Background WavePink WaveYellow Wave

VICTOR 2005 PROPERTIES LTD (10196934)

VICTOR 2005 PROPERTIES LTD (10196934) is an active UK company. incorporated on 24 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. VICTOR 2005 PROPERTIES LTD has been registered for 9 years. Current directors include AMAR, Victor.

Company Number
10196934
Status
active
Type
ltd
Incorporated
24 May 2016
Age
9 years
Address
31 Finchley Lane, London, NW4 1BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AMAR, Victor
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTOR 2005 PROPERTIES LTD

VICTOR 2005 PROPERTIES LTD is an active company incorporated on 24 May 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. VICTOR 2005 PROPERTIES LTD was registered 9 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 9 years ago

Company No

10196934

LTD Company

Age

9 Years

Incorporated 24 May 2016

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

31 Finchley Lane London, NW4 1BX,

Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Nov 16
New Owner
Jun 20
Owner Exit
Jun 20
Loan Secured
Jan 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

AMAR, Victor

Active
Brent Street, HendonNW4 1BE
Born January 1946
Director
Appointed 24 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Victor Amar

Active
Brent Street, LondonNW4 1BE
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2020

Mr Victor Amar

Ceased
LondonN2 0EH
Born January 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2016
Ceased 02 Jun 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
20 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Incorporation Company
24 May 2016
NEWINCIncorporation