Background WavePink WaveYellow Wave

VICTORY ESTATES LTD (03283107)

VICTORY ESTATES LTD (03283107) is an active UK company. incorporated on 25 November 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VICTORY ESTATES LTD has been registered for 29 years. Current directors include SALZMAN, David, SALZMAN, Goldie.

Company Number
03283107
Status
active
Type
ltd
Incorporated
25 November 1996
Age
29 years
Address
First Floor, 94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SALZMAN, David, SALZMAN, Goldie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORY ESTATES LTD

VICTORY ESTATES LTD is an active company incorporated on 25 November 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VICTORY ESTATES LTD was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03283107

LTD Company

Age

29 Years

Incorporated 25 November 1996

Size

N/A

Accounts

ARD: 3/9

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 June 2026
Period: 1 September 2024 - 3 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

First Floor, 94 Stamford Hill London, N16 6XS,

Previous Addresses

206 High Road London N15 4NP
From: 25 November 1996To: 3 December 2019
Timeline

5 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Loan Secured
Sept 21
Loan Secured
Sept 22
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SALZMAN, Goldie

Active
54 Lingwood Road, LondonE5
Secretary
Appointed 01 Dec 1996

SALZMAN, David

Active
54 Lingwood Road, LondonE5
Born February 1952
Director
Appointed 01 Dec 1996

SALZMAN, Goldie

Active
54 Lingwood Road, LondonE5
Born September 1955
Director
Appointed 01 Dec 1996

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Nov 1996
Resigned 16 Dec 1996

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Nov 1996
Resigned 16 Dec 1996

Persons with significant control

2

1 Active
1 Ceased

Mr David Salzman

Active
Stamford Hill, LondonN16 6XS
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Jan 2026

Mr David Salzman

Ceased
Lingwood Road, LondonE5 9BN
Born December 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Nov 2016
Ceased 06 Jan 2026
Fundings
Financials
Latest Activities

Filing History

84

Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
27 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
6 February 1997
225Change of Accounting Reference Date
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
88(2)R88(2)R
Legacy
10 January 1997
287Change of Registered Office
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Incorporation Company
25 November 1996
NEWINCIncorporation