Background WavePink WaveYellow Wave

6 VICTORIA STREET FLATS LIMITED (06761351)

6 VICTORIA STREET FLATS LIMITED (06761351) is an active UK company. incorporated on 28 November 2008. with registered office in Southport. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 VICTORIA STREET FLATS LIMITED has been registered for 17 years. Current directors include HICKEY, Breda Pauline.

Company Number
06761351
Status
active
Type
ltd
Incorporated
28 November 2008
Age
17 years
Address
53 Hoghton Street, Southport, PR9 0PG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HICKEY, Breda Pauline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 VICTORIA STREET FLATS LIMITED

6 VICTORIA STREET FLATS LIMITED is an active company incorporated on 28 November 2008 with the registered office located in Southport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 VICTORIA STREET FLATS LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06761351

LTD Company

Age

17 Years

Incorporated 28 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

53 Hoghton Street Southport, PR9 0PG,

Previous Addresses

12 Post Office Avenue Southport Merseyside PR9 0US
From: 10 February 2010To: 4 November 2025
18a London Street Southport PR9 0UE England
From: 28 November 2008To: 10 February 2010
Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HICKEY, Breda Pauline

Active
Hoghton Street, SouthportPR9 0PG
Born September 1969
Director
Appointed 18 Jun 2024

LEIGH, Michael John

Resigned
Post Office Avenue, SouthportPR9 0US
Secretary
Appointed 10 Sept 2018
Resigned 31 Oct 2023

TAYLOR, Ann Jaqueline

Resigned
1 Montagu Road, FormbyL37 1LA
Secretary
Appointed 28 Nov 2008
Resigned 28 Nov 2008

CHRISTOPHOROU, Brenda

Resigned
Post Office Avenue, SouthportPR9 0US
Born April 1954
Director
Appointed 01 Mar 2010
Resigned 01 Sept 2015

DEARY, Lynne Marie

Resigned
Post Office Avenue, SouthportPR9 0US
Born November 1965
Director
Appointed 01 Sept 2015
Resigned 10 Sept 2018

LEIGH, Michael John

Resigned
Post Office Avenue, SouthportPR9 0US
Born August 1961
Director
Appointed 18 Sept 2018
Resigned 18 Jun 2023

TAYLOR, David Alan

Resigned
1 Montagu Road, LiverpoolL37 1LA
Born February 1952
Director
Appointed 28 Nov 2008
Resigned 28 Nov 2008

THOMPSON, Lynn

Resigned
Westlands, AinsdalePR8 2PU
Born May 1963
Director
Appointed 28 Nov 2008
Resigned 01 Aug 2010

YATES, Diane

Resigned
Post Office Avenue, SouthportPR9 0US
Born October 1965
Director
Appointed 01 Mar 2010
Resigned 01 Sept 2015
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Incorporation Company
28 November 2008
NEWINCIncorporation