Victoria Properties (birmingham) Limited LICHFIELD


Victoria Properties (birmingham) started in year 2005 as Private Limited Company with registration number 05645801. The Victoria Properties (birmingham) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Lichfield at Watford Gap Cottage. Postal code: WS14 0QG.

Currently there are 2 directors in the the company, namely Maxine S. and Stuart B.. In addition one secretary - Stuart B. - is with the firm. As of 26 April 2024, there were 2 ex directors - Stuart B., George B. and others listed below. There were no ex secretaries.

Victoria Properties (birmingham) Limited Address / Contact

Office Address Watford Gap Cottage
Office Address2 Watford Gap Road
Town Lichfield
Post code WS14 0QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05645801
Date of Incorporation Tue, 6th Dec 2005
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Maxine S.

Position: Director

Appointed: 12 September 2019

Stuart B.

Position: Director

Appointed: 08 December 2017

Stuart B.

Position: Secretary

Appointed: 06 December 2005

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2005

Resigned: 06 December 2005

Stuart B.

Position: Director

Appointed: 06 December 2005

Resigned: 30 March 2015

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 06 December 2005

Resigned: 06 December 2005

George B.

Position: Director

Appointed: 06 December 2005

Resigned: 10 August 2019

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Maxine S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stuart B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mary B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Maxine S.

Notified on 12 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Stuart B.

Notified on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Mary B.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand152 82687 18416 16512 50072 36423 286
Current Assets1 321 1261 132 566928 310919 063925 502676 097
Debtors2 876395 677262 440256 858203 4333 106
Net Assets Liabilities1 005 653950 181    
Other Debtors2 876395 677262 440256 858203 4333 106
Property Plant Equipment14855    
Total Inventories1 165 424649 705649 705649 705649 705 
Other
Accumulated Depreciation Impairment Property Plant Equipment24 55024 64324 69824 69824 698 
Average Number Employees During Period  2222
Bank Borrowings Overdrafts184 360173 009    
Creditors184 360173 00919 40011 17712 2015 712
Increase From Depreciation Charge For Year Property Plant Equipment 93    
Investment Property     242 050
Investment Property Fair Value Model     242 050
Net Current Assets Liabilities1 189 8651 123 135908 910907 886913 301670 385
Other Creditors116 2982 61319 40011 17712 2015 712
Other Taxation Social Security Payable780630    
Property Plant Equipment Gross Cost24 698 24 69824 69824 698 
Total Assets Less Current Liabilities1 190 0131 123 190  913 301912 435
Trade Creditors Trade Payables14 1836 188    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, October 2023
Free Download (11 pages)

Company search