VICTORY HOUSING TRUST
NORTH WALSHAM NORTH NORFOLK HOUSING TRUST

Hellopages » Norfolk » North Norfolk » NR28 0NB

Company number 05275586
Status Active
Incorporation Date 2 November 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TOM MOORE HOUSE, CROMER ROAD, NORTH WALSHAM, NORFOLK, NR28 0NB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Mr Michael Anthony Gates as a director on 15 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of VICTORY HOUSING TRUST are www.victoryhousing.co.uk, and www.victory-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Roughton Road Rail Station is 6.9 miles; to Cromer Rail Station is 7.8 miles; to Hoveton & Wroxham Rail Station is 7.9 miles; to West Runton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victory Housing Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05275586. Victory Housing Trust has been working since 02 November 2004. The present status of the company is Active. The registered address of Victory Housing Trust is Tom Moore House Cromer Road North Walsham Norfolk Nr28 0nb. . READ, Stephen Mark is a Secretary of the company. BAYNHAM, Peter Frederick is a Director of the company. BURKE, Stephen Bernard is a Director of the company. BURTON, Philip John is a Director of the company. DIXON, Keith is a Director of the company. GATES, Michael Anthony is a Director of the company. JAMIESON, Doris Anne is a Director of the company. SLATER, Zoe Daniella is a Director of the company. UDBERG, Stephen Charles is a Director of the company. Secretary ARCHIBALD, John has been resigned. Secretary GOSBEE, Carl has been resigned. Secretary MATTHEWS, Carol Anne has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WEBSTER, Sharron June has been resigned. Director BARFORD, Margaret has been resigned. Director BARTER, Clare Margaret has been resigned. Director COMBE, Robin has been resigned. Director DUFF, Fiona has been resigned. Director DUNN, Graham has been resigned. Director GURREY, Sasha Bernice has been resigned. Director HEATH, Philip James has been resigned. Director HOWE, Jacqueline Ann has been resigned. Director HUTCHINSON, Maureen has been resigned. Director IVORY, Trevor Charles Colin has been resigned. Director JOHNSON, Keith Edward has been resigned. Director LAWSON, Cliff has been resigned. Director LONGDEN, Sally Anne has been resigned. Director MASSINGHAM, Rita Royall has been resigned. Director MATTHEWS, Carol Anne has been resigned. Director MCGOUN, Barbara has been resigned. Director MOORE, Tom has been resigned. Director OWEN, Jim has been resigned. Director REST, John has been resigned. Director SAUNDERS, Victor has been resigned. Director STOCKTON, Eric Clive has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TRAVIS, Rupert Alan has been resigned. Director WEBSTER, Sharron June has been resigned. Director WOLLOCOMBE, John Bidlake has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
READ, Stephen Mark
Appointed Date: 01 August 2008

Director
BAYNHAM, Peter Frederick
Appointed Date: 01 June 2013
71 years old

Director
BURKE, Stephen Bernard
Appointed Date: 01 August 2012
65 years old

Director
BURTON, Philip John
Appointed Date: 17 January 2013
70 years old

Director
DIXON, Keith
Appointed Date: 13 March 2014
66 years old

Director
GATES, Michael Anthony
Appointed Date: 15 December 2016
74 years old

Director
JAMIESON, Doris Anne
Appointed Date: 13 February 2015
64 years old

Director
SLATER, Zoe Daniella
Appointed Date: 13 February 2015
46 years old

Director
UDBERG, Stephen Charles
Appointed Date: 05 May 2016
71 years old

Resigned Directors

Secretary
ARCHIBALD, John
Resigned: 01 August 2008
Appointed Date: 13 June 2008

Secretary
GOSBEE, Carl
Resigned: 13 June 2008
Appointed Date: 08 February 2006

Secretary
MATTHEWS, Carol Anne
Resigned: 31 May 2007
Appointed Date: 31 August 2005

Nominee Secretary
THOMAS, Howard
Resigned: 02 November 2004
Appointed Date: 02 November 2004

Secretary
WEBSTER, Sharron June
Resigned: 31 August 2005
Appointed Date: 02 November 2004

Director
BARFORD, Margaret
Resigned: 04 December 2014
Appointed Date: 08 February 2006
92 years old

Director
BARTER, Clare Margaret
Resigned: 11 February 2016
Appointed Date: 04 May 2007
64 years old

Director
COMBE, Robin
Resigned: 18 May 2011
Appointed Date: 08 February 2006
91 years old

Director
DUFF, Fiona
Resigned: 23 November 2006
Appointed Date: 08 February 2006
52 years old

Director
DUNN, Graham
Resigned: 27 June 2007
Appointed Date: 08 February 2006
87 years old

Director
GURREY, Sasha Bernice
Resigned: 04 August 2016
Appointed Date: 13 March 2014
54 years old

Director
HEATH, Philip James
Resigned: 31 May 2007
Appointed Date: 02 November 2004
69 years old

Director
HOWE, Jacqueline Ann
Resigned: 09 May 2008
Appointed Date: 08 February 2006
79 years old

Director
HUTCHINSON, Maureen
Resigned: 20 April 2012
Appointed Date: 08 February 2006
89 years old

Director
IVORY, Trevor Charles Colin
Resigned: 19 November 2012
Appointed Date: 20 July 2011
47 years old

Director
JOHNSON, Keith Edward
Resigned: 19 November 2012
Appointed Date: 20 July 2011
71 years old

Director
LAWSON, Cliff
Resigned: 10 July 2012
Appointed Date: 24 August 2006
79 years old

Director
LONGDEN, Sally Anne
Resigned: 23 November 2006
Appointed Date: 08 February 2006
69 years old

Director
MASSINGHAM, Rita Royall
Resigned: 21 June 2007
Appointed Date: 08 February 2006
93 years old

Director
MATTHEWS, Carol Anne
Resigned: 31 May 2007
Appointed Date: 31 August 2005
70 years old

Director
MCGOUN, Barbara
Resigned: 21 June 2007
Appointed Date: 08 February 2006
76 years old

Director
MOORE, Tom
Resigned: 30 April 2009
Appointed Date: 08 February 2006
87 years old

Director
OWEN, Jim
Resigned: 11 March 2009
Appointed Date: 08 February 2006
95 years old

Director
REST, John
Resigned: 07 February 2015
Appointed Date: 08 February 2006
76 years old

Director
SAUNDERS, Victor
Resigned: 15 March 2009
Appointed Date: 21 June 2007
80 years old

Director
STOCKTON, Eric Clive
Resigned: 18 May 2011
Appointed Date: 11 September 2008
76 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 02 November 2004
Appointed Date: 02 November 2004
63 years old

Director
TRAVIS, Rupert Alan
Resigned: 25 September 2014
Appointed Date: 08 February 2006
85 years old

Director
WEBSTER, Sharron June
Resigned: 31 May 2007
Appointed Date: 02 November 2004
52 years old

Director
WOLLOCOMBE, John Bidlake
Resigned: 07 February 2015
Appointed Date: 08 February 2006
65 years old

VICTORY HOUSING TRUST Events

21 Dec 2016
Appointment of Mr Michael Anthony Gates as a director on 15 December 2016
24 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
21 Oct 2016
Full accounts made up to 31 March 2016
06 Oct 2016
Termination of appointment of Sasha Bernice Gurrey as a director on 4 August 2016
...
... and 118 more events
11 Nov 2004
Secretary resigned
11 Nov 2004
Director resigned
11 Nov 2004
New director appointed
11 Nov 2004
New secretary appointed;new director appointed
02 Nov 2004
Incorporation

VICTORY HOUSING TRUST Charges

12 August 2016
Charge code 0527 5586 0005
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: South Norfolk District Council
Description: Plot 28 to 43 and 72 to 74 development site on land to the…
4 November 2015
Charge code 0527 5586 0004
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: South Norfolk District Council
Description: Plots 105-134 on the development site on land to the west…
13 February 2006
Account charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: First fixed charge all moneys (including interest) from…
13 February 2006
Fixed charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (The Security Trustee)
Description: All and any part of any estate or interest in the property…
13 February 2006
Floating charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (Security Trustee)
Description: Floating charge the undertaking and assets. See the…