Background WavePink WaveYellow Wave

VICTORIA STREET ESTATE LIMITED (11344934)

VICTORIA STREET ESTATE LIMITED (11344934) is an active UK company. incorporated on 3 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VICTORIA STREET ESTATE LIMITED has been registered for 7 years. Current directors include MANN, Usher.

Company Number
11344934
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
33 Paget Road, London, N16 5ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANN, Usher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA STREET ESTATE LIMITED

VICTORIA STREET ESTATE LIMITED is an active company incorporated on 3 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VICTORIA STREET ESTATE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11344934

LTD Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

33 Paget Road London, N16 5ND,

Previous Addresses

1 Sherboro Road London N15 6DR England
From: 9 January 2022To: 27 June 2024
73 Lealand Road London N15 6JT United Kingdom
From: 29 June 2020To: 9 January 2022
52 East Bank London N16 5PZ England
From: 1 January 2020To: 29 June 2020
46B Theydon Road London E5 9NA England
From: 3 May 2018To: 1 January 2020
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
May 19
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
New Owner
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Loan Secured
May 24
Loan Secured
Jun 25
Loan Secured
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MANN, Usher

Active
Paget Road, LondonN16 5ND
Born January 1995
Director
Appointed 26 Sept 2023

KLAIN, Mordekhay

Resigned
Sherboro Road, LondonN15 6DR
Secretary
Appointed 21 Jan 2021
Resigned 11 Apr 2024

MANN, Pincus

Resigned
LondonN16 5PZ
Secretary
Appointed 03 May 2018
Resigned 16 Jun 2020

LOW, Sam

Resigned
Sherboro Road, LondonN15 6DR
Born July 1992
Director
Appointed 16 Jun 2020
Resigned 26 Sept 2023

MANN, Pincus, Mr.

Resigned
LondonN16 5PZ
Born April 1973
Director
Appointed 03 May 2018
Resigned 16 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Usher Mann

Active
Paget Road, LondonN16 5ND
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2023

Mr Sam Low

Ceased
Sherboro Road, LondonN15 6DR
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2020
Ceased 26 Sept 2023

Mr Pincus Mann

Ceased
LondonN16 5PZ
Born April 1973

Nature of Control

Significant influence or control
Notified 03 May 2018
Ceased 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
7 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Incorporation Company
3 May 2018
NEWINCIncorporation