OXFORD VICTORIA HOUSE DEVELOPMENT LIMITED
Overview
Company Name | OXFORD VICTORIA HOUSE DEVELOPMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13787636 |
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 OXFORD VICTORIA HOUSE DEVELOPMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is OXFORD VICTORIA HOUSE DEVELOPMENT LIMITED located?
Registered Office Address | 8 Sackville Street W1S 3DG London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OXFORD VICTORIA HOUSE DEVELOPMENT 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 OXFORD VICTORIA HOUSE DEVELOPMENT LIMITED?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for OXFORD VICTORIA HOUSE DEVELOPMENT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Jay Drexler as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Abigail Jane Shapiro as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||
Secretary's details changed for Crestbridge Corporate Services Limited on Apr 16, 2024 | 1 pages | CH04 | ||||||||||||||
Registration of charge 137876360001, created on Feb 23, 2024 | 30 pages | MR01 | ||||||||||||||
Registration of charge 137876360002, created on Feb 23, 2024 | 25 pages | MR01 | ||||||||||||||
Appointment of Ms Rebecca Mary Rawlinson as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 06, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||||||
Termination of appointment of Ann Mary Hodgetts as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Abigail Jane Shapiro as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Crestbridge Corporate Services Limited as a secretary on Oct 27, 2022 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Crestbridge Uk Limited as a secretary on Oct 27, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Dec 06, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 13, 2022
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 12, 2022
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Alison Jane Lambert as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robin James Ele Everall as a director on Oct 07, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Henry Charles Shearer as a director on Jul 19, 2022 | 1 pages | TM01 | ||||||||||||||
Change of details for Oxford Victoria House Limited as a person with significant control on Dec 07, 2021 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr Henry Charles Shearer as a director on Feb 24, 2022 | 2 pages | AP01 | ||||||||||||||
Incorporation | 17 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of OXFORD VICTORIA HOUSE DEVELOPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEN II CORPORATE SERVICES (JERSEY) LIMITED | Secretary | St Helier JE1 0BD Jersey 47 Esplanade Jersey |
| 309018930002 | ||||||||||||||
DREXLER, Jay | Director | 122 Leadenhall Street EC3V 4AB London Leadenhall Building England | United Kingdom | Canadian | Director | 309682600001 | ||||||||||||
EVERALL, Robin James Ele William | Director | Leadenhall Street EC3V 4AB London 122 Leadenhall Street England | England | British | Director | 285545710001 | ||||||||||||
RAWLINSON, Rebecca Mary | Director | Leadenhall Street EC3V 4AB London The Leadenhall Building England | United Kingdom | British | Director | 319349670001 | ||||||||||||
CRESTBRIDGE UK LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430001 | ||||||||||||||
HODGETTS, Ann Mary | Director | Sackville Street W1S 3DG London 8 England | England | British | Lawyer | 255155100001 | ||||||||||||
LAMBERT, Alison Jane | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Finance Director | 167798150002 | ||||||||||||
SHAPIRO, Abigail Jane | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building England | England | American,British | Director | 286942020001 | ||||||||||||
SHEARER, Henry Charles | Director | Leadenhall Street EC3V 4AB London 122 United Kingdom | England | British | Director | 256755330001 |
Who are the persons with significant control of OXFORD VICTORIA HOUSE DEVELOPMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Victoria House Holdings Limited | Dec 07, 2021 | Sackville Street W1S 3DG London 8 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