Background WavePink WaveYellow Wave

VICTORIA DEVELOPMENTS (SOUTH WEST) LTD (11964488)

VICTORIA DEVELOPMENTS (SOUTH WEST) LTD (11964488) is an active UK company. incorporated on 26 April 2019. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VICTORIA DEVELOPMENTS (SOUTH WEST) LTD has been registered for 6 years. Current directors include O'BRIEN, Paul Dean.

Company Number
11964488
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'BRIEN, Paul Dean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA DEVELOPMENTS (SOUTH WEST) LTD

VICTORIA DEVELOPMENTS (SOUTH WEST) LTD is an active company incorporated on 26 April 2019 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VICTORIA DEVELOPMENTS (SOUTH WEST) LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11964488

LTD Company

Age

6 Years

Incorporated 26 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Oct 19
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 22
Loan Secured
Mar 22
Loan Cleared
Jan 24
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

O'BRIEN, Paul Dean

Active
Victoria Grove, BristolBS3 4AN
Born March 1966
Director
Appointed 26 Apr 2019

KINGSTON, Paul Gerard

Resigned
Victoria Grove, BristolBS3 4AN
Born November 1962
Director
Appointed 26 Apr 2019
Resigned 13 Feb 2021

LOVE, Royston Frederick

Resigned
Yeoford Way, ExeterEX2 8LB
Born October 1952
Director
Appointed 26 Apr 2019
Resigned 13 Feb 2021

PHELPS, Adam James Salisbury

Resigned
Victoria Grove, BristolBS3 4AN
Born January 1971
Director
Appointed 26 Apr 2019
Resigned 17 Feb 2022

SITHAMPARANATHAN, Arjunan

Resigned
Victoria Grove, BristolBS3 4AN
Born July 1972
Director
Appointed 26 Apr 2019
Resigned 22 Oct 2019

WALKER, Simon

Resigned
Victoria Grove, BristolBS3 4AN
Born June 1969
Director
Appointed 26 Apr 2019
Resigned 13 Feb 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Incorporation Company
26 April 2019
NEWINCIncorporation