Victoria Mills Development Limited SCARBOROUGH


Founded in 2005, Victoria Mills Development, classified under reg no. 05578273 is an active company. Currently registered at Europa House 20 YO11 2AQ, Scarborough the company has been in the business for nineteen years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022. Since March 2, 2006 Victoria Mills Development Limited is no longer carrying the name City Lofts (shelf 6).

The company has one director. Simon M., appointed on 2 December 2009. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Victoria Mills Development Limited Address / Contact

Office Address Europa House 20
Office Address2 Esplanade
Town Scarborough
Post code YO11 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05578273
Date of Incorporation Thu, 29th Sep 2005
Industry Development of building projects
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Esplanade Director Limited

Position: Corporate Director

Appointed: 23 December 2010

Esplanade Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 December 2009

Simon M.

Position: Director

Appointed: 02 December 2009

Cesidio D.

Position: Director

Appointed: 02 December 2009

Resigned: 11 July 2012

Bari I.

Position: Secretary

Appointed: 29 January 2009

Resigned: 02 December 2009

Nicholas M.

Position: Director

Appointed: 29 January 2009

Resigned: 02 December 2009

Simon H.

Position: Director

Appointed: 29 January 2009

Resigned: 02 December 2009

Rodney P.

Position: Director

Appointed: 24 August 2006

Resigned: 31 March 2009

John C.

Position: Director

Appointed: 24 August 2006

Resigned: 01 April 2009

Gavin A.

Position: Director

Appointed: 01 February 2006

Resigned: 30 January 2009

Nicholas M.

Position: Director

Appointed: 01 February 2006

Resigned: 30 May 2008

Michael H.

Position: Director

Appointed: 29 September 2005

Resigned: 06 March 2006

Bari P.

Position: Secretary

Appointed: 29 September 2005

Resigned: 01 July 2008

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Seaside Holdings Limited from Glasgow, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Scarborough Property Developments Limited that put Scarborough, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Seaside Holdings Limited

C/O Redpath Bruce Crown House, 152 West Regent Street, Glasgow, G2 2RQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Scotland
Registration number Sc125170
Notified on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Scarborough Property Developments Limited

Europa House 20 Esplanade, Scarborough, YO11 2AQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered U.K.
Place registered England & Wales
Registration number 7036711
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

City Lofts (shelf 6) March 2, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 4th, December 2023
Free Download (13 pages)

Company search

Advertisements