Background WavePink WaveYellow Wave

VICTORIA CHAMBERS (LEAMINGTON) LIMITED (04582051)

VICTORIA CHAMBERS (LEAMINGTON) LIMITED (04582051) is an active UK company. incorporated on 5 November 2002. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VICTORIA CHAMBERS (LEAMINGTON) LIMITED has been registered for 23 years. Current directors include JOHAL, Gurjit Singh, JOHAL, Ranjit Singh.

Company Number
04582051
Status
active
Type
ltd
Incorporated
5 November 2002
Age
23 years
Address
82 Lillington Road, Leamington Spa, CV32 6LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHAL, Gurjit Singh, JOHAL, Ranjit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA CHAMBERS (LEAMINGTON) LIMITED

VICTORIA CHAMBERS (LEAMINGTON) LIMITED is an active company incorporated on 5 November 2002 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VICTORIA CHAMBERS (LEAMINGTON) LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04582051

LTD Company

Age

23 Years

Incorporated 5 November 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

BRANDON HOUSE (LEAMINGTON) LIMITED
From: 5 November 2002To: 7 April 2004
Contact
Address

82 Lillington Road Leamington Spa, CV32 6LE,

Previous Addresses

George House, Herald Avenue Coventry West Midlands CV5 6UB
From: 5 November 2002To: 14 March 2012
Timeline

5 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JOHAL, Ranjit Singh

Active
Lillington Road, Leamington SpaCV32 6LE
Secretary
Appointed 01 Sept 2012

JOHAL, Gurjit Singh

Active
Lillington Road, Leamington SpaCV32 6LE
Born April 1974
Director
Appointed 01 Sept 2012

JOHAL, Ranjit Singh

Active
Lillington Road, Leamington SpaCV32 6LE
Born August 1975
Director
Appointed 01 Sept 2012

CANN, Andrew Calvert

Resigned
51 Meadowvale Road, BromsgroveB60 1JY
Secretary
Appointed 31 Dec 2006
Resigned 09 Mar 2012

CRAWFORD, Brian Norman

Resigned
23 Greenway Road, Shipston On StourCV36 4EA
Secretary
Appointed 20 May 2005
Resigned 31 Dec 2006

SLY, Timothy Charles

Resigned
40 Fisher Avenue, RugbyCV22 5HW
Secretary
Appointed 05 Nov 2002
Resigned 20 May 2005

DEELEY, Peter Anthony William

Resigned
Eathorpe Hall, Leamington SpaCV33 9DF
Born August 1942
Director
Appointed 05 Nov 2002
Resigned 09 Mar 2012

GROVE, Lawrence Russell

Resigned
Packwood Moor Windmill Lane, SolihullB94 6PT
Born September 1961
Director
Appointed 05 Nov 2002
Resigned 20 May 2005

HURDISS, Timothy William

Resigned
Oakdene, Chipping CampdenGL55 6LH
Born May 1966
Director
Appointed 29 Apr 2003
Resigned 31 Jan 2012

MALBY, Timothy Clyde

Resigned
5 Hedges Close, Leamington SpaCV33 0BE
Born January 1964
Director
Appointed 05 Nov 2002
Resigned 20 May 2005

MORONEY, Patrick

Resigned
62 Watling Road, KenilworthCV8 2HS
Born March 1959
Director
Appointed 05 Nov 2002
Resigned 29 Apr 2003

Persons with significant control

1

Leamington SpaCV32 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Legacy
19 March 2012
MG02MG02
Legacy
19 March 2012
MG02MG02
Legacy
19 March 2012
MG02MG02
Memorandum Articles
15 March 2012
MEM/ARTSMEM/ARTS
Resolution
15 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Miscellaneous
6 March 2012
MISCMISC
Accounts With Made Up Date
2 February 2012
AAAnnual Accounts
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Made Up Date
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Made Up Date
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Made Up Date
1 September 2009
AAAnnual Accounts
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
24 November 2008
363aAnnual Return
Legacy
9 January 2008
287Change of Registered Office
Accounts With Made Up Date
8 January 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Made Up Date
16 February 2007
AAAnnual Accounts
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
225Change of Accounting Reference Date
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 January 2006
AAAnnual Accounts
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
287Change of Registered Office
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 November 2004
AAAnnual Accounts
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
225Change of Accounting Reference Date
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Incorporation Company
5 November 2002
NEWINCIncorporation