Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTORIA APARTMENTS (LYTHAM) CO LTD
Company Information for

VICTORIA APARTMENTS (LYTHAM) CO LTD

First Floor 195-199 Ansdell Road, ANSDELL ROAD, Blackpool, FY1 6PE,
Company Registration Number
04341677
Private Limited Company
Active

Company Overview

About Victoria Apartments (lytham) Co Ltd
VICTORIA APARTMENTS (LYTHAM) CO LTD was founded on 2001-12-17 and has its registered office in Blackpool. The organisation's status is listed as "Active". Victoria Apartments (lytham) Co Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VICTORIA APARTMENTS (LYTHAM) CO LTD
 
Legal Registered Office
First Floor 195-199 Ansdell Road
ANSDELL ROAD
Blackpool
FY1 6PE
Other companies in FY8
 
Filing Information
Company Number 04341677
Company ID Number 04341677
Date formed 2001-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-12
Return next due 2024-12-26
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-16 09:12:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORIA APARTMENTS (LYTHAM) CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VICTORIA APARTMENTS (LYTHAM) CO LTD

Current Directors
Officer Role Date Appointed
GENERATIONS PROPERTY MANAGEMENT LTD
Company Secretary 2016-08-09
PAMELA JOYCE DACHE
Director 2015-06-02
SYLVIA TUDA
Director 2015-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
HOMESTEAD CONSULTANCY SERVICES LTD
Company Secretary 2008-09-01 2016-08-09
THOMAS PITCHER
Director 2004-01-29 2015-06-10
MARGARET MARY ANDREWS
Director 2005-04-24 2010-07-13
JOHN HENRY JAN MARSDEN
Company Secretary 2004-07-26 2008-09-01
BENJAMIN CAIN
Director 2004-01-22 2006-07-03
JUANITA SANDRA SHERRATT
Company Secretary 2001-12-17 2004-07-26
KEITH SPENCER
Director 2001-12-17 2004-07-26
BRIAN KENNETH ADAMS
Director 2001-12-17 2002-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-17 2001-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GENERATIONS PROPERTY MANAGEMENT LTD LINKS COURT (ST. ANNES) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-10 CURRENT 1981-01-15 Active
GENERATIONS PROPERTY MANAGEMENT LTD EATON KENILWORTH RUSSEL MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 1976-09-22 Active
GENERATIONS PROPERTY MANAGEMENT LTD ELDON COURT LYTHAM ASSOCIATION LIMITED Company Secretary 2017-11-01 CURRENT 1960-03-07 Active
GENERATIONS PROPERTY MANAGEMENT LTD ST. ANNES MANAGEMENT LIMITED Company Secretary 2017-08-11 CURRENT 1981-01-27 Active
GENERATIONS PROPERTY MANAGEMENT LTD SAND HURST COURT MANAGEMENT LIMITED Company Secretary 2017-04-01 CURRENT 1974-09-04 Active
GENERATIONS PROPERTY MANAGEMENT LTD LYTHAM QUAYS (HERITAGE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2012-03-02 Active
GENERATIONS PROPERTY MANAGEMENT LTD RIBBLE LODGE LIMITED Company Secretary 2016-09-12 CURRENT 1967-11-03 Active
GENERATIONS PROPERTY MANAGEMENT LTD GRANGE COURT BLACKPOOL MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-05 CURRENT 1993-09-28 Active
GENERATIONS PROPERTY MANAGEMENT LTD NICOLL COURT MANAGEMENT LIMITED Company Secretary 2016-07-18 CURRENT 2001-11-23 Active
GENERATIONS PROPERTY MANAGEMENT LTD WATERS REACH MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 1983-06-13 Active
GENERATIONS PROPERTY MANAGEMENT LTD GREENBRIAR (BLACKPOOL) PROPERTY MANAGEMENT LIMITED Company Secretary 2016-03-23 CURRENT 1997-10-28 Active
GENERATIONS PROPERTY MANAGEMENT LTD ST. JAMES (THORNTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-21 CURRENT 1994-10-25 Active
GENERATIONS PROPERTY MANAGEMENT LTD LOWES COURT MANAGEMENT LIMITED Company Secretary 2016-03-07 CURRENT 1989-09-21 Active
GENERATIONS PROPERTY MANAGEMENT LTD FORREST COURT MANAGEMENT CO. LIMITED Company Secretary 2016-01-28 CURRENT 1991-09-17 Active
GENERATIONS PROPERTY MANAGEMENT LTD HAMPTON PLACE (CLEVELEYS) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-25 CURRENT 1993-09-13 Active
GENERATIONS PROPERTY MANAGEMENT LTD COUNSELL COURT LIMITED Company Secretary 2016-01-14 CURRENT 1999-01-11 Active
GENERATIONS PROPERTY MANAGEMENT LTD WADDINGTON MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-14 CURRENT 1990-09-04 Active
GENERATIONS PROPERTY MANAGEMENT LTD HOPFIELDS (BLACKPOOL) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-08 CURRENT 1994-08-26 Active
GENERATIONS PROPERTY MANAGEMENT LTD COMMON EDGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-07 CURRENT 1997-10-22 Active
GENERATIONS PROPERTY MANAGEMENT LTD CLIFTON LODGE LIMITED Company Secretary 2015-11-23 CURRENT 1971-08-25 Active
GENERATIONS PROPERTY MANAGEMENT LTD LAKE LODGE LIMITED Company Secretary 2015-11-20 CURRENT 1976-05-13 Active
GENERATIONS PROPERTY MANAGEMENT LTD ASHLEIGH MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-17 CURRENT 1984-08-08 Active
GENERATIONS PROPERTY MANAGEMENT LTD PARKSTONE COURT LIMITED Company Secretary 2015-11-16 CURRENT 1991-02-07 Active
GENERATIONS PROPERTY MANAGEMENT LTD CARTMELL FOLD MANAGEMENT CO LIMITED Company Secretary 2015-10-29 CURRENT 2004-07-21 Active
GENERATIONS PROPERTY MANAGEMENT LTD ELIM COURT (LYTHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-27 CURRENT 1988-05-09 Active
GENERATIONS PROPERTY MANAGEMENT LTD ST. LUKES (BLACKPOOL) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-26 CURRENT 2003-01-07 Active
GENERATIONS PROPERTY MANAGEMENT LTD THE LINKS GATE APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-14 CURRENT 2003-08-06 Active
GENERATIONS PROPERTY MANAGEMENT LTD BADGERS GROVE MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-28 CURRENT 1984-06-18 Active
GENERATIONS PROPERTY MANAGEMENT LTD GLOUCESTER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-22 CURRENT 1987-05-27 Active
GENERATIONS PROPERTY MANAGEMENT LTD DUTTON COURT MANAGEMENT LIMITED Company Secretary 2015-09-11 CURRENT 1990-05-04 Active
GENERATIONS PROPERTY MANAGEMENT LTD CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-24 CURRENT 1992-12-21 Active
GENERATIONS PROPERTY MANAGEMENT LTD MANOR HOUSE PARK FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-14 CURRENT 1982-08-02 Active
GENERATIONS PROPERTY MANAGEMENT LTD WATERLOO ROAD RTM COMPANY LIMITED Company Secretary 2015-06-05 CURRENT 2015-03-09 Active
GENERATIONS PROPERTY MANAGEMENT LTD LINCOLN'S COURT SERVICE (BLACKPOOL) LIMITED Company Secretary 2015-05-14 CURRENT 1976-07-05 Active
GENERATIONS PROPERTY MANAGEMENT LTD NEWTON COURT RTM COMPANY LIMITED Company Secretary 2015-04-09 CURRENT 2011-12-08 Active
GENERATIONS PROPERTY MANAGEMENT LTD SEABOURNE COURT (ANSDELL) LIMITED Company Secretary 2015-03-30 CURRENT 1968-09-17 Active
GENERATIONS PROPERTY MANAGEMENT LTD DUNES HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-25 CURRENT 2002-05-09 Active
GENERATIONS PROPERTY MANAGEMENT LTD WATERS REACH (CLEVELEYS) MANAGEMENT LIMITED Company Secretary 2015-03-09 CURRENT 1995-10-03 Active
GENERATIONS PROPERTY MANAGEMENT LTD SANDERLING CLOSE PROPERTY MANAGEMENT LIMITED Company Secretary 2015-02-24 CURRENT 1996-04-23 Active
GENERATIONS PROPERTY MANAGEMENT LTD ST. ANNES COURT (BLACKPOOL) MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-23 CURRENT 1995-01-20 Active
GENERATIONS PROPERTY MANAGEMENT LTD HILTON COURT LIMITED Company Secretary 2015-02-23 CURRENT 1969-10-17 Active
GENERATIONS PROPERTY MANAGEMENT LTD THE OAKLEAF COURT (CLEVELEYS) MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-19 CURRENT 1992-08-10 Active
GENERATIONS PROPERTY MANAGEMENT LTD OXFORD ROW MANAGEMENT COMPANY LTD Company Secretary 2015-02-11 CURRENT 2000-07-27 Active
GENERATIONS PROPERTY MANAGEMENT LTD ADMIRALS SOUND PROPERTY MANAGEMENT LIMITED Company Secretary 2015-02-11 CURRENT 1998-08-11 Active
GENERATIONS PROPERTY MANAGEMENT LTD OAKWOOD (BLACKPOOL) MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-09 CURRENT 1993-06-07 Active
GENERATIONS PROPERTY MANAGEMENT LTD BOWOOD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-01-01 CURRENT 1999-12-20 Active
GENERATIONS PROPERTY MANAGEMENT LTD BEAUMONT COURT (ST. ANNES) LIMITED Company Secretary 2014-04-09 CURRENT 1983-07-20 Active
SYLVIA TUDA T & A UPHOLSTERY SUPPLIES LTD Director 2006-12-14 CURRENT 2006-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-20CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-10-12AP01DIRECTOR APPOINTED MR ROBERT MICHAEL HYNES
2021-09-28AP01DIRECTOR APPOINTED MRS KAREN LESLEY DODGSON
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JOYCE DACHE
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 18
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-07AP04Appointment of Generations Property Management Ltd as company secretary on 2016-08-09
2016-09-07TM02Termination of appointment of Homestead Consultancy Services Ltd on 2016-08-09
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM 50 Wood Street Lytham St Annes Lancashire FY8 1QG
2016-03-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-06-16AP01DIRECTOR APPOINTED SYLVIA TUDA
2015-06-12AP01DIRECTOR APPOINTED PAMELA JOYCE DACHE
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PITCHER
2015-03-31CH01Director's details changed for Mr Thomas Pitcher on 2015-03-31
2015-03-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 18
2014-12-17AR0117/12/14 ANNUAL RETURN FULL LIST
2014-03-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 18
2013-12-19AR0117/12/13 ANNUAL RETURN FULL LIST
2013-03-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0117/12/12 ANNUAL RETURN FULL LIST
2012-04-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-30AR0117/12/11 ANNUAL RETURN FULL LIST
2011-07-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29AR0117/12/10 FULL LIST
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANDREWS
2010-03-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-18AR0117/12/09 FULL LIST
2009-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LTD / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PITCHER / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY ANDREWS / 17/12/2009
2009-03-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS; AMEND
2008-12-18363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY JOHN MARSDEN
2008-09-10288aSECRETARY APPOINTED HOMESTEAD CONSULTANCY SERVICES LTD
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM C/O STEVENS SCANLAN 73 MOSLEY STREET MANCHESTER M2 3JN
2008-06-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-21288bDIRECTOR RESIGNED
2005-12-21363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-05288aNEW DIRECTOR APPOINTED
2004-12-22363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288bSECRETARY RESIGNED
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-31288aNEW DIRECTOR APPOINTED
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-09287REGISTERED OFFICE CHANGED ON 09/08/04 FROM: GLOBE SQUARE DUKINFIELD GREATER MANCHESTER SK16 4RG
2004-08-09288aNEW SECRETARY APPOINTED
2004-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-20363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-24363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-08-27288bDIRECTOR RESIGNED
2001-12-24288bSECRETARY RESIGNED
2001-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to VICTORIA APARTMENTS (LYTHAM) CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VICTORIA APARTMENTS (LYTHAM) CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VICTORIA APARTMENTS (LYTHAM) CO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-12-31 £ 2,868
Creditors Due Within One Year 2012-12-31 £ 4,534
Creditors Due Within One Year 2012-12-31 £ 4,534
Creditors Due Within One Year 2011-12-31 £ 2,592

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICTORIA APARTMENTS (LYTHAM) CO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 12,272
Cash Bank In Hand 2012-12-31 £ 11,339
Cash Bank In Hand 2012-12-31 £ 11,339
Cash Bank In Hand 2011-12-31 £ 9,682
Current Assets 2013-12-31 £ 13,366
Current Assets 2012-12-31 £ 11,586
Current Assets 2012-12-31 £ 11,586
Current Assets 2011-12-31 £ 9,682
Debtors 2013-12-31 £ 1,094
Debtors 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 10,498
Shareholder Funds 2012-12-31 £ 7,052
Shareholder Funds 2012-12-31 £ 7,052
Shareholder Funds 2011-12-31 £ 7,090

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VICTORIA APARTMENTS (LYTHAM) CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORIA APARTMENTS (LYTHAM) CO LTD
Trademarks
We have not found any records of VICTORIA APARTMENTS (LYTHAM) CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTORIA APARTMENTS (LYTHAM) CO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as VICTORIA APARTMENTS (LYTHAM) CO LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where VICTORIA APARTMENTS (LYTHAM) CO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICTORIA APARTMENTS (LYTHAM) CO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VICTORIA APARTMENTS (LYTHAM) CO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.