Background WavePink WaveYellow Wave

GREAT VICTORIA PROPERTY (NO.2) LIMITED (05385912)

GREAT VICTORIA PROPERTY (NO.2) LIMITED (05385912) is an active UK company. incorporated on 8 March 2005. with registered office in 33 Cavendish Square. The company operates in the Construction sector, engaged in development of building projects. GREAT VICTORIA PROPERTY (NO.2) LIMITED has been registered for 21 years. Current directors include FREWIN, Gerard Anthony, NICHOLSON, Daniel Christopher, VULLO, Giuseppe and 1 others.

Company Number
05385912
Status
active
Type
ltd
Incorporated
8 March 2005
Age
21 years
Address
33 Cavendish Square, W1G 0PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FREWIN, Gerard Anthony, NICHOLSON, Daniel Christopher, VULLO, Giuseppe, WHITE, Andrew Nicholas Howard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT VICTORIA PROPERTY (NO.2) LIMITED

GREAT VICTORIA PROPERTY (NO.2) LIMITED is an active company incorporated on 8 March 2005 with the registered office located in 33 Cavendish Square. The company operates in the Construction sector, specifically engaged in development of building projects. GREAT VICTORIA PROPERTY (NO.2) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05385912

LTD Company

Age

21 Years

Incorporated 8 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

HACKREMCO (NO. 2246) LIMITED
From: 8 March 2005To: 29 March 2005
Contact
Address

33 Cavendish Square London , W1G 0PW,

Timeline

21 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

LENNARK, Darren

Active
33 Cavendish SquareW1G 0PW
Secretary
Appointed 30 Sept 2019

FREWIN, Gerard Anthony

Active
33 Cavendish SquareW1G 0PW
Born January 1974
Director
Appointed 06 Oct 2020

NICHOLSON, Daniel Christopher

Active
33 Cavendish SquareW1G 0PW
Born August 1972
Director
Appointed 11 Oct 2022

VULLO, Giuseppe

Active
33 Cavendish SquareW1G 0PW
Born December 1972
Director
Appointed 07 Oct 2020

WHITE, Andrew Nicholas Howard

Active
33 Cavendish SquareW1G 0PW
Born July 1970
Director
Appointed 22 Mar 2016

MARTIN, Desna Lee

Resigned
33 Cavendish SquareW1G 0PW
Secretary
Appointed 31 Mar 2005
Resigned 30 Sept 2019

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 08 Mar 2005
Resigned 30 Mar 2005

CASSIDY, Paul Bernard

Resigned
Cheapside, LondonEC2V 6EE
Born May 1963
Director
Appointed 27 Sept 2007
Resigned 01 Nov 2011

CHAMBERS, Benedict Joel

Resigned
33 Cavendish SquareW1G 0PW
Born March 1972
Director
Appointed 31 Mar 2005
Resigned 22 Mar 2016

HOWARD, Simon William

Resigned
County Gates, BournemouthBH1 2NF
Born July 1961
Director
Appointed 06 Oct 2011
Resigned 01 Nov 2011

JERRARD, Vincent John

Resigned
Morys, FaringdonSN7 7NG
Born July 1955
Director
Appointed 11 Apr 2005
Resigned 24 Aug 2007

JORDISON, Donald Armstrong

Resigned
St. Mary Axe, LondonEC3A 8JQ
Born November 1960
Director
Appointed 01 Nov 2011
Resigned 01 May 2018

LAWRENCE, Kenneth Anthony

Resigned
Lychpit House, BasingstokeRG24 8AX
Born March 1953
Director
Appointed 11 Apr 2005
Resigned 27 Sept 2007

NOEL, Robert Montague

Resigned
19 Tedworth Square, LondonSW3 4DR
Born June 1964
Director
Appointed 31 Mar 2005
Resigned 30 Sept 2009

ROUGHEAD, Ann Lindsay

Resigned
Cheapside, LondonEC2V 6EE
Born September 1962
Director
Appointed 27 Sept 2007
Resigned 06 Oct 2011

SANDERSON, Nicholas James

Resigned
33 Cavendish SquareW1G 0PW
Born May 1973
Director
Appointed 03 Feb 2017
Resigned 11 Oct 2022

THOMPSON, Neil

Resigned
33 Cavendish SquareW1G 0PW
Born March 1968
Director
Appointed 01 Oct 2009
Resigned 12 Dec 2016

WILLCOCK, John Marcus

Resigned
78 Cannon Street, LondonEC4N 6AG
Born May 1963
Director
Appointed 01 May 2018
Resigned 07 Oct 2020

WILSON, Alexander John Adamson

Resigned
78 Cannon Street, LondonEC4N 6AG
Born September 1975
Director
Appointed 01 Nov 2011
Resigned 30 Sept 2020

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 08 Mar 2005
Resigned 30 Mar 2005

Persons with significant control

1

Cavendish Square, LondonW1G 0PW

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

92

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 October 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288cChange of Particulars
Legacy
5 April 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 December 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
287Change of Registered Office
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Memorandum Articles
15 April 2005
MEM/ARTSMEM/ARTS
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
287Change of Registered Office
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 2005
NEWINCIncorporation