Background WavePink WaveYellow Wave

VICTOR NEW HOMES LIMITED (01093541)

VICTOR NEW HOMES LIMITED (01093541) is an active UK company. incorporated on 31 January 1973. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. VICTOR NEW HOMES LIMITED has been registered for 53 years. Current directors include JONES, Anthony Emerson, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas.

Company Number
01093541
Status
active
Type
ltd
Incorporated
31 January 1973
Age
53 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
JONES, Anthony Emerson, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTOR NEW HOMES LIMITED

VICTOR NEW HOMES LIMITED is an active company incorporated on 31 January 1973 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. VICTOR NEW HOMES LIMITED was registered 53 years ago.(SIC: 41202, 68100)

Status

active

Active since 53 years ago

Company No

01093541

LTD Company

Age

53 Years

Incorporated 31 January 1973

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

ARUNDEL DEVELOPMENTS LIMITED
From: 24 May 1984To: 4 January 1985
VICTOR NEW HOMES LIMITED
From: 31 December 1978To: 24 May 1984
NORTH BRITISH NEW HOMES LIMITED
From: 31 January 1973To: 31 December 1978
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Aug 11
Director Left
Feb 16
Director Left
Mar 16
Director Left
Jun 16
Loan Secured
Jun 16
Director Joined
Jun 17
Director Left
Mar 19
Director Left
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
May 21
Loan Cleared
Sept 21
Director Left
Dec 22
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MAHARAJ, Varun

Active
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 26 Jul 2018

JONES, Anthony Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 27 Mar 1997

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed N/A

ROYLE, Mark Stephen Thomas

Active
Emerson House, Alderley EdgeSK9 7LF
Born June 1964
Director
Appointed 14 Oct 2024

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 25 May 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed N/A
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 26 Jul 2018

CALDWELL, Denise Elsie

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born August 1962
Director
Appointed 02 Jul 2007
Resigned 22 Jan 2016

CLABER, Jonathan Rodney

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born October 1982
Director
Appointed 11 Jun 2009
Resigned 30 Nov 2022

GALLEYMORE, Nigel John

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born April 1955
Director
Appointed 02 Jul 2007
Resigned 30 Oct 2020

HARDY, Gary John

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born September 1959
Director
Appointed 02 Jul 2007
Resigned 03 Sept 2019

HAYWOOD, Christopher Warren

Resigned
32 Albert Road, BoltonBL1 5HF
Born November 1945
Director
Appointed N/A
Resigned 08 Jun 1993

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 27 Mar 1997
Resigned 29 Feb 2024

LIPTROTT, Peter D'Arcy

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born November 1945
Director
Appointed N/A
Resigned 02 Feb 2026

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Born October 1948
Director
Appointed N/A
Resigned 25 May 2001

SALE, Lee

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1973
Director
Appointed 03 Apr 2017
Resigned 14 Mar 2019

SAVAGE, Joseph Thomas

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born May 1956
Director
Appointed 02 Jul 2007
Resigned 18 Dec 2015

SCHULER, Martin Alexander

Resigned
Maubern Hall, AdlingtonSK10 4LE
Born February 1945
Director
Appointed 22 Sept 1993
Resigned 07 Mar 2003

SMITH, Jack

Resigned
26 Downesway, Alderley EdgeSK9 7XB
Born November 1934
Director
Appointed N/A
Resigned 29 Nov 1996

THORNILEY, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born June 1950
Director
Appointed 02 Jul 2007
Resigned 02 May 2016

WHITE, Alan Jeffrey

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1946
Director
Appointed N/A
Resigned 09 Aug 2011

Persons with significant control

1

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2026
AAAnnual Accounts
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 January 2026
AGREEMENT2AGREEMENT2
Legacy
15 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2024
AAAnnual Accounts
Legacy
7 February 2024
PARENT_ACCPARENT_ACC
Legacy
7 February 2024
GUARANTEE2GUARANTEE2
Legacy
7 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
17 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Legacy
18 March 2011
MG02MG02
Legacy
18 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
9 January 2006
363aAnnual Return
Accounts With Made Up Date
1 December 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2004
AAAnnual Accounts
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288cChange of Particulars
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288cChange of Particulars
Legacy
3 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
29 January 2004
288cChange of Particulars
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 November 2003
AAAnnual Accounts
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 2002
AAAnnual Accounts
Resolution
1 August 2002
RESOLUTIONSResolutions
Resolution
1 August 2002
RESOLUTIONSResolutions
Resolution
1 August 2002
RESOLUTIONSResolutions
Resolution
1 August 2002
RESOLUTIONSResolutions
Resolution
1 August 2002
RESOLUTIONSResolutions
Resolution
1 August 2002
RESOLUTIONSResolutions
Resolution
1 August 2002
RESOLUTIONSResolutions
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 September 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1999
AAAnnual Accounts
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
28 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
16 December 1998
MEM/ARTSMEM/ARTS
Resolution
10 November 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
14 October 1998
AAAnnual Accounts
Legacy
16 June 1998
403aParticulars of Charge Subject to s859A
Legacy
30 April 1998
403aParticulars of Charge Subject to s859A
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1997
AAAnnual Accounts
Legacy
8 July 1997
403aParticulars of Charge Subject to s859A
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
10 October 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 1995
AAAnnual Accounts
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
14 March 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 December 1993
AAAnnual Accounts
Legacy
27 September 1993
288288
Legacy
29 August 1993
288288
Accounts With Made Up Date
22 February 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 December 1991
AAAnnual Accounts
Accounts With Made Up Date
23 February 1991
AAAnnual Accounts
Legacy
12 February 1991
395Particulars of Mortgage or Charge
Legacy
29 January 1991
363aAnnual Return
Accounts With Made Up Date
4 December 1990
AAAnnual Accounts
Legacy
15 November 1990
395Particulars of Mortgage or Charge
Legacy
5 November 1990
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 March 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Legacy
19 October 1989
395Particulars of Mortgage or Charge
Legacy
9 September 1989
395Particulars of Mortgage or Charge
Legacy
15 August 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
18 May 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
5 October 1988
288288
Legacy
6 September 1988
395Particulars of Mortgage or Charge
Legacy
27 May 1988
288288
Legacy
28 March 1988
363363
Accounts With Made Up Date
22 March 1988
AAAnnual Accounts
Legacy
18 January 1988
225(2)225(2)
Legacy
27 October 1987
403aParticulars of Charge Subject to s859A
Legacy
30 July 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
26 March 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
287Change of Registered Office
Legacy
10 December 1986
288288
Legacy
4 November 1986
403aParticulars of Charge Subject to s859A
Legacy
4 November 1986
403aParticulars of Charge Subject to s859A
Legacy
4 November 1986
403aParticulars of Charge Subject to s859A
Legacy
4 November 1986
403aParticulars of Charge Subject to s859A
Legacy
4 November 1986
403aParticulars of Charge Subject to s859A
Legacy
4 November 1986
403aParticulars of Charge Subject to s859A
Legacy
4 November 1986
403aParticulars of Charge Subject to s859A
Legacy
4 November 1986
403aParticulars of Charge Subject to s859A
Legacy
4 November 1986
403aParticulars of Charge Subject to s859A
Legacy
3 November 1986
288288
Legacy
24 October 1986
403aParticulars of Charge Subject to s859A
Legacy
24 October 1986
403aParticulars of Charge Subject to s859A
Legacy
24 October 1986
403aParticulars of Charge Subject to s859A
Legacy
24 October 1986
403aParticulars of Charge Subject to s859A
Legacy
24 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
23 January 1986
AAAnnual Accounts
Accounts With Made Up Date
4 July 1985
AAAnnual Accounts
Accounts With Made Up Date
17 July 1984
AAAnnual Accounts
Accounts With Made Up Date
4 June 1983
AAAnnual Accounts
Accounts With Made Up Date
3 June 1983
AAAnnual Accounts
Accounts With Made Up Date
31 January 1980
AAAnnual Accounts
Accounts With Made Up Date
8 November 1979
AAAnnual Accounts
Accounts With Made Up Date
17 January 1977
AAAnnual Accounts