Company NameVictory Burrows Limited
DirectorsNicholas Colin Eastwood and Stephen Norman Rumbelow
Company StatusActive
Company Number09309350
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Colin Eastwood
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory Heights The Burrows
St Ives
Cornwall
TR26 1GD
Director NameStephen Norman Rumbelow
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF

Location

Registered AddressRa French Ltd Chartered Accountants
12 Lychgate
Higher Walton
Warrington
WA4 6TF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardAppleton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Stephen Norman Rumbelow
51.00%
Ordinary
49 at £1Nicholas Colin Eastwood
49.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

3 December 2014Delivered on: 6 December 2014
Persons entitled: Stephen Norman Rumbelow

Classification: A registered charge
Particulars: Victory heights, the burrows and land at the stennack, st ives t/nos: CL279152, CL137914 and CL299213.
Outstanding
3 December 2014Delivered on: 6 December 2014
Persons entitled:
Hester Uglow
Angela June Tucker
Rowena Lilley
Phillip Lilley

Classification: A registered charge
Particulars: Victory heights, the burrows, st ives land and buildings at the stennack, st ives and land on the north side of the burows, st ives t/nos:CL279152, CL137914 and CL299213.
Outstanding

Filing History

20 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
16 January 2019Total exemption full accounts made up to 30 November 2017 (4 pages)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2018Satisfaction of charge 093093500001 in full (1 page)
22 November 2017Change of details for Mr Stephen Norman Rumbelow as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Change of details for Mr Stephen Norman Rumbelow as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Change of details for Mr Stephen Norman Rumbelow as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Change of details for Mr Stephen Norman Rumbelow as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Stephen Norman Rumbelow on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Stephen Norman Rumbelow on 22 November 2017 (2 pages)
17 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
28 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
3 November 2016Registered office address changed from Victory Heights the Burrows St Ives Cornwall TR26 1GD to C/O Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Victory Heights the Burrows St Ives Cornwall TR26 1GD to C/O Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF on 3 November 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
6 December 2014Registration of charge 093093500001, created on 3 December 2014 (64 pages)
6 December 2014Registration of charge 093093500002, created on 3 December 2014 (29 pages)
6 December 2014Registration of charge 093093500001, created on 3 December 2014 (64 pages)
6 December 2014Registration of charge 093093500002, created on 3 December 2014 (29 pages)
6 December 2014Registration of charge 093093500001, created on 3 December 2014 (64 pages)
6 December 2014Registration of charge 093093500002, created on 3 December 2014 (29 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(26 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(26 pages)