Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11 VICTORIA SQUARE CLIFTON LIMITED
Company Information for

11 VICTORIA SQUARE CLIFTON LIMITED

NICK MARGREE, THE PADDOCK LONG ITCHINGTON ROAD, OFFCHURCH, LEAMINGTON SPA, WARWICKSHIRE, CV33 9AT,
Company Registration Number
02854705
Private Limited Company
Active

Company Overview

About 11 Victoria Square Clifton Ltd
11 VICTORIA SQUARE CLIFTON LIMITED was founded on 1993-09-17 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". 11 Victoria Square Clifton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
11 VICTORIA SQUARE CLIFTON LIMITED
 
Legal Registered Office
NICK MARGREE
THE PADDOCK LONG ITCHINGTON ROAD
OFFCHURCH
LEAMINGTON SPA
WARWICKSHIRE
CV33 9AT
Other companies in CV33
 
Filing Information
Company Number 02854705
Company ID Number 02854705
Date formed 1993-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:17:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 11 VICTORIA SQUARE CLIFTON LIMITED

Current Directors
Officer Role Date Appointed
NICK MARGREE
Company Secretary 1999-05-20
ANDREW IAN BLACKMORE
Director 2011-06-16
ROSALIND SARAH CLAPP
Director 2011-08-16
CHARLES JOSEPH DODD
Director 2000-11-14
NICK MARGREE
Director 1999-01-29
PETER DUDLEY PEGRUM
Director 2017-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET RAE BUCKBY
Director 1993-09-17 2017-09-06
THOMAS STUART JACKSON
Director 2003-09-30 2011-08-16
MARK JAMES TIMOTHY BEAVAN
Director 2006-04-27 2011-06-16
TONI LAWN
Director 2003-09-30 2006-04-27
STUDYHOME (NO 158) LIMITED
Director 1993-09-17 2003-09-30
KARL WOLSTENHOLME
Director 1999-05-20 2003-09-30
LEIGH RICHARD DANKS
Director 1997-11-16 2000-09-30
STUDYHOME (NO 158) LIMITED
Company Secretary 1993-09-17 1999-05-20
ROHAN MASTER
Director 1993-10-13 1999-01-29
AMANDA JANE HERRON
Director 1993-11-24 1997-09-10
ANNE MATTHEWS
Director 1993-09-17 1997-09-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-09-17 1993-09-17
LONDON LAW SERVICES LIMITED
Nominated Director 1993-09-17 1993-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND SARAH CLAPP LIPSWILL LIMITED Director 2012-06-12 CURRENT 1989-05-17 Active
ROSALIND SARAH CLAPP BALTONSBOROUGH PROPERTIES LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
ROSALIND SARAH CLAPP 16 ELMGROVE ROAD MANAGEMENT LIMITED Director 2011-08-16 CURRENT 1983-09-28 Active
ROSALIND SARAH CLAPP 4 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED Director 2010-10-05 CURRENT 1991-08-08 Active
ROSALIND SARAH CLAPP GEOLOGICAL SURVEYS LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active
ROSALIND SARAH CLAPP JACKSON DRILLING HOLDINGS LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
ROSALIND SARAH CLAPP JACKSON DRILLING LIMITED Director 2004-07-12 CURRENT 1986-10-15 Liquidation
CHARLES JOSEPH DODD 8 CLIFTON PARK MANAGEMENT LIMITED Director 2004-10-26 CURRENT 1996-10-01 Active
CHARLES JOSEPH DODD DUNCAN HOUSE MANAGEMENT COMPANY LIMITED Director 2004-01-09 CURRENT 1994-08-24 Active
CHARLES JOSEPH DODD TASKFORCE ASSOCIATES LIMITED Director 1999-03-09 CURRENT 1999-02-22 Active - Proposal to Strike off
CHARLES JOSEPH DODD KIMBOURNE FLATS LIMITED Director 1992-02-14 CURRENT 1984-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-10-01CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-09-21AP02Appointment of Baltonsborough Properties Limited as director on 2020-07-28
2020-09-20AP01DIRECTOR APPOINTED MR JACK MCCREA
2020-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN BLACKMORE
2020-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-18AP01DIRECTOR APPOINTED MRS SUSAN CAROLE JANICE STOREY
2018-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUDLEY PEGRUM
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-22CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-10-22AP01DIRECTOR APPOINTED MR PETER DUDLEY PEGRUM
2017-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RAE BUCKBY
2016-11-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-21CH01Director's details changed for Mr Andrew Ian Blackmore on 2016-09-01
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-19CH01Director's details changed for Mr Andrew Ian Blackmore on 2016-09-01
2016-02-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-20LATEST SOC20/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-20AR0117/09/15 ANNUAL RETURN FULL LIST
2014-12-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-18AR0117/09/14 ANNUAL RETURN FULL LIST
2013-12-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 5
2013-09-20AR0117/09/13 ANNUAL RETURN FULL LIST
2013-02-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-05AR0117/09/12 ANNUAL RETURN FULL LIST
2012-12-05CH01Director's details changed for Mr Nick Margree on 2012-03-30
2012-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR NICK MARGREE on 2012-03-30
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/12 FROM 12 Priory Terrace Leamington Spa CV31 1BA
2012-01-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-17AR0117/09/11 ANNUAL RETURN FULL LIST
2011-10-17AP01DIRECTOR APPOINTED MR ANDREW IAN BLACKMORE
2011-10-14AP01DIRECTOR APPOINTED MRS ROSALIND SARAH CLAPP
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JACKSON
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEAVAN
2010-11-16AA30/09/10 TOTAL EXEMPTION FULL
2010-09-23AR0117/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MARGREE / 17/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RAE BUCKBY / 17/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES TIMOTHY BEAVAN / 17/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / NICK MARGREE / 17/09/2010
2009-12-20AA30/09/09 TOTAL EXEMPTION FULL
2009-10-12AR0117/09/09 FULL LIST
2009-01-06AA30/09/08 TOTAL EXEMPTION FULL
2008-09-30363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2007-11-26363sRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-06363sRETURN MADE UP TO 17/09/06; CHANGE OF MEMBERS
2006-08-09288bDIRECTOR RESIGNED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/05
2005-10-17363sRETURN MADE UP TO 17/09/05; NO CHANGE OF MEMBERS
2004-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-21288bDIRECTOR RESIGNED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19288bDIRECTOR RESIGNED
2004-10-19363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-29363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-27363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-19363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-08-13AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/99
2001-01-05288bDIRECTOR RESIGNED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-09-22363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-02-07AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-01363sRETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS
1999-06-10288aNEW DIRECTOR APPOINTED
1999-06-10288aNEW DIRECTOR APPOINTED
1999-06-01288bSECRETARY RESIGNED
1999-06-01288aNEW DIRECTOR APPOINTED
1999-06-01288bDIRECTOR RESIGNED
1999-06-01287REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 5 BEAULEY ROAD BRISTOL BS31PX
1999-06-01288aNEW SECRETARY APPOINTED
1999-01-24AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-21363sRETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 11 VICTORIA SQUARE CLIFTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 11 VICTORIA SQUARE CLIFTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
11 VICTORIA SQUARE CLIFTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 11 VICTORIA SQUARE CLIFTON LIMITED

Intangible Assets
Patents
We have not found any records of 11 VICTORIA SQUARE CLIFTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11 VICTORIA SQUARE CLIFTON LIMITED
Trademarks
We have not found any records of 11 VICTORIA SQUARE CLIFTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11 VICTORIA SQUARE CLIFTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 11 VICTORIA SQUARE CLIFTON LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 11 VICTORIA SQUARE CLIFTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 11 VICTORIA SQUARE CLIFTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 11 VICTORIA SQUARE CLIFTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.