VICTORY HOUSING TRUST
Overview
| Company Name | VICTORY HOUSING TRUST |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 05275586 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VICTORY HOUSING TRUST?
| Company Name | From | Until |
|---|---|---|
| NORTH NORFOLK HOUSING TRUST | Nov 02, 2004 | Nov 02, 2004 |
What are the latest accounts for VICTORY HOUSING TRUST?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2020 |
| Next Accounts Due On | Mar 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for VICTORY HOUSING TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Form b convert to rs | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 53 pages | AA | ||||||||||
Termination of appointment of Stephen Mark Read as a secretary on Feb 22, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Katherine Alexandra Brown as a secretary on Feb 22, 2019 | 2 pages | AP03 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Robert Bennett as a director on Jan 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Frederick Baynham as a director on Jan 02, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph David Hood as a director on Jan 02, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Penelope Susan Holland as a director on Jan 02, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Evans as a director on Jan 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Doris Anne Jamieson as a director on Jan 02, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 052755860009, created on Dec 14, 2018 | 11 pages | MR01 | ||||||||||
Registration of charge 052755860010, created on Dec 14, 2018 | 11 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 62 pages | AA | ||||||||||
Director's details changed for Miss Zoe Daniella Austin on Jun 22, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Zoe Daniella Slater on Jun 22, 2018 | 2 pages | CH01 | ||||||||||
Registration of charge 052755860008, created on May 30, 2018 | 14 pages | MR01 | ||||||||||
| ||||||||||||
Registration of charge 052755860007, created on Jan 03, 2018 | 20 pages | MR01 | ||||||||||
| ||||||||||||
Registration of charge 052755860006, created on Jan 03, 2018 | 20 pages | MR01 | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of VICTORY HOUSING TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Katherine Alexandra | Secretary | King Street NR1 1PD Norwich 31 Norfolk England | 255752850001 | |||||||
| AUSTIN, Zoe Daniella | Director | King Street NR1 1PD Norwich 31 Norfolk England | United Kingdom | British | 316033090001 | |||||
| BENNETT, Robert | Director | King Street NR1 1PD Norwich 31 Norfolk England | England | British | 163497190001 | |||||
| BURKE, Stephen Bernard | Director | King Street NR1 1PD Norwich 31 Norfolk England | England | British | 43861960004 | |||||
| BURTON, Philip John | Director | King Street NR1 1PD Norwich 31 Norfolk England | England | British | 161850840001 | |||||
| DIXON, Keith | Director | King Street NR1 1PD Norwich 31 Norfolk England | England | English | 187169480001 | |||||
| EVANS, Philip | Director | King Street NR1 1PD Norwich 31 Norfolk England | England | British | 253904120001 | |||||
| GATES, Michael Anthony | Director | King Street NR1 1PD Norwich 31 Norfolk England | England | British | 147484740001 | |||||
| HOLLAND, Penelope Susan | Director | King Street NR1 1PD Norwich 31 Norfolk England | England | British | 253904160001 | |||||
| HOOD, Joseph David | Director | King Street NR1 1PD Norwich 31 Norfolk England | England | British | 253904390001 | |||||
| UDBERG, Stephen Charles | Director | King Street NR1 1PD Norwich 31 Norfolk England | England | British | 205025350001 | |||||
| ARCHIBALD, John | Secretary | Cuthberts Maltings IP22 4AR Diss 4 Norfolk United Kingdom | Other | 131165300001 | ||||||
| GOSBEE, Carl | Secretary | Arboretum House Scottow Rd, Lamas NR10 5JJ Norwich Norfolk | British | 110762620002 | ||||||
| MATTHEWS, Carol Anne | Secretary | Lighthorne Rough CV35 9DB Moreton Morrell Warwick | British | 86177150001 | ||||||
| READ, Stephen Mark | Secretary | King Street NR1 1PD Norwich 31 Norfolk England | British | 132287460001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| WEBSTER, Sharron June | Secretary | 31 Middleborough Road CV1 4DD Coventry West Midlands | British | 100491020001 | ||||||
| BARFORD, Margaret | Director | Cromer Road NR28 0NB North Walsham Tom Moore House Norfolk England | England | British | 111031160001 | |||||
| BARTER, Clare Margaret | Director | Cromer Road NR28 0NB North Walsham Tom Moore House Norfolk England | England | British | 121617660002 | |||||
| BAYNHAM, Peter Frederick | Director | King Street NR1 1PD Norwich 31 Norfolk England | England | British | 40780860001 | |||||
| COMBE, Robin | Director | Cromer Road NR28 0NB North Walsham Tom Moore House Norfolk England | England | British | 110765140001 | |||||
| DUFF, Fiona | Director | Sallanor 24 Cawston Road NR10 4LU Reepham Norfolk | British | 110763070001 | ||||||
| DUNN, Graham | Director | 19 Park Court NR28 9AN North Walsham Norfolk | British | 110763500001 | ||||||
| GURREY, Sasha Bernice | Director | Cromer Road NR28 0NB North Walsham Tom Moore House Norfolk | England | British | 187909980001 | |||||
| HEATH, Philip James | Director | 2 Mulberry Street Stratford Upon Avon CV37 6RS Warwick Warwickshire | United Kingdom | British | 159074390001 | |||||
| HOWE, Jacqueline Ann | Director | Frogmoor Farm Tithe Barn Lane NR24 2JD Briston Norfolk | British | 111031560001 | ||||||
| HUTCHINSON, Maureen | Director | Cromer Road NR28 0NB North Walsham Tom Moore House Norfolk England | England | British | 111031430001 | |||||
| IVORY, Trevor Charles Colin | Director | Cromer Road NR28 0NB North Walsham Tom Moore House Norfolk England | United Kingdom | British | 156600530001 | |||||
| JAMIESON, Doris Anne | Director | King Street NR1 1PD Norwich 31 Norfolk England | England | British | 149200870001 | |||||
| JOHNSON, Keith Edward | Director | Cromer Road NR28 0NB North Walsham Tom Moore House Norfolk England | England | British | 162595480001 | |||||
| LAWSON, Cliff | Director | Cromer Road NR28 0NB North Walsham Tom Moore House Norfolk England | England | British | 115584450001 | |||||
| LONGDEN, Sally Anne | Director | 7 Hillcrest NR21 0DY Great Ryburgh Norfolk | British | 111031210001 | ||||||
| MASSINGHAM, Rita Royall | Director | 80 Stalham Road NR12 8DU Hoveton Norfolk | British | 111031460001 | ||||||
| MATTHEWS, Carol Anne | Director | Lighthorne Rough CV35 9DB Moreton Morrell Warwick | England | British | 86177150001 | |||||
| MCGOUN, Barbara | Director | 7 Pinewood Drive NR12 8LZ Horning Norfolk | British | 111031110001 |
What are the latest statements on persons with significant control for VICTORY HOUSING TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 20, 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 |
Does VICTORY HOUSING TRUST have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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