Victoria Street Property Limited BARNSTAPLE


Founded in 2013, Victoria Street Property, classified under reg no. 08742484 is an active company. Currently registered at 47 Boutport Street EX31 1SQ, Barnstaple the company has been in the business for 11 years. Its financial year was closed on 30th March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely William G., Nigel G. and Elizabeth G. and others. Of them, Nigel G., Elizabeth G., Anna G. have been with the company the longest, being appointed on 22 October 2013 and William G. has been with the company for the least time - from 3 August 2018. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Victoria Street Property Limited Address / Contact

Office Address 47 Boutport Street
Town Barnstaple
Post code EX31 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08742484
Date of Incorporation Tue, 22nd Oct 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 11 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

William G.

Position: Director

Appointed: 03 August 2018

Thomas Westcott Secretarial Limited

Position: Corporate Secretary

Appointed: 14 November 2014

Nigel G.

Position: Director

Appointed: 22 October 2013

Elizabeth G.

Position: Director

Appointed: 22 October 2013

Anna G.

Position: Director

Appointed: 22 October 2013

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Nigel G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nigel G. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel G.

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

Nigel G.

Notified on 6 April 2016
Ceased on 3 August 2018
Nature of control: 25-50% voting rights
25-50% 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 Hand6 7686 5735 43926 79724 6206 185
Current Assets8 2688 0736 93928 29726 1208 565
Debtors1 5001 5001 5001 5001 5002 380
Net Assets Liabilities19 33829 32735 6933 34350 551132 014
Other Debtors     880
Property Plant Equipment246 406246 406246 406206 250250 000350 000
Other
Accrued Liabilities Deferred Income1 5001 4001 3001 2007701 010
Average Number Employees During Period344444
Bank Borrowings Overdrafts10 90611 48812 15812 81813 52814 277
Creditors148 262149 566154 224183 129191 022184 063
Fixed Assets246 406246 406246 406206 250250 000350 000
Net Current Assets Liabilities-139 994-141 493-147 285-154 832-164 902-175 498
Property Plant Equipment Gross Cost 246 406246 406206 250250 000350 000
Provisions For Liabilities Balance Sheet Subtotal2 5352 5352 535  22 218
Total Assets Less Current Liabilities106 412104 91399 12151 41885 098174 502
Total Increase Decrease From Revaluations Property Plant Equipment   -40 15643 750100 000
Trade Debtors Trade Receivables1 5001 5001 5001 5001 5001 500
Advances Credits Directors107 955108 435112 435140 136  
Advances Credits Made In Period Directors 4804 000   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, November 2023
Free Download (10 pages)

Company search

Advertisements