Background WavePink WaveYellow Wave

NORTHAMPTON VICTORY PARK CENTRE LIMITED (06346369)

NORTHAMPTON VICTORY PARK CENTRE LIMITED (06346369) is an active UK company. incorporated on 17 August 2007. 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 and 1 other business activities. NORTHAMPTON VICTORY PARK CENTRE LIMITED has been registered for 18 years. Current directors include BUSHELL, Joanne Constance, PHILLIPS, Gavin Steven, Mr..

Company Number
06346369
Status
active
Type
ltd
Incorporated
17 August 2007
Age
18 years
Address
6th Floor 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUSHELL, Joanne Constance, PHILLIPS, Gavin Steven, Mr.
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTON VICTORY PARK CENTRE LIMITED

NORTHAMPTON VICTORY PARK CENTRE LIMITED is an active company incorporated on 17 August 2007 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 and 1 other business activity. NORTHAMPTON VICTORY PARK CENTRE LIMITED was registered 18 years ago.(SIC: 68209, 68320)

Status

active

Active since 18 years ago

Company No

06346369

LTD Company

Age

18 Years

Incorporated 17 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

REGUS PLP (UK) LIMITED
From: 17 August 2007To: 11 March 2016
Contact
Address

6th Floor 2 Kingdom Street London, W2 6BD,

Previous Addresses

1 Burwood Place London W2 2UT England
From: 13 October 2016To: 16 August 2023
268 Bath Road Slough Berkshire SL1 4DX
From: 7 December 2012To: 13 October 2016
3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
From: 17 August 2007To: 7 December 2012
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Apr 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Owner Exit
Jul 17
Director Left
Oct 19
Director Joined
Feb 20
Loan Secured
Jan 21
Director Left
May 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BUSHELL, Joanne Constance

Active
2 Kingdom Street, LondonW2 6BD
Born November 1971
Director
Appointed 17 Oct 2025

PHILLIPS, Gavin Steven, Mr.

Active
2 Kingdom Street, LondonW2 6BD
Born February 1985
Director
Appointed 31 May 2024

WALTERS, Xenia

Resigned
The Grange, WeybridgeKT13 8EF
Secretary
Appointed 17 Aug 2007
Resigned 15 Apr 2011

BERGER, Wayne David, Mr.

Resigned
2 Kingdom Street, LondonW2 6BD
Born October 1973
Director
Appointed 31 May 2024
Resigned 03 Oct 2025

DIXON, Mark Leslie James

Resigned
31 Avenue Princesse Grace, MonacoMC9800
Born November 1959
Director
Appointed 02 Nov 2007
Resigned 16 Apr 2012

GIBSON, Peter David Edward

Resigned
Cromac Square, BelfastBT2 8LA
Born February 1973
Director
Appointed 15 Apr 2011
Resigned 28 Oct 2019

LOH, Simon Oliver

Resigned
Burwood Place, LondonW2 2UT
Born September 1983
Director
Appointed 06 Feb 2020
Resigned 12 May 2023

MORRIS, Richard

Resigned
2 Kingdom Street, LondonW2 6BD
Born May 1975
Director
Appointed 01 Sept 2014
Resigned 31 May 2024

REGAN, Timothy Sean James Donovan

Resigned
Bentley Woods, FarleySP5 1AQ
Born July 1965
Director
Appointed 02 Nov 2007
Resigned 15 Mar 2014

SPENCER, John Robert, Dr

Resigned
Bath Road, SloughSL1 4DX
Born June 1958
Director
Appointed 15 Mar 2014
Resigned 05 Sept 2014

WALTERS, Xenia

Resigned
The Grange, WeybridgeKT13 8EF
Born May 1970
Director
Appointed 17 Aug 2007
Resigned 15 Apr 2011

WOOD, Nicholas Alexander Lewis

Resigned
168 East Dulwich Grove, LondonSE22 8TB
Born October 1965
Director
Appointed 17 Aug 2007
Resigned 02 Nov 2007

Persons with significant control

3

1 Active
2 Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016

Regus Plc

Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Ceased 19 Dec 2016

Regus Group Limited

Ceased
Bath Road, SloughSL1 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Legacy
6 September 2017
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
11 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
26 September 2014
RP04RP04
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
3 September 2008
363aAnnual Return
Legacy
7 March 2008
225Change of Accounting Reference Date
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Incorporation Company
17 August 2007
NEWINCIncorporation