Victoria Square Woking Limited LEAMINGTON SPA


Founded in 2012, Victoria Square Woking, classified under reg no. 08005542 is an active company. Currently registered at 5 Olympus Court CV34 6RZ, Leamington Spa the company has been in the business for 12 years. Its financial year was closed on 31st March and its latest financial statement was filed on December 31, 2021. Since April 12, 2017 Victoria Square Woking Limited is no longer carrying the name Bandstand Square Developments.

At present there are 3 directors in the the company, namely Colin T., John R. and Peter R.. In addition one secretary - Paul H. - is with the firm. As of 15 May 2024, there were 13 ex directors - Andrew R., Kevin F. and others listed below. There were no ex secretaries.

Victoria Square Woking Limited Address / Contact

Office Address 5 Olympus Court
Office Address2 Olympus Avenue
Town Leamington Spa
Post code CV34 6RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08005542
Date of Incorporation Mon, 26th Mar 2012
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Colin T.

Position: Director

Appointed: 05 July 2023

John R.

Position: Director

Appointed: 10 October 2012

Paul H.

Position: Secretary

Appointed: 26 March 2012

Peter R.

Position: Director

Appointed: 26 March 2012

Andrew R.

Position: Director

Appointed: 17 October 2023

Resigned: 10 December 2023

Kevin F.

Position: Director

Appointed: 15 September 2022

Resigned: 17 October 2023

Ayesha A.

Position: Director

Appointed: 31 March 2021

Resigned: 14 July 2022

Julie F.

Position: Director

Appointed: 22 November 2018

Resigned: 04 July 2023

David B.

Position: Director

Appointed: 21 November 2018

Resigned: 31 March 2021

Trevor P.

Position: Director

Appointed: 16 July 2015

Resigned: 30 December 2016

Denise L.

Position: Director

Appointed: 16 July 2015

Resigned: 30 December 2016

Robert K.

Position: Director

Appointed: 27 February 2013

Resigned: 25 July 2023

Julie F.

Position: Director

Appointed: 27 February 2013

Resigned: 16 July 2015

Jayne R.

Position: Director

Appointed: 27 February 2013

Resigned: 30 December 2016

Elizabeth R.

Position: Director

Appointed: 27 February 2013

Resigned: 30 December 2016

David H.

Position: Director

Appointed: 27 February 2013

Resigned: 16 July 2015

Raymond M.

Position: Director

Appointed: 10 October 2012

Resigned: 31 March 2021

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Moyallen Holdings Limited from Dungannon, Northern Ireland. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Moyallen Holdings Limited

4 Granville Industrial Estate, Dungannon, BT70 1NJ, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House England And Wales
Registration number Ni065251
Notified on 6 April 2016
Ceased on 25 April 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Bandstand Square Developments April 12, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand1 528 3951 770 9341 190 3751 202 62213 650 1007 523 1912 341 311
Current Assets36 051 40673 921 566170 420 010315 448 90717 867 76823 031 20229 936 318
Debtors1 726 8681 892 5023 096 4377 507 5304 217 66815 508 01127 595 007
Net Assets Liabilities-11 446 802-11 457 234-11 474 742-11 472 087-11 509 371-501 988 671-540 301 755
Other Debtors1 679 0491 814 7752 988 9496 709 3822 588 4312 703 9042 425 154
Property Plant Equipment 370 527369 789422 485421 232399 173373 107
Total Inventories32 796 14370 258 130166 133 198306 738 755   
Other
Accrued Liabilities    166 874331 236372 828
Accumulated Depreciation Impairment Property Plant Equipment  1 1962 4483 70125 76051 826
Additions Other Than Through Business Combinations Investment Property Fair Value Model     126 145 20556 514 301
Amounts Owed By Group Undertakings321323329220 854216 1901 163 7183 496 493
Amounts Owed To Group Undertakings136 914145 732348 054168 002216 380717 2522 992 240
Average Number Employees During Period    111
Capital Commitments    2 160 0002 160 000 
Creditors44 245 30076 874 710171 974 847303 776 453491 267 869617 422 878690 952 918
Fixed Assets1370 529369 791422 487481 224 490116 858 146142 842 391
Increase From Depreciation Charge For Year Property Plant Equipment  1 1961 2521 25322 05926 066
Investment Property    480 803 256116 458 971142 469 282
Investment Property Fair Value Model    480 803 256606 948 461663 462 762
Investments Fixed Assets1222222
Investments In Group Undertakings1222222
Net Current Assets Liabilities32 798 49765 046 947160 130 314291 881 879-1 465 992-1 423 9397 808 772
Other Creditors332 521272 992206 72863 585166 874 5
Property Plant Equipment Gross Cost 370 527370 985424 933424 933424 933 
Total Additions Including From Business Combinations Property Plant Equipment 370 52745853 948   
Total Assets Less Current Liabilities32 798 49865 417 476160 500 105292 304 366479 758 498115 434 207150 651 163
Trade Creditors Trade Payables1 958 5963 556 0406 917 00818 604 98611 261 0429 164 7672 919 294
Trade Debtors Trade Receivables3 191 1 1501 1709 12224 566714 537
Administrative Expenses  17 16519 739   
Cost Sales  -168 549-19 273   
Depreciation Expense Property Plant Equipment  1 1961 252   
Further Operating Expense Item Component Total Operating Expenses  5 3967 352   
Interest Payable Similar Charges Finance Costs  9 8309 189   
Net Assets Liabilities Subsidiaries   -1-1  
Operating Profit Loss  -7 67810 232   
Other Interest Receivable Similar Income Finance Income   1 612   
Other Operating Income Format1  9 48729 971   
Percentage Class Share Held In Subsidiary    100  
Profit Loss  -17 5082 655   
Profit Loss On Ordinary Activities Before Tax  -17 5082 655   
Transfers To From Property Plant Equipment Fair Value Model    -480 803 256  
Turnover Revenue  -168 549-19 273   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 28th, March 2024
Free Download (11 pages)

Company search

Advertisements