Background WavePink WaveYellow Wave

VICTORIA VILLAS HENSHAW MEWS MANAGEMENT COMPANY LIMITED (05371915)

VICTORIA VILLAS HENSHAW MEWS MANAGEMENT COMPANY LIMITED (05371915) is an active UK company. incorporated on 22 February 2005. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA VILLAS HENSHAW MEWS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include THOMPSON, Katy.

Company Number
05371915
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMPSON, Katy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA VILLAS HENSHAW MEWS MANAGEMENT COMPANY LIMITED

VICTORIA VILLAS HENSHAW MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 2005 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA VILLAS HENSHAW MEWS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05371915

LTD Company

Age

21 Years

Incorporated 22 February 2005

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 23 February 2011To: 9 March 2022
Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 22 February 2005To: 23 February 2011
Timeline

11 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

THOMPSON, Katy

Active
Kerry Hill, LeedsLS18 4JR
Born October 1985
Director
Appointed 18 Nov 2022

LISTER, Pauline

Resigned
Quarry Bank, LeedsLS5 3NL
Secretary
Appointed 17 Feb 2006
Resigned 01 Dec 2010

PAYNE, John

Resigned
22 Station Road, LeedsLS18 5NT
Secretary
Appointed 01 Dec 2010
Resigned 04 Jan 2013

FORTUS NORTH LIMITED

Resigned
Bedford Road, NorthamptomNN4 7YB
Corporate secretary
Appointed 13 Nov 2020
Resigned 19 Aug 2022

LUPFAW SECRETARIAL LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate nominee secretary
Appointed 22 Feb 2005
Resigned 17 Feb 2006

WINN & CO (YORKSHIRE) LIMITED

Resigned
Westborough, ScarboroughYO11 1TS
Corporate secretary
Appointed 03 Jan 2013
Resigned 13 Nov 2020

MACFARLANE, Christopher

Resigned
Kerry Hill, LeedsLS18 4JR
Born September 1983
Director
Appointed 22 Dec 2020
Resigned 18 Nov 2022

MACFARLANE, Christopher

Resigned
22 Station Road, LeedsLS18 5NT
Born September 1983
Director
Appointed 08 Jan 2019
Resigned 22 Dec 2020

MERRYWEATHER, Christopher Paul

Resigned
22 Station Road, LeedsLS18 5NT
Born February 1954
Director
Appointed 01 Apr 2008
Resigned 01 Jan 2013

PAYNE, John

Resigned
22 Station Road, LeedsLS18 5NT
Born January 1951
Director
Appointed 02 Jan 2013
Resigned 05 Sept 2017

THOMAS, Victoria Louise

Resigned
22 Station Road, LeedsLS18 5NT
Born March 1989
Director
Appointed 05 Sept 2017
Resigned 08 Jan 2019

LUPFAW FORMATIONS LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate nominee director
Appointed 22 Feb 2005
Resigned 30 Nov 2007
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 January 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363sAnnual Return (shuttle)
Legacy
8 April 2008
287Change of Registered Office
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
15 March 2006
225Change of Accounting Reference Date
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
287Change of Registered Office
Legacy
26 July 2005
287Change of Registered Office
Incorporation Company
22 February 2005
NEWINCIncorporation