Active - Proposal to Strike off
Company Information for VICTORINE ESTATES LIMITED
2 MICHAELS COURT HANNEY ROAD, SOUTHMOOR, ABINGDON, OXFORDSHIRE, OX13 5HR,
|
Company Registration Number
07962619
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VICTORINE ESTATES LIMITED | |
Legal Registered Office | |
2 MICHAELS COURT HANNEY ROAD SOUTHMOOR ABINGDON OXFORDSHIRE OX13 5HR Other companies in OX13 | |
Company Number | 07962619 | |
---|---|---|
Company ID Number | 07962619 | |
Date formed | 2012-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 06:17:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD MARTIN BURGESS OLLEY |
||
ALISON MARY SCOTT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADLAND GATE RESIDENTIAL LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
BROADLAND GATE DM LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
BROADLAND GATE LAND LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
MELFORT ESTATES LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
IFIELD PROJECTS LIMITED | Director | 2014-11-03 | CURRENT | 2014-11-03 | Dissolved 2017-02-14 | |
GARDEN PARKS (PETERBOROUGH TWO) LIMITED | Director | 2008-04-10 | CURRENT | 2008-04-10 | Dissolved 2018-01-09 | |
GARDEN PARKS (CAVENDISH) LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-13 | Dissolved 2016-07-05 | |
GARDEN PARK INVESTMENTS LIMITED | Director | 2007-11-10 | CURRENT | 2007-11-01 | Dissolved 2014-03-04 | |
IFIELD ESTATES LIMITED | Director | 2005-09-29 | CURRENT | 2005-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Alison Mary Scott on 2014-04-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/14 FROM 8 King Edward Street Oxford OX1 4HL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON MARY SCOTT / 01/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARTIN BURGESS OLLEY / 01/02/2014 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/13 TO 31/03/13 | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON MARY SCOTT / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARTIN BURGESS OLLEY / 01/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/13 FROM 45 Clarges Street London W1J 7EP United Kingdom | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VICTORINE ESTATES LIMITED are:
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. |