Background WavePink WaveYellow Wave

VICTA PROPERTY LTD (12238503)

VICTA PROPERTY LTD (12238503) is an active UK company. incorporated on 2 October 2019. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in real estate agencies. VICTA PROPERTY LTD has been registered for 6 years. Current directors include DIAZ-SANCHEZ, Jose Carlos, WRIGHT, Steven.

Company Number
12238503
Status
active
Type
ltd
Incorporated
2 October 2019
Age
6 years
Address
Avenue Hq, Leeds, LS1 2BH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DIAZ-SANCHEZ, Jose Carlos, WRIGHT, Steven
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTA PROPERTY LTD

VICTA PROPERTY LTD is an active company incorporated on 2 October 2019 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. VICTA PROPERTY LTD was registered 6 years ago.(SIC: 68310)

Status

active

Active since 6 years ago

Company No

12238503

LTD Company

Age

6 Years

Incorporated 2 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Avenue Hq 10-12 East Parade Leeds, LS1 2BH,

Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Apr 20
Director Left
May 20
Owner Exit
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DIAZ-SANCHEZ, Jose Carlos

Active
10-12 East Parade, LeedsLS1 2BH
Born September 1965
Director
Appointed 16 Jan 2023

WRIGHT, Steven

Active
10-12 East Parade, LeedsLS1 2BH
Born January 1978
Director
Appointed 02 Oct 2019

BLACK, Marc Harrison

Resigned
10-12 East Parade, LeedsLS1 2BH
Born October 1970
Director
Appointed 02 Oct 2019
Resigned 16 Jan 2023

YORATH, Jordan Lloyd

Resigned
10-12 East Parade, LeedsLS1 2BH
Born February 1986
Director
Appointed 01 Apr 2020
Resigned 15 May 2020

Persons with significant control

3

2 Active
1 Ceased
1a Smithy Mills Lane, LeedsLS16 8HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2022
Primley Park Road, Leeds

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2019
Ceased 01 Nov 2022
The Firs, Leeds

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Incorporation Company
2 October 2019
NEWINCIncorporation