Background WavePink WaveYellow Wave

VICTORIA HALL LTD (11197219)

VICTORIA HALL LTD (11197219) is an active UK company. incorporated on 9 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VICTORIA HALL LTD has been registered for 8 years. Current directors include NESBITT, John Oliver, O'FLYNN, Michael Joseph.

Company Number
11197219
Status
active
Type
ltd
Incorporated
9 February 2018
Age
8 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NESBITT, John Oliver, O'FLYNN, Michael Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA HALL LTD

VICTORIA HALL LTD is an active company incorporated on 9 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VICTORIA HALL LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11197219

LTD Company

Age

8 Years

Incorporated 9 February 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

9 Bonhill Street London EC2A 4DJ England
From: 13 October 2021To: 13 October 2021
Carrington House 126-130 Regent Street London W1B 5SE United Kingdom
From: 9 February 2018To: 13 October 2021
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

NESBITT, John Oliver

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1961
Director
Appointed 09 Feb 2018

O'FLYNN, Michael Joseph

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1957
Director
Appointed 13 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Host Student Housing Limited

Active
Bonhill Street, LondonEC2A 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2019

Host Operations Management Limited

Ceased
Bonhill Street, LondonEC2A 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2019
Ceased 30 Oct 2019

Mr John Oliver Nesbitt

Ceased
126-130 Regent Street, LondonW1B 5SE
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2018
Ceased 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Incorporation Company
9 February 2018
NEWINCIncorporation