Background WavePink WaveYellow Wave

FG VICTORIA HOUSE LTD (10560874)

FG VICTORIA HOUSE LTD (10560874) is an active UK company. incorporated on 12 January 2017. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. FG VICTORIA HOUSE LTD has been registered for 9 years. Current directors include FORSHAW, Lyndon Charles, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony and 1 others.

Company Number
10560874
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 years
Address
Unit 2 Block C, Salford, M5 4ZG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FORSHAW, Lyndon Charles, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony, WADDICKER, James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FG VICTORIA HOUSE LTD

FG VICTORIA HOUSE LTD is an active company incorporated on 12 January 2017 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. FG VICTORIA HOUSE LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10560874

LTD Company

Age

9 Years

Incorporated 12 January 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Unit 2 Block C Hulme Street Salford, M5 4ZG,

Previous Addresses

The Spectrum Benson Road Birchwood Warrington WA3 7PQ England
From: 16 September 2024To: 20 September 2024
Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
From: 21 March 2024To: 16 September 2024
Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG England
From: 19 March 2024To: 21 March 2024
Unit 2, Block C Hulme Street Salford Manchester M5 4ZG England
From: 19 March 2024To: 19 March 2024
Unit 3 Dewhurst Road Birchwood Warrington WA3 7GB England
From: 21 September 2020To: 19 March 2024
14 Wood Street Bolton BL1 1DY United Kingdom
From: 12 January 2017To: 21 September 2020
Timeline

17 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Nov 18
Loan Secured
Sept 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Nov 20
Director Left
Dec 20
Loan Cleared
Sept 21
Owner Exit
Oct 21
Loan Secured
Dec 21
Director Joined
Jul 24
Loan Cleared
Jul 24
Director Left
Sept 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FORSHAW, Lyndon Charles

Active
Hulme Street, SalfordM5 4ZG
Born May 1973
Director
Appointed 18 Nov 2020

ISMAIL, Joanne Elizabeth

Active
Dewhurst Road, WarringtonWA3 7GB
Born January 1972
Director
Appointed 01 May 2024

ISMAIL, Simon Anthony

Active
Hulme Street, SalfordM5 4ZG
Born March 1976
Director
Appointed 28 Aug 2020

WADDICKER, James

Active
Hulme Street, SalfordM5 4ZG
Born December 1970
Director
Appointed 18 Nov 2020

FORSHAW, Jonathan Walter Hesketh

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born July 1971
Director
Appointed 12 Jan 2017
Resigned 18 Nov 2020

FORSHAW, Phillip James Glenn

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born March 1982
Director
Appointed 12 Jan 2017
Resigned 18 Nov 2020

MCCARREN, Lee Scott

Resigned
Benson Road, WarringtonWA3 7PQ
Born November 1969
Director
Appointed 28 Aug 2020
Resigned 03 Sept 2024

Persons with significant control

3

2 Active
1 Ceased
Block C, SalfordM5 4ZG

Nature of Control

Significant influence or control
Notified 28 Aug 2020
14 Hulme Street, SalfordM5 4ZG

Nature of Control

Significant influence or control
Notified 28 Aug 2020

Forshaw Land & Property Group Ltd

Ceased
Wood Street, BoltonBL1 1DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2017
NEWINCIncorporation