Background WavePink WaveYellow Wave

VICTORIA COURT INVESTMENTS LIMITED (04731159)

VICTORIA COURT INVESTMENTS LIMITED (04731159) is an active UK company. incorporated on 11 April 2003. with registered office in Dorset. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA COURT INVESTMENTS LIMITED has been registered for 22 years. Current directors include BANKS, Russell Clifford, NIAS, Joanna Kim, PITT, Joyce Gwendoline.

Company Number
04731159
Status
active
Type
ltd
Incorporated
11 April 2003
Age
22 years
Address
10 Exeter Road, Dorset, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANKS, Russell Clifford, NIAS, Joanna Kim, PITT, Joyce Gwendoline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA COURT INVESTMENTS LIMITED

VICTORIA COURT INVESTMENTS LIMITED is an active company incorporated on 11 April 2003 with the registered office located in Dorset. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA COURT INVESTMENTS LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04731159

LTD Company

Age

22 Years

Incorporated 11 April 2003

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 10 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

10 Exeter Road Bournemouth Dorset, BH2 5AN,

Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 21
Director Joined
Jul 21
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Oct 24
Funding Round
May 25
Director Joined
Jul 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MELLERY PRATT, Anthony John

Active
Exeter Road, DorsetBH2 5AN
Secretary
Appointed 01 Aug 2003

BANKS, Russell Clifford

Active
Exeter Road, DorsetBH2 5AN
Born June 1964
Director
Appointed 05 Jul 2023

NIAS, Joanna Kim

Active
Exeter Road, DorsetBH2 5AN
Born April 1958
Director
Appointed 17 Oct 2024

PITT, Joyce Gwendoline

Active
Exeter Road, DorsetBH2 5AN
Born November 1953
Director
Appointed 01 Jul 2025

HUDSON, Martyn Richard

Resigned
Flat 12a Pencraig 40 Lindsay Road, PooleBH13 6AZ
Secretary
Appointed 11 Apr 2003
Resigned 01 Mar 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 11 Apr 2003
Resigned 11 Apr 2003

BOLSTER, Colin Ridley Francis

Resigned
6 Dover Crescent, BedfordMK41 8QG
Born March 1951
Director
Appointed 11 Apr 2003
Resigned 26 Jul 2018

DUNKIN, Ian Richard

Resigned
10 Exeter Road, DorsetBH2 5AN
Born February 1950
Director
Appointed 20 Oct 2009
Resigned 21 Aug 2018

MAWSON, Diana Georgina

Resigned
10 Exeter Road, DorsetBH2 5AN
Born November 1947
Director
Appointed 17 Aug 2018
Resigned 30 Apr 2021

OAKLEY, Margaret Janet

Resigned
6 Victoria Court, BournemouthBH6 3SY
Born April 1946
Director
Appointed 11 Apr 2003
Resigned 08 Oct 2009

PANDIT, Mukesh

Resigned
10 Exeter Road, DorsetBH2 5AN
Born August 1958
Director
Appointed 31 Aug 2018
Resigned 06 Dec 2022

SWATTON, Jonathan Spencer

Resigned
10 Exeter Road, DorsetBH2 5AN
Born May 1970
Director
Appointed 30 Jun 2021
Resigned 17 Aug 2023
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 September 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
15 September 2003
287Change of Registered Office
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
88(2)R88(2)R
Legacy
14 August 2003
287Change of Registered Office
Resolution
24 July 2003
RESOLUTIONSResolutions
Resolution
24 July 2003
RESOLUTIONSResolutions
Resolution
24 July 2003
RESOLUTIONSResolutions
Legacy
23 April 2003
288bResignation of Director or Secretary
Incorporation Company
11 April 2003
NEWINCIncorporation