About

Registered Number: 05058107
Date of Incorporation: 27/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Meadows Mile Road, Widdrington, Morpeth, Northumberland, NE61 5QW

 

Founded in 2004, Victoria House (North East) Ltd have registered office in Morpeth, Northumberland, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALEY, Karen Roseann 01 February 2017 - 1
HALEY, Rosetta Turtle 17 March 2016 - 1
KAY, Leighann 31 December 2019 - 1
HALEY, Francis 27 February 2004 17 March 2016 1
Secretary Name Appointed Resigned Total Appointments
HALEY, Rosetta Turtle 27 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
SH01 - Return of Allotment of shares 09 January 2020
AP01 - Appointment of director 31 December 2019
AA - Annual Accounts 05 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 22 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 22 February 2017
AA - Annual Accounts 17 December 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 16 April 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 13 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 31 July 2009
363a - Annual Return 13 June 2009
395 - Particulars of a mortgage or charge 09 June 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 31 December 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 08 November 2005
225 - Change of Accounting Reference Date 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
363s - Annual Return 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
287 - Change in situation or address of Registered Office 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.