Victoria Properties (Derby) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2016-12-31
Trade Debtors£588,176 +1.30%
Employees£3 0%
Total assets£554,773 +9.67%

Details

Company type Private Limited Company, Dissolved
Company Number 03127373
Record last updated Friday, November 25, 2016 8:22:19 AM UTC
Official Address St Anthonycoach Drive Quarndonderby South West Parishes
Locality South West Parishes
Region Derbyshire, England
Postal Code DE225JX
Sector Other letting and operating of own or leased real estate

Charts

Visits

VICTORIA PROPERTIES (DERBY) LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-62024-92025-12025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Financials Apr 8, 2013 Annual accounts Annual accounts
Registry Nov 21, 2012 Annual return Annual return
Financials Apr 2, 2012 Annual accounts Annual accounts
Registry Nov 21, 2011 Annual return Annual return
Financials Apr 5, 2011 Annual accounts Annual accounts
Registry Dec 9, 2010 Annual return Annual return
Financials Dec 18, 2009 Annual accounts Annual accounts
Registry Nov 20, 2009 Annual return Annual return
Registry Nov 20, 2009 Change of particulars for director Change of particulars for director
Registry Nov 20, 2009 Change of particulars for director 3127... Change of particulars for director 3127...
Financials Jun 18, 2009 Annual accounts Annual accounts
Registry Feb 26, 2009 Annual return Annual return
Financials Nov 5, 2008 Annual accounts Annual accounts
Registry Nov 28, 2007 Annual return Annual return
Financials Jul 25, 2007 Annual accounts Annual accounts
Registry Nov 21, 2006 Annual return Annual return
Financials Apr 28, 2006 Annual accounts Annual accounts
Registry Dec 6, 2005 Resignation of a director Resignation of a director
Registry Dec 6, 2005 Annual return Annual return
Financials Aug 22, 2005 Annual accounts Annual accounts
Registry Mar 1, 2005 Annual return Annual return
Financials Feb 20, 2004 Annual accounts Annual accounts
Registry Dec 30, 2003 Annual return Annual return
Registry Jun 30, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 15, 2003 Change of accounting reference date Change of accounting reference date
Registry Feb 21, 2003 Annual return Annual return
Financials Nov 12, 2002 Annual accounts Annual accounts
Registry Apr 19, 2002 Appointment of a director Appointment of a director
Registry Apr 1, 2002 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Dec 6, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 5, 2001 Annual return Annual return
Registry Aug 14, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 14, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 3127... Declaration of satisfaction in full or in part of a mortgage or charge 3127...
Registry Aug 14, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 14, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 3127... Declaration of satisfaction in full or in part of a mortgage or charge 3127...
Registry Aug 11, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 13, 2001 Annual accounts Annual accounts
Registry Nov 28, 2000 Annual return Annual return
Financials May 31, 2000 Annual accounts Annual accounts
Registry Nov 11, 1999 Annual return Annual return
Registry Oct 2, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 1, 1999 Annual accounts Annual accounts
Registry Jul 26, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 8, 1998 Annual return Annual return
Financials Sep 30, 1998 Annual accounts Annual accounts
Registry Dec 16, 1997 Annual return Annual return
Registry Nov 27, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 24, 1997 Particulars of a mortgage or charge 3127... Particulars of a mortgage or charge 3127...
Financials Sep 24, 1997 Annual accounts Annual accounts
Registry Jun 19, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 1997 Particulars of a mortgage or charge 3127... Particulars of a mortgage or charge 3127...
Registry Dec 18, 1996 Annual return Annual return
Registry Feb 16, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Feb 5, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 23, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 17, 1995 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Nov 17, 1995 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)