwasi CF72 8DH Llantrisant Pontyclun | British | 51179490006 | ||||||||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Hunter Andrews | 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
| |||
| Mr Simon Malcolm Baston | 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
| |||
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