Company NameVictoria House (Wallasey) Limited
DirectorDavid Charles Downward
Company StatusActive
Company Number05398973
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameDr David Charles Downward
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleG P
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameDiane Downward
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 Caldy Road
Caldy
Merseyside
CH48 2HW
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.victoriahouseltd.co.uk

Location

Registered Address362 Derby Street
Bolton
BL3 6LS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£51,699
Cash£108,370
Current Liabilities£183,567

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

16 September 2015Delivered on: 21 September 2015
Satisfied on: 9 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

10 May 2023Registered office address changed from 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH England to 362 Derby Street Bolton BL3 6LS on 10 May 2023 (1 page)
19 April 2023Appointment of Mrs Kabani Benomma Thayil as a director on 6 April 2023 (2 pages)
19 April 2023Appointment of Mr Anil Nair as a director on 6 April 2023 (2 pages)
19 April 2023Appointment of Mrs Bindu Jose as a director on 6 April 2023 (2 pages)
19 April 2023Cessation of David Downward as a person with significant control on 5 April 2023 (1 page)
19 April 2023Director's details changed for Mrs Biby Kunnumpurathu George on 19 April 2023 (2 pages)
19 April 2023Termination of appointment of David Charles Downward as a director on 6 April 2023 (1 page)
18 April 2023Appointment of Mrs Biby Kunnumpurathu George as a director on 5 April 2023 (2 pages)
18 April 2023Notification of Tetra Medicare Ltd as a person with significant control on 5 April 2023 (2 pages)
23 March 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
21 March 2023Sub-division of shares on 21 February 2023 (4 pages)
13 March 2023Resolutions
  • RES13 ‐ Sub-division 21/02/2023
(1 page)
1 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF England to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
22 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 March 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
25 March 2019Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 68 Argyle Street Birkenhead Wirral CH41 6AF on 25 March 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
29 January 2016Director's details changed for Dr David Charles Downward on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Dr David Charles Downward on 29 January 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 October 2015Satisfaction of charge 053989730001 in full (1 page)
9 October 2015Satisfaction of charge 053989730001 in full (1 page)
21 September 2015Registration of charge 053989730001, created on 16 September 2015 (18 pages)
21 September 2015Registration of charge 053989730001, created on 16 September 2015 (18 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
2 March 2012Termination of appointment of Diane Downward as a secretary (1 page)
2 March 2012Termination of appointment of Diane Downward as a secretary (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Dr David Charles Downward on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dr David Charles Downward on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Dr David Charles Downward on 1 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 19/03/09; full list of members (3 pages)
11 May 2009Return made up to 19/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 May 2008Return made up to 19/03/08; full list of members (3 pages)
30 May 2008Return made up to 19/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 July 2007Return made up to 19/03/07; full list of members (2 pages)
6 July 2007Return made up to 19/03/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2006Return made up to 19/03/06; full list of members (6 pages)
16 August 2006Return made up to 19/03/06; full list of members (6 pages)
9 April 2005Registered office changed on 09/04/05 from: 68 argyle street birkenhead wirral CH41 6AF (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Registered office changed on 09/04/05 from: 68 argyle street birkenhead wirral CH41 6AF (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Secretary resigned (1 page)
19 March 2005Incorporation (12 pages)
19 March 2005Incorporation (12 pages)