Background WavePink WaveYellow Wave

VICTA PROPERTIES LTD (14011753)

VICTA PROPERTIES LTD (14011753) is an active UK company. incorporated on 30 March 2022. with registered office in Wynyard. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VICTA PROPERTIES LTD has been registered for 4 years. Current directors include BROWN, Helen Victoria, DOLAN, Michelle Antoinette, RACZ, Mike.

Company Number
14011753
Status
active
Type
ltd
Incorporated
30 March 2022
Age
4 years
Address
Unit 10, Evolution Wynyard Business Park, Wynyard, TS22 5TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Helen Victoria, DOLAN, Michelle Antoinette, RACZ, Mike
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTA PROPERTIES LTD

VICTA PROPERTIES LTD is an active company incorporated on 30 March 2022 with the registered office located in Wynyard. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VICTA PROPERTIES LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

14011753

LTD Company

Age

4 Years

Incorporated 30 March 2022

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 29 December 2023 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Unit 10, Evolution Wynyard Business Park Wynyard, TS22 5TB,

Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Helen Victoria

Active
Wynyard Business Park, WynyardTS22 5TB
Born September 1980
Director
Appointed 10 Mar 2025

DOLAN, Michelle Antoinette

Active
Wynyard Business Park, WynyardTS22 5TB
Born January 1984
Director
Appointed 10 Mar 2025

RACZ, Mike

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982
Director
Appointed 30 Mar 2022

THIJS, Derk Christoforus

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born February 1981
Director
Appointed 10 Mar 2025
Resigned 31 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Mike Racz

Ceased
Wynyard Business Park, WynyardTS22 5TB
Born February 1982

Nature of Control

Significant influence or control
Notified 30 Mar 2022
Ceased 10 Mar 2025
Wynyard Business Park, WynyardTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
25 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
30 March 2022
NEWINCIncorporation