Background WavePink WaveYellow Wave

VICTORIA HOUSE (SWINDON) LIMITED (08441577)

VICTORIA HOUSE (SWINDON) LIMITED (08441577) is an active UK company. incorporated on 12 March 2013. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA HOUSE (SWINDON) LIMITED has been registered for 13 years. Current directors include HATTON, Richard.

Company Number
08441577
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HATTON, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA HOUSE (SWINDON) LIMITED

VICTORIA HOUSE (SWINDON) LIMITED is an active company incorporated on 12 March 2013 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA HOUSE (SWINDON) LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08441577

LTD Company

Age

13 Years

Incorporated 12 March 2013

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 19 December 2025 (3 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

Overdue

4 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

C/O Ross Colegate Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 27 March 2015To: 27 May 2016
37 Jewry Street Winchester SO23 8RY
From: 12 March 2013To: 27 March 2015
Timeline

14 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Sept 14
Funding Round
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jun 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
Oct 18
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 24 May 2016

HATTON, Richard

Active
Okus Road, SwindonSN1 4LZ
Born September 1984
Director
Appointed 19 Jan 2015

BOND, Katie Louise

Resigned
The Marlestones, SwindonSN1 4NA
Born February 1987
Director
Appointed 19 Jan 2015
Resigned 24 May 2016

CHAMBERLAIN, Charles Edwick

Resigned
Spring Lane, BeaulieuSO42 7YT
Born January 1961
Director
Appointed 12 Mar 2013
Resigned 19 Jan 2015

CHAMBERLAIN, Louise Ann

Resigned
Jewry Street, WinchesterSO23 8RY
Born June 1967
Director
Appointed 10 Sept 2014
Resigned 19 Jan 2015

DIXON, Jennifer Eileen

Resigned
Wilcot, PewseySN9 5NS
Born October 1947
Director
Appointed 19 Jan 2015
Resigned 22 Oct 2018

KIBBEY, Eleanor-Rose

Resigned
The Marlestones, SwindonSN1 4NA
Born January 1992
Director
Appointed 19 Jan 2015
Resigned 07 Sept 2016

WILDE, Robert Samuel

Resigned
Okus Road, SwindonSN1 4LZ
Born January 1988
Director
Appointed 19 Jan 2015
Resigned 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 May 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Capital Name Of Class Of Shares
26 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Resolution
26 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Incorporation Company
12 March 2013
NEWINCIncorporation