VICTORIA PROPERTIES (DERBY) LTD.
DERBY

Hellopages » Derbyshire » Derby » DE22 3WZ

Company number 03127373
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address THE COLLEGE BUSINESS CENTRE, UTTOXETER NEW ROAD, DERBY, ENGLAND, DE22 3WZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from St Anthony,Coach Drive Quarndon,Derby. Derbyshire DE22 5JX to The College Business Centre Uttoxeter New Road Derby DE22 3WZ on 20 March 2017; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of VICTORIA PROPERTIES (DERBY) LTD. are www.victoriapropertiesderby.co.uk, and www.victoria-properties-derby.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and eleven months. The distance to to Peartree Rail Station is 1.8 miles; to Duffield Rail Station is 4.7 miles; to Willington Rail Station is 5.4 miles; to Burton-on-Trent Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria Properties Derby Ltd is a Private Limited Company. The company registration number is 03127373. Victoria Properties Derby Ltd has been working since 17 November 1995. The present status of the company is Active. The registered address of Victoria Properties Derby Ltd is The College Business Centre Uttoxeter New Road Derby England De22 3wz. The company`s financial liabilities are £530.58k. It is £50.77k against last year. And the total assets are £686.29k, which is £49.98k against last year. PINCHBECK, Stephen Michael John is a Secretary of the company. PINCHBECK, Phillipa Jane is a Director of the company. PINCHBECK, Stephen Michael John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PINCHBECK, Alan Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


victoria properties (derby) Key Finiance

LIABILITIES £530.58k
+10%
CASH n/a
TOTAL ASSETS £686.29k
+7%
All Financial Figures

Current Directors

Secretary
PINCHBECK, Stephen Michael John
Appointed Date: 17 November 1995

Director
PINCHBECK, Phillipa Jane
Appointed Date: 01 April 2002
62 years old

Director
PINCHBECK, Stephen Michael John
Appointed Date: 17 November 1995
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 1995
Appointed Date: 17 November 1995

Director
PINCHBECK, Alan Michael
Resigned: 30 June 2003
Appointed Date: 17 November 1995
93 years old

Persons With Significant Control

Pinchbeck Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VICTORIA PROPERTIES (DERBY) LTD. Events

20 Mar 2017
Registered office address changed from St Anthony,Coach Drive Quarndon,Derby. Derbyshire DE22 5JX to The College Business Centre Uttoxeter New Road Derby DE22 3WZ on 20 March 2017
24 Nov 2016
Confirmation statement made on 17 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
16 Feb 1996
Accounting reference date notified as 31/01
05 Feb 1996
Particulars of mortgage/charge
11 Dec 1995
Ad 22/11/95--------- £ si 998@1=998 £ ic 2/1000
23 Nov 1995
Secretary resigned
17 Nov 1995
Incorporation

VICTORIA PROPERTIES (DERBY) LTD. Charges

3 December 2001
Legal charge
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land and garages on the south west…
10 August 2001
Legal charge
Delivered: 11 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 105, 107, 107A & 111 uttoxeter new road derby. By way of…
1 October 1999
Legal charge
Delivered: 2 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 126-136 (inc) uttoxeter new road derby and…
21 July 1999
Debenture
Delivered: 26 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
26 November 1997
Legal mortgage
Delivered: 27 November 1997
Status: Satisfied on 14 August 2001
Persons entitled: Midland Bank PLC
Description: Land and buildings lying to the north of uttoxeter new road…
21 November 1997
Legal mortgage
Delivered: 24 November 1997
Status: Satisfied on 14 August 2001
Persons entitled: Midland Bank PLC
Description: Uttoxeter new road derby t/n DY169459. With the benefit of…
12 June 1997
Legal mortgage
Delivered: 19 June 1997
Status: Satisfied on 14 August 2001
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north west side of uttoxeter new…
6 June 1997
Debenture
Delivered: 14 June 1997
Status: Satisfied on 2 October 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1996
Legal charge
Delivered: 5 February 1996
Status: Satisfied on 14 August 2001
Persons entitled: Barclays Bank PLC
Description: The college business centre uttoxeter new road derby…