VICTORIA HOUSE (LEAMINGTON SPA) LIMITED - STOURPORT-ON-SEVERN


Company Profile Company Filings

Overview

VICTORIA HOUSE (LEAMINGTON SPA) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOURPORT-ON-SEVERN ENGLAND and has the status: Active.
VICTORIA HOUSE (LEAMINGTON SPA) LIMITED was incorporated 75 years ago on 30/06/1948 and has the registered number: 00457024. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

VICTORIA HOUSE (LEAMINGTON SPA) LIMITED - STOURPORT-ON-SEVERN

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

GROVE FARM BUNGALOW
STOURPORT-ON-SEVERN
DY13 9RB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/11/2023 28/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL DAVID FERNANDEZ-MONTES Jan 1962 British Director 2023-03-22 CURRENT
MS HAZEL TOWNSEND Secretary 2024-03-01 CURRENT
MR ANTHONY GRAHAM BALLINGER Jul 1947 British Director 2020-03-01 CURRENT
MR ROBERT PAUL BURTONSHAW Jan 1953 British Director 2008-05-14 CURRENT
MR GEOFFREY PAYNE Feb 1948 British Director 2019-04-01 CURRENT
MS HAZEL TOWNSEND Aug 1966 British Director 2021-06-11 CURRENT
MR GRAHAM ROY VENN Jul 1962 British Director 2020-03-19 CURRENT
MR COLIN BALDWIN Nov 1941 British Director 2020-03-19 CURRENT
PAUL LEEMAN Feb 1948 British Director 2004-09-14 UNTIL 2021-10-18 RESIGNED
RICHARD THOMAS LLOYD Apr 1948 British Director 1998-04-07 UNTIL 2004-11-10 RESIGNED
MR KEITH MARCHINGTON Jan 1945 British Director 2002-06-12 UNTIL 2004-12-08 RESIGNED
GORDON MAKIN Jan 1931 British Director 1997-07-01 UNTIL 2002-05-27 RESIGNED
TREVOR RUSSELL SCOTT WORTHINGTON Sep 1941 British Director 2002-06-12 UNTIL 2015-01-31 RESIGNED
MR BENJAMIN LAIRD Dec 1926 British Director RESIGNED
ROLAND CHARLES KING Dec 1925 British Director 1995-12-30 UNTIL 2007-10-09 RESIGNED
TOM HOLBROOK JOHNSON Jan 1927 British Director 1993-06-09 UNTIL 2004-04-21 RESIGNED
ROGER MARSHALL NEAL Sep 1940 British Director 2004-01-28 UNTIL 2007-04-28 RESIGNED
MICHAEL JAMES KIRBY Apr 1928 British Secretary RESIGNED
JOHN GRAHAM HALLETT Secretary 2006-09-20 UNTIL 2024-03-01 RESIGNED
FREDERICK ALAN ALDERMAN Jun 1932 Secretary 1992-11-30 UNTIL 2006-09-20 RESIGNED
ROY CHARLES CLEWS Apr 1931 British Director 1994-12-05 UNTIL 2003-09-16 RESIGNED
SYDNEY GEORGE CREED Jun 1928 British Director 2004-12-08 UNTIL 2007-10-09 RESIGNED
BRONWEN DAVIES Jan 1946 British Director 2010-11-13 UNTIL 2016-01-12 RESIGNED
ANDRE RICHARD DAVIS Oct 1951 English Director 2010-11-16 UNTIL 2013-10-22 RESIGNED
DAVID GORDON DISTON Jul 1933 British Director 1992-05-15 UNTIL 2004-02-04 RESIGNED
ROY CHARLES ELLIS Jan 1933 British Director 2006-06-07 UNTIL 2008-01-04 RESIGNED
KEITH HAROLD FRANCIS Apr 1939 British Director 2001-11-09 UNTIL 2006-06-07 RESIGNED
MR MARTIN CHARLES GRAHAME-DUNN Aug 1958 British Director 2015-12-08 UNTIL 2017-05-02 RESIGNED
JAMES EDWARD CADDY Feb 1942 British Director 2001-11-09 UNTIL 2007-03-28 RESIGNED
LEONARD HENRY ROSE Apr 1935 British Director RESIGNED
PETER BURDEKIN Mar 1948 British Director RESIGNED
MR ANTHONY GRAHAM BALLINGER Jul 1947 British Director RESIGNED
MR PETER HAROLD EDWIN BAILEY Aug 1931 British Director RESIGNED
MR BRIAN HENRY ASTBURY May 1930 British Director RESIGNED
MR MICHAEL BLAKEMAN Nov 1948 British Director 2006-06-07 UNTIL 2008-10-08 RESIGNED
KEITH HINTON Mar 1948 British Director 2007-04-01 UNTIL 2022-12-14 RESIGNED
LAWRENCE GREGORY Jan 1933 British Director 1993-10-01 UNTIL 2006-07-01 RESIGNED
ERNEST CAMERON JOHNSON Sep 1934 British Director 1993-03-31 UNTIL 2001-11-09 RESIGNED
MR DAVID JOHN SATCHWELL Feb 1951 British Director RESIGNED
HARRY RUDGE Jan 1929 British Director RESIGNED
MR SAMUEL PHILIP MARTIN Mar 1950 British Director 2017-11-01 UNTIL 2018-06-01 RESIGNED
MR KARL ROOKE Mar 1967 British Director 2013-02-15 UNTIL 2015-11-09 RESIGNED
HARRY RONALD ROLLASON Feb 1923 British Director 2003-11-25 UNTIL 2006-06-07 RESIGNED
JOHN THOMAS RHODES Oct 1925 British Director RESIGNED
SYDNEY REYNOLDS Oct 1926 British Director RESIGNED
MR BENJAMIN ROBERT REYNOLDS Nov 1974 British Director 2006-06-07 UNTIL 2008-05-14 RESIGNED
KEVIN HOLT Nov 1955 British Director 2015-04-14 UNTIL 2016-04-12 RESIGNED
DAVID NEATH Jun 1946 British Director 2006-06-07 UNTIL 2016-05-01 RESIGNED
STANLEY NEWTON Jul 1935 British Director RESIGNED
PETER DAVID MELLOR May 1940 British Director 1999-02-24 UNTIL 2001-01-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPECTRA PLASTICS LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 22290 - Manufacture of other plastic products
MERCHANTS COMPUTERS LTD. NOTTINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
GUY'S CLIFFE MASONIC ROOMS LIMITED WARWICK Active TOTAL EXEMPTION FULL 99000 - Activities of extraterritorial organizations and bodies
GUY'S CLIFFE MASONIC PROPERTIES LIMITED WARWICK Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
A BALLINGER (LEAMINGTON) LIMITED LEAMINGTON SPA Active DORMANT 68320 - Management of real estate on a fee or contract basis
DIVA PICTURES LIMITED LONDON Active MICRO ENTITY 59120 - Motion picture, video and television programme post-production activities
TAILORED VENTURES LIMITED WITNEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
6 LILLINGTON ROAD MANAGEMENT COMPANY LIMITED LEAMINGTON SPA Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
THE CHAIN (LILLINGTON) LTD. LEAMINGTON SPA Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
CHAMBERLAINS SECURITY LTD BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
LILLINGTON COMMUNITY CENTRE LTD. LEAMINGTON SPA ENGLAND Active DORMANT 93290 - Other amusement and recreation activities n.e.c.
MONTES ASSOCIATES LIMITED COVENTRY Active MICRO ENTITY 69201 - Accounting and auditing activities
PATROLGUARD LIMITED WARWICK ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PATROLGUARD COVENTRY LTD WARWICK Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
MONTES DEVELOPMENTS LIMITED COVENTRY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MONSARAZ PLASTICS LIMITED UPPER STOWE, WEEDON Dissolved... TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
STOREBASE LIMITED WARWICK Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
COVENTRY & WARWICKSHIRE GYMNASTICS LIMITED COVENTRY UNITED KINGDOM Active MICRO ENTITY 85510 - Sports and recreation education
THE PLEASANCE, LANSDOWNE CIRCUS LIMITED LEAMINGTON SPA ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-12-22 30-06-2023 101,376 equity
ACCOUNTS - Final Accounts preparation 2023-03-03 30-06-2022 82,008 equity
Victoria House (Leamington Spa) Limited - Filleted accounts 2022-07-01 30-06-2021 £2,342 Cash £1,257,765 equity
Victoria House (Leamington Spa) Limited - Filleted accounts 2021-06-26 30-06-2020 £28,855 Cash £67,300 equity
Victoria House (Leamington Spa) Limited - Filleted accounts 2020-09-18 30-06-2019 £-223 Cash £58,842 equity
Victoria House (Leamington Spa) Limited - Filleted accounts 2019-03-30 30-06-2018 £5,655 Cash £78,460 equity
Victoria House (Leamington Spa) Limited - Filleted accounts 2018-03-27 30-06-2017 £5,042 Cash £72,222 equity
Victoria House (Leamington Spa) Ltd - Abbreviated accounts 2017-03-24 30-06-2016 £19,167 Cash
Victoria House (Leamington Spa) Ltd - Abbreviated accounts 2015-12-24 30-06-2015 £12,187 Cash
Victoria House (Leamington Spa) Ltd - Abbreviated accounts 2014-12-20 30-06-2014 £3,695 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H.K.JONES(WAYNHAMS)LIMITED Active MICRO ENTITY 93199 - Other sports activities
MORETON ROAD PROPERTIES LIMITED STOURPORT-ON-SEVERN ENGLAND Active MICRO ENTITY 41100 - Development of building projects
MIDHAVEN LIMITED STOURPORT-ON-SEVERN ENGLAND Active TOTAL EXEMPTION FULL 46480 - Wholesale of watches and jewellery
USE YOUR NOGGIN LIMITED STOURPORT-ON-SEVERN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
INTELECT ELECTRICAL CONTRACTORS LIMITED STOURPORT ON SEVERN Active TOTAL EXEMPTION FULL 43210 - Electrical installation
J & F COSMETIC CLINICS LIMITED STOURPORT-ON-SEVERN ENGLAND Active DORMANT 86230 - Dental practice activities
NEW NOGGIN TOPCO LIMITED STOURPORT-ON-SEVERN ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
FULLER CLINICS LTD STOURPORT-ON-SEVERN UNITED KINGDOM Active MICRO ENTITY 86230 - Dental practice activities
W. CUTLER LTD STOURPORT-ON-SEVERN ENGLAND Active MICRO ENTITY 49410 - Freight transport by road