Victoria Square Property Company Limited LONDON


Victoria Square Property Company started in year 1959 as Private Limited Company with registration number 00639154. The Victoria Square Property Company company has been functioning successfully for 65 years now and its status is active. The firm's office is based in London at Ground Floor. Postal code: EC1Y 2AB.

At present there are 3 directors in the the company, namely David P., Trevor P. and Mark P.. In addition 2 active secretaries, William B. and David P. were 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 Square Property Company Limited Address / Contact

Office Address Ground Floor
Office Address2 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00639154
Date of Incorporation Thu, 8th Oct 1959
Industry Non-trading company
End of financial Year 30th April
Company age 65 years old
Account next due date Fri, 31st Jan 2025 (286 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

William B.

Position: Secretary

Appointed: 15 March 2013

Wpg Registrars Limited

Position: Corporate Director

Appointed: 19 July 2005

David P.

Position: Director

Appointed: 31 August 1993

David P.

Position: Secretary

Appointed: 03 August 1992

Trevor P.

Position: Director

Appointed: 31 December 1991

Mark P.

Position: Director

Appointed: 31 December 1991

John C.

Position: Director

Appointed: 29 March 1996

Resigned: 30 April 1998

Barry S.

Position: Director

Appointed: 29 March 1996

Resigned: 30 April 1998

Mdak Secretarial Services Limited

Position: Secretary

Appointed: 19 March 1996

Resigned: 26 June 2001

Michael K.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Clarice P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 1999

Michael K.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 February 2013

Anthony L.

Position: Director

Appointed: 31 December 1991

Resigned: 24 June 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we found, there is Mark P. This PSC has 50,01-75% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Trevor P. This PSC owns 25-50% shares and has 50,01-75% voting rights. Moving on, there is David P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Mark P.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Trevor P.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

David P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

St Ermin's Property Co.Limited

12th Floor Aldgate Tower, 2 Leman Street, London, E1W 9US, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00720226
Notified on 6 April 2016
Nature of control: 25-50% shares

Barry S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to April 30, 2023
filed on: 19th, October 2023
Free Download (8 pages)

Company search

Advertisements