VICTORY HOUSING TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameVICTORY HOUSING TRUST
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 05275586
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VICTORY HOUSING TRUST?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is VICTORY HOUSING TRUST located?

    Registered Office Address
    31 King Street
    NR1 1PD Norwich
    Norfolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VICTORY HOUSING TRUST?

    Previous Company Names
    Company NameFromUntil
    NORTH NORFOLK HOUSING TRUSTNov 02, 2004Nov 02, 2004

    What are the latest accounts for VICTORY HOUSING TRUST?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for VICTORY HOUSING TRUST?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Form b convert to rs
    1 pagesMISC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 30/01/2020
    RES13

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    53 pagesAA

    Termination of appointment of Stephen Mark Read as a secretary on Feb 22, 2019

    1 pagesTM02

    Appointment of Katherine Alexandra Brown as a secretary on Feb 22, 2019

    2 pagesAP03

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Robert Bennett as a director on Jan 04, 2019

    2 pagesAP01

    Termination of appointment of Peter Frederick Baynham as a director on Jan 02, 2019

    1 pagesTM01

    Appointment of Mr Joseph David Hood as a director on Jan 02, 2019

    2 pagesAP01

    Appointment of Mrs Penelope Susan Holland as a director on Jan 02, 2019

    2 pagesAP01

    Appointment of Mr Philip Evans as a director on Jan 02, 2019

    2 pagesAP01

    Termination of appointment of Doris Anne Jamieson as a director on Jan 02, 2019

    1 pagesTM01

    Registered office address changed from Tom Moore House Cromer Road North Walsham Norfolk NR28 0NB to 31 King Street Norwich Norfolk NR1 1PD on Jan 04, 2019

    1 pagesAD01

    Registration of charge 052755860009, created on Dec 14, 2018

    11 pagesMR01

    Registration of charge 052755860010, created on Dec 14, 2018

    11 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    62 pagesAA

    Director's details changed for Miss Zoe Daniella Austin on Jun 22, 2018

    2 pagesCH01

    Director's details changed for Miss Zoe Daniella Slater on Jun 22, 2018

    2 pagesCH01

    Registration of charge 052755860008, created on May 30, 2018

    14 pagesMR01
    Annotations
    DateAnnotation
    Jun 21, 2018Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.

    Registration of charge 052755860007, created on Jan 03, 2018

    20 pagesMR01
    Annotations
    DateAnnotation
    Jan 16, 2018Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Registration of charge 052755860006, created on Jan 03, 2018

    20 pagesMR01
    Annotations
    DateAnnotation
    Jan 16, 2018Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Confirmation statement made on Oct 20, 2017 with no updates

    3 pagesCS01

    Who are the officers of VICTORY HOUSING TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Katherine Alexandra
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    Secretary
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    255752850001
    AUSTIN, Zoe Daniella
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    Director
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    United KingdomBritish316033090001
    BENNETT, Robert
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    Director
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    EnglandBritish163497190001
    BURKE, Stephen Bernard
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    Director
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    EnglandBritish43861960004
    BURTON, Philip John
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    Director
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    EnglandBritish161850840001
    DIXON, Keith
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    Director
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    EnglandEnglish187169480001
    EVANS, Philip
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    Director
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    EnglandBritish253904120001
    GATES, Michael Anthony
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    Director
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    EnglandBritish147484740001
    HOLLAND, Penelope Susan
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    Director
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    EnglandBritish253904160001
    HOOD, Joseph David
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    Director
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    EnglandBritish253904390001
    UDBERG, Stephen Charles
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    Director
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    EnglandBritish205025350001
    ARCHIBALD, John
    Cuthberts Maltings
    IP22 4AR Diss
    4
    Norfolk
    United Kingdom
    Secretary
    Cuthberts Maltings
    IP22 4AR Diss
    4
    Norfolk
    United Kingdom
    Other131165300001
    GOSBEE, Carl
    Arboretum House
    Scottow Rd, Lamas
    NR10 5JJ Norwich
    Norfolk
    Secretary
    Arboretum House
    Scottow Rd, Lamas
    NR10 5JJ Norwich
    Norfolk
    British110762620002
    MATTHEWS, Carol Anne
    Lighthorne Rough
    CV35 9DB Moreton Morrell
    Warwick
    Secretary
    Lighthorne Rough
    CV35 9DB Moreton Morrell
    Warwick
    British86177150001
    READ, Stephen Mark
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    Secretary
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    British132287460001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WEBSTER, Sharron June
    31 Middleborough Road
    CV1 4DD Coventry
    West Midlands
    Secretary
    31 Middleborough Road
    CV1 4DD Coventry
    West Midlands
    British100491020001
    BARFORD, Margaret
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    England
    Director
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    England
    EnglandBritish111031160001
    BARTER, Clare Margaret
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    England
    Director
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    England
    EnglandBritish121617660002
    BAYNHAM, Peter Frederick
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    Director
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    EnglandBritish40780860001
    COMBE, Robin
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    England
    Director
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    England
    EnglandBritish110765140001
    DUFF, Fiona
    Sallanor
    24 Cawston Road
    NR10 4LU Reepham
    Norfolk
    Director
    Sallanor
    24 Cawston Road
    NR10 4LU Reepham
    Norfolk
    British110763070001
    DUNN, Graham
    19 Park Court
    NR28 9AN North Walsham
    Norfolk
    Director
    19 Park Court
    NR28 9AN North Walsham
    Norfolk
    British110763500001
    GURREY, Sasha Bernice
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    Director
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    EnglandBritish187909980001
    HEATH, Philip James
    2 Mulberry Street
    Stratford Upon Avon
    CV37 6RS Warwick
    Warwickshire
    Director
    2 Mulberry Street
    Stratford Upon Avon
    CV37 6RS Warwick
    Warwickshire
    United KingdomBritish159074390001
    HOWE, Jacqueline Ann
    Frogmoor Farm
    Tithe Barn Lane
    NR24 2JD Briston
    Norfolk
    Director
    Frogmoor Farm
    Tithe Barn Lane
    NR24 2JD Briston
    Norfolk
    British111031560001
    HUTCHINSON, Maureen
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    England
    Director
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    England
    EnglandBritish111031430001
    IVORY, Trevor Charles Colin
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    England
    Director
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    England
    United KingdomBritish156600530001
    JAMIESON, Doris Anne
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    Director
    King Street
    NR1 1PD Norwich
    31
    Norfolk
    England
    EnglandBritish149200870001
    JOHNSON, Keith Edward
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    England
    Director
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    England
    EnglandBritish162595480001
    LAWSON, Cliff
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    England
    Director
    Cromer Road
    NR28 0NB North Walsham
    Tom Moore House
    Norfolk
    England
    EnglandBritish115584450001
    LONGDEN, Sally Anne
    7 Hillcrest
    NR21 0DY Great Ryburgh
    Norfolk
    Director
    7 Hillcrest
    NR21 0DY Great Ryburgh
    Norfolk
    British111031210001
    MASSINGHAM, Rita Royall
    80 Stalham Road
    NR12 8DU Hoveton
    Norfolk
    Director
    80 Stalham Road
    NR12 8DU Hoveton
    Norfolk
    British111031460001
    MATTHEWS, Carol Anne
    Lighthorne Rough
    CV35 9DB Moreton Morrell
    Warwick
    Director
    Lighthorne Rough
    CV35 9DB Moreton Morrell
    Warwick
    EnglandBritish86177150001
    MCGOUN, Barbara
    7 Pinewood Drive
    NR12 8LZ Horning
    Norfolk
    Director
    7 Pinewood Drive
    NR12 8LZ Horning
    Norfolk
    British111031110001

    What are the latest statements on persons with significant control for VICTORY HOUSING TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 20, 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

    Does VICTORY HOUSING TRUST have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 14, 2018
    Delivered On Dec 21, 2018
    Outstanding
    Brief description
    Plot 39 (SE) on the development site at townhouse road, costessey, norfolk. 26 kost road.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    A registered charge
    Created On Dec 14, 2018
    Delivered On Dec 21, 2018
    Outstanding
    Brief description
    Plot 38 (SE) on the development site at townhouse road, costessey, norfolk. 24 kost road.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 30, 2018
    Delivered On Jun 19, 2018
    Outstanding
    Brief description
    Plot numbers 26-37 (inclusive) development site located on land at townhouse road costessey norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Jun 19, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jan 03, 2018
    Delivered On Jan 11, 2018
    Outstanding
    Brief description
    Plots 57-69 & 72-80 on the development site located north west of pigot lane framingham earl norfolk t/no NK470374 for further details of the property charged please refer to the instrument.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Jan 11, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jan 03, 2018
    Delivered On Jan 11, 2018
    Outstanding
    Brief description
    Plots 81-91 on the development site located north west of pigot lane framingham earl norfolk for further details of the property charged please refer to the instrument.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Jan 11, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 12, 2016
    Delivered On Aug 19, 2016
    Outstanding
    Brief description
    Plot 28 to 43 and 72 to 74 development site on land to the west of norwich road and south of caistor lane poringland norwich.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Aug 19, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 04, 2015
    Delivered On Nov 11, 2015
    Outstanding
    Brief description
    Plots 105-134 on the development site on land to the west of norwich road and south of caistor lane poringland norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Nov 11, 2015Registration of a charge (MR01)
    Account charge
    Created On Feb 13, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all moneys (including interest) from time to time standing to the credit of the proceeds account and the sinking fund and the debts represented thereby. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 21, 2006Registration of a charge (395)
    Fixed charge
    Created On Feb 13, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee, any nominee, delegate or agent or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and any part of any estate or interest in the property and all buildings all benefits claims. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (The Security Trustee)
    Transactions
    • Feb 21, 2006Registration of a charge (395)
    Floating charge
    Created On Feb 13, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee, any nominee, delegate or agent or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge the undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (Security Trustee)
    Transactions
    • Feb 21, 2006Registration of a charge (395)

    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