Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTORY HOUSING TRUST
Company Information for

VICTORY HOUSING TRUST

31 KING STREET, NORWICH, NORFOLK, NR1 1PD,
Company Registration Number
05275586
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Victory Housing Trust
VICTORY HOUSING TRUST was founded on 2004-11-02 and has its registered office in Norwich. The organisation's status is listed as "Active". Victory Housing Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VICTORY HOUSING TRUST
 
Legal Registered Office
31 KING STREET
NORWICH
NORFOLK
NR1 1PD
Other companies in NR28
 
Previous Names
NORTH NORFOLK HOUSING TRUST13/02/2008
Charity Registration
Charity Number 1112915
Charity Address VICTORY HOUSING TRUST, CROMER ROAD, NORTH WALSHAM, NR28 0NB
Charter THE MAINTENANCE, DEVELOPMENT AND MANAGEMENT OF AFFORDABLE HOUSING.
Filing Information
Company Number 05275586
Company ID Number 05275586
Date formed 2004-11-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts FULL
Last Datalog update: 2020-07-06 05:44:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORY HOUSING TRUST
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.
Companies with same name VICTORY HOUSING TRUST
The following companies were found which have the same name as VICTORY HOUSING TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VICTORY HOUSING DEVELOPMENT FUND COMPANY, INC. 1343 MONTAUK HIGHWAY Suffolk EAST PATCHOGUE NY 11772 Active Company formed on the 1993-06-23
Victory Housing Corporation 2111 Champa St Denver CO 80205 Good Standing Company formed on the 2011-11-15
VICTORY HOUSING SOLUTIONS, LLC 8960 CLAIRTON COURT LAS VEGAS NV 89117 Dissolved Company formed on the 2007-10-01
VICTORY HOUSING FINANCE PVT. LTD. VILL SANKARARATAMLIK MIDNAPORE West Bengal STRIKE OFF Company formed on the 1991-04-23
VICTORY HOUSING GROUP PTY LTD Strike-off action in progress Company formed on the 2009-10-12
VICTORY HOUSING AGENCY PTE LTD Singapore Dissolved Company formed on the 2008-09-09
VICTORY HOUSING VESTERS, LLC 5702 RANGER DR ROCKWALL TX 75032 Active Company formed on the 2017-04-10
VICTORY HOUSING SYSTEMS INC INVD EFF 4 1 88 Georgia Unknown
VICTORY HOUSING OF AMERICA Michigan UNKNOWN
VICTORY HOUSING CORPORATION California Unknown
Victory Housing Inc Connecticut Unknown
Victory Housing Inc Maryland Unknown
Victory Housing Associates Limited Partnership Maryland Unknown
VICTORY HOUSING SYSTEMS INC Georgia Invalid
VICTORY HOUSING INC District of Columbia Unknown
VICTORY HOUSING LIMITED 98 BUTTERMERE ROAD FARNWORTH BOLTON BL4 0RJ Active - Proposal to Strike off Company formed on the 2020-03-09
VICTORY HOUSING TRUST Active Company formed on the 2020-06-29
VICTORY HOUSING COLLABORATIVE, INC. 10813 CARLOWAY HILLS DR WIMAUMA FL 33598 Active Company formed on the 2020-02-10
VICTORY HOUSING (VHF) 55 STEPHENS ROAD LONDON E15 3JJ Active Company formed on the 2020-09-09

Company Officers of VICTORY HOUSING TRUST

Current Directors
Officer Role Date Appointed
STEPHEN MARK READ
Company Secretary 2008-08-01
ZOE DANIELLA AUSTIN
Director 2015-02-13
PETER FREDERICK BAYNHAM
Director 2013-06-01
STEPHEN BERNARD BURKE
Director 2012-08-01
PHILIP JOHN BURTON
Director 2013-01-17
KEITH DIXON
Director 2014-03-13
MICHAEL ANTHONY GATES
Director 2016-12-15
DORIS ANNE JAMIESON
Director 2015-02-13
STEPHEN CHARLES UDBERG
Director 2016-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
SASHA BERNICE GURREY
Director 2014-03-13 2016-08-04
CLARE MARGARET BARTER
Director 2007-05-04 2016-02-11
JOHN REST
Director 2006-02-08 2015-02-07
MARGARET BARFORD
Director 2006-02-08 2014-12-04
TREVOR CHARLES COLIN IVORY
Director 2011-07-20 2012-11-19
KEITH EDWARD JOHNSON
Director 2011-07-20 2012-11-19
CLIFF LAWSON
Director 2006-08-24 2012-07-10
MAUREEN HUTCHINSON
Director 2006-02-08 2012-04-20
ROBIN COMBE
Director 2006-02-08 2011-05-18
ERIC CLIVE STOCKTON
Director 2008-09-11 2011-05-18
TOM MOORE
Director 2006-02-08 2009-04-30
VICTOR SAUNDERS
Director 2007-06-21 2009-03-15
JIM OWEN
Director 2006-02-08 2009-03-11
JOHN ARCHIBALD
Company Secretary 2008-06-13 2008-08-01
CARL GOSBEE
Company Secretary 2006-02-08 2008-06-13
JACQUELINE ANN HOWE
Director 2006-02-08 2008-05-09
GRAHAM DUNN
Director 2006-02-08 2007-06-27
RITA ROYALL MASSINGHAM
Director 2006-02-08 2007-06-21
BARBARA MCGOUN
Director 2006-02-08 2007-06-21
CAROL ANNE MATTHEWS
Company Secretary 2005-08-31 2007-05-31
PHILIP JAMES HEATH
Director 2004-11-02 2007-05-31
CAROL ANNE MATTHEWS
Director 2005-08-31 2007-05-31
FIONA DUFF
Director 2006-02-08 2006-11-23
SALLY ANNE LONGDEN
Director 2006-02-08 2006-11-23
SHARRON JUNE WEBSTER
Company Secretary 2004-11-02 2005-08-31
HOWARD THOMAS
Nominated Secretary 2004-11-02 2004-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK READ NORTH NORFOLK HOUSING COMPANY LIMITED Company Secretary 2008-08-01 CURRENT 2006-11-15 Active
PETER FREDERICK BAYNHAM THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED Director 2015-07-17 CURRENT 1999-05-14 Active
PETER FREDERICK BAYNHAM ARMY BENEVOLENT FUND Director 2015-07-01 CURRENT 2012-03-02 Active
PETER FREDERICK BAYNHAM BAYNHAM CONSULTING ASSOCIATES LTD Director 2015-04-07 CURRENT 2015-04-07 Active
PETER FREDERICK BAYNHAM NORTH NORFOLK HOUSING COMPANY LIMITED Director 2014-07-03 CURRENT 2006-11-15 Active
PETER FREDERICK BAYNHAM SWAN NEW HOMES LIMITED Director 2013-10-31 CURRENT 2004-08-17 Active
STEPHEN BERNARD BURKE LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES Director 2017-11-28 CURRENT 1996-06-05 Active
STEPHEN BERNARD BURKE AGE CONCERN ACROSS NORFOLK (TRADING) LIMITED Director 2016-11-24 CURRENT 2001-10-16 Active - Proposal to Strike off
STEPHEN BERNARD BURKE AGE CONCERN NORFOLK Director 2016-03-30 CURRENT 1999-06-07 Active
STEPHEN BERNARD BURKE NORTH NORFOLK HOUSING COMPANY LIMITED Director 2014-07-03 CURRENT 2006-11-15 Active
STEPHEN BERNARD BURKE NORFOLK FAMILY MEDIATION SERVICE Director 2013-02-28 CURRENT 2001-04-19 Active - Proposal to Strike off
STEPHEN BERNARD BURKE NORTH NORFOLK COMMUNITY TRANSPORT Director 2011-10-24 CURRENT 2000-02-11 Active
STEPHEN BERNARD BURKE 39 BOSCOMBE ROAD FREEHOLD LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
STEPHEN BERNARD BURKE GOOD CARE GUIDE LIMITED Director 2011-09-14 CURRENT 2011-09-08 Active - Proposal to Strike off
STEPHEN BERNARD BURKE UNITED FOR ALL AGES LTD Director 2010-04-06 CURRENT 2010-04-06 Active
PHILIP JOHN BURTON NORTH NORFOLK HOUSING COMPANY LIMITED Director 2014-07-03 CURRENT 2006-11-15 Active
PHILIP JOHN BURTON THE BENJAMIN FOUNDATION Director 2012-06-26 CURRENT 1999-08-13 Active
PHILIP JOHN BURTON CROMER ACADEMY TRUST Director 2011-07-26 CURRENT 2011-07-26 Dissolved 2014-12-23
MICHAEL ANTHONY GATES CITIZENS ADVICE NORTH NORFOLK Director 2009-12-08 CURRENT 2009-12-08 Dissolved 2014-02-18
DORIS ANNE JAMIESON SWANTON & CO LTD Director 2010-06-04 CURRENT 2010-06-04 Active - Proposal to Strike off
STEPHEN CHARLES UDBERG BERGPROP LTD Director 2016-02-10 CURRENT 2016-02-10 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
2020-07-02MISCForm b convert to rs
2020-07-02RES13Resolutions passed:
  • Convert to rs 30/01/2020
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-26TM02Termination of appointment of Stephen Mark Read on 2019-02-22
2019-02-26AP03Appointment of Katherine Alexandra Brown as company secretary on 2019-02-22
2019-01-25RES01ADOPT ARTICLES 25/01/19
2019-01-09AP01DIRECTOR APPOINTED MR ROBERT BENNETT
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DORIS ANNE JAMIESON
2019-01-04AP01DIRECTOR APPOINTED MR PHILIP EVANS
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM Tom Moore House Cromer Road North Walsham Norfolk NR28 0NB
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052755860009
2018-12-17RES01ADOPT ARTICLES 17/12/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-11CH01Director's details changed for Miss Zoe Daniella Austin on 2018-06-22
2018-07-09CH01Director's details changed for Miss Zoe Daniella Slater on 2018-06-22
2018-06-21ANNOTATIONOther
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052755860008
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052755860008
2018-01-16ANNOTATIONOther
2018-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052755860007
2018-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052755860006
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-21AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY GATES
2016-11-24RES01ADOPT ARTICLES 24/11/16
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SASHA BERNICE GURREY
2016-08-26ANNOTATIONOther
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052755860005
2016-05-24AP01DIRECTOR APPOINTED MR STEPHEN CHARLES UDBERG
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BARTER
2015-11-20ANNOTATIONOther
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052755860004
2015-10-23AR0120/10/15 NO MEMBER LIST
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-13AP01DIRECTOR APPOINTED MISS ZOE DANIELLA SLATER
2015-03-13AP01DIRECTOR APPOINTED MRS DORIS ANNE JAMIESON
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REST
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOLLOCOMBE
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BARFORD
2014-10-30AR0120/10/14 NO MEMBER LIST
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT TRAVIS
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-22AP01DIRECTOR APPOINTED MS SASHA BERNICE GURREY
2014-04-25AP01DIRECTOR APPOINTED MR KEITH DIXON
2013-10-25AR0120/10/13 NO MEMBER LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-19AP01DIRECTOR APPOINTED MR PETER FREDERICK BAYNHAM
2013-02-11AP01DIRECTOR APPOINTED MR PHILIP JOHN BURTON
2013-01-28RES01ADOPT ARTICLES 17/01/2013
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSON
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR IVORY
2012-11-07AR0120/10/12 NO MEMBER LIST
2012-09-24AP01DIRECTOR APPOINTED MR STEPHEN BERNARD BURKE
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIFF LAWSON
2012-06-06RES01ADOPT ARTICLES 24/05/2012
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN HUTCHINSON
2011-11-10AR0102/11/11 NO MEMBER LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF LAWSON / 30/10/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE BARTER / 30/10/2011
2011-09-21AP01DIRECTOR APPOINTED MR TREVOR CHARLES COLIN IVORY
2011-08-25AP01DIRECTOR APPOINTED MR KEITH EDWARD JOHNSON
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN COMBE
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ERIC STOCKTON
2010-11-05AR0102/11/10 NO MEMBER LIST
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM VICTORY HOUSING TRUST CROMER ROAD NORTH WALSHAM NORFOLK NR28 0NB
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-17AR0102/11/09 NO MEMBER LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOLLOCOMBE / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ALAN TRAVIS / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC CLIVE STOCKTON / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REST / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFF LAWSON / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HUTCHINSON / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN COMBE / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE BARTER / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MARK READ / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BARFORD / 05/11/2009
2009-10-02RES13COMPANY BUSINESS 24/09/2009
2009-10-02RES01ADOPT ARTICLES 24/09/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM COBBETTS LLP ONE COLMORE SQUARE BIRMINGHAM B4 6AJ
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR JIM OWEN
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR TOM MOORE
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR VICTOR SAUNDERS
2008-11-06363aANNUAL RETURN MADE UP TO 02/11/08
2008-11-06288aDIRECTOR APPOINTED DR ERIC CLIVE STOCKTON
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WOLLOCOMBE / 11/09/2008
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY JOHN ARCHIBALD
2008-08-01288aSECRETARY APPOINTED MR STEPHEN MARK READ
2008-06-16288aSECRETARY APPOINTED MR JOHN ARCHIBALD
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY CARL GOSBEE
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE HOWE
2008-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-13CERTNMCOMPANY NAME CHANGED NORTH NORFOLK HOUSING TRUST CERTIFICATE ISSUED ON 13/02/08
2007-11-02363aANNUAL RETURN MADE UP TO 02/11/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to VICTORY HOUSING TRUST 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 VICTORY HOUSING TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-12 Outstanding SOUTH NORFOLK DISTRICT COUNCIL
2015-11-04 Outstanding SOUTH NORFOLK DISTRICT COUNCIL
FLOATING CHARGE 2006-02-21 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (SECURITY TRUSTEE)
FIXED CHARGE 2006-02-21 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY TRUSTEE)
ACCOUNT CHARGE 2006-02-21 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of VICTORY HOUSING TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORY HOUSING TRUST
Trademarks
We have not found any records of VICTORY HOUSING TRUST registering or being granted any trademarks
Income
Government Income

Government spend with VICTORY HOUSING TRUST

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £1,963 Care Leavers Rent & Accommodation
North Norfolk District Council 2015-2 GBP £2,507 Other Professional Fees
Norfolk County Council 2014-12 GBP £872 CARE LEAVERS RENT & ACCOMMODATION
Norfolk County Council 2014-11 GBP £4,361 CARE LEAVERS RENT & ACCOMMODATION
Broadland District Council 2014-11 GBP £157,500 Station Rd Aylsham
North Norfolk District Council 2014-10 GBP £2,507 Other Professional Fees
North Norfolk District Council 2014-7 GBP £2,507 Other Professional Fees
Broadland District Council 2014-6 GBP £139,500
Broadland District Council 2014-3 GBP £2,000 YP Scheme
North Norfolk District Council 2014-1 GBP £2,440 Other Professional Fees
Broadland District Council 2014-1 GBP £195,500
North Norfolk District Council 2013-11 GBP £73,500 Grants - General
North Norfolk District Council 2013-10 GBP £2,440 Other Professional Fees
North Norfolk District Council 2013-7 GBP £5,511 Other Professional Fees
North Norfolk District Council 2013-5 GBP £43,280 Grants - General
North Norfolk District Council 2013-4 GBP £3,392 Other Professional Fees
Broadland District Council 2013-3 GBP £37,500 First Tranche (50%)
North Norfolk District Council 2013-3 GBP £2,178 4809
North Norfolk District Council 2013-2 GBP £64,955 Grants - General
North Norfolk District Council 2013-1 GBP £4,573 Contributions
North Norfolk District Council 2012-10 GBP £67,865 Grants - General
North Norfolk District Council 2012-9 GBP £817,098 Other Fees & Charges
North Norfolk District Council 2012-8 GBP £1,501 Contributions
North Norfolk District Council 2012-7 GBP £28,115 Grants - General
North Norfolk District Council 2012-5 GBP £449,034 Grants - General
North Norfolk District Council 2012-4 GBP £2,362 Other Professional Fees
North Norfolk District Council 2012-3 GBP £1,414 Contributions
North Norfolk District Council 2012-2 GBP £1,414 Contributions
North Norfolk District Council 2012-1 GBP £133,746 Other Professional Fees
Broadland District Council 2011-11 GBP £55,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Zurich Municipal insurance services 2012/02/23 GBP

Property, business interruption, liability, motor vehicle, engineering, personal accident, fidelity guarantee, professional indemnity, construction related and other insurances and insurance services as required by Victory Housing Trust.

Outgoings
Business Rates/Property Tax
No properties were found where VICTORY HOUSING TRUST 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
VICTORY HOUSING TRUST has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 164,950

CategoryAward Date Award/Grant
Rural solid wall terrace house - Low carbon 'whole house upgrade' respecting historic character and features : Small Business Research Initiative 2010-03-01 £ 150,000
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 14,950

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded VICTORY HOUSING TRUST 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.