Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED
Company Information for

VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED

39 CARDIFF ROAD, LLANDAFF, CARDIFF, SOUTH GLAMORGAN, CF5 2DP,
Company Registration Number
04653376
Private Limited Company
Active

Company Overview

About Victoria House (cardiff) Management Ltd
VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED was founded on 2003-01-31 and has its registered office in Cardiff. The organisation's status is listed as "Active". Victoria House (cardiff) Management Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED
 
Legal Registered Office
39 CARDIFF ROAD
LLANDAFF
CARDIFF
SOUTH GLAMORGAN
CF5 2DP
Other companies in CF5
 
Filing Information
Company Number 04653376
Company ID Number 04653376
Date formed 2003-01-31
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 13:48:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED
The accountancy firm based at this address is BYB ACCOUNTANCY LIMITED
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 HOUSE (CARDIFF) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARIE WEYMOUTH
Company Secretary 2012-01-02
SIMON MALCOLM BASTON
Director 2003-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL ATTWELL THOMAS
Director 2003-06-26 2014-05-09
CHRISTOPHER PAUL ATTWELL THOMAS
Company Secretary 2003-06-09 2012-01-02
JONATHAN STEWART WATERS
Company Secretary 2003-02-18 2003-06-10
JONATHAN STEWART WATERS
Director 2003-02-18 2003-06-10
CFL SECRETARIES LIMITED
Nominated Secretary 2003-01-31 2003-02-18
CFL DIRECTORS LIMITED
Nominated Director 2003-01-31 2003-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MALCOLM BASTON ABA SWANSEA LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
SIMON MALCOLM BASTON DS PROPERTIES (BARRY) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
SIMON MALCOLM BASTON W2 DEVELOPMENTS LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2016-11-08
SIMON MALCOLM BASTON DS HOLDINGS (PENARTH) LTD Director 2015-07-24 CURRENT 2015-07-24 Active
SIMON MALCOLM BASTON PUMPHOUSE BARRY MANAGEMENT COMPANY LTD Director 2015-04-01 CURRENT 2015-04-01 Active - Proposal to Strike off
SIMON MALCOLM BASTON DS FINISHES LTD Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2016-02-09
SIMON MALCOLM BASTON TS RESTAURANTS LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2015-06-09
SIMON MALCOLM BASTON TSHED DEVELOPMENTS LTD Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-07-05
SIMON MALCOLM BASTON COED-Y-LAN MANAGEMENT COMPANY LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
SIMON MALCOLM BASTON JS PENARTH LTD Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-12-15
SIMON MALCOLM BASTON THE CUBE (CARDIFF) MANAGEMENT LIMITED Director 2013-02-18 CURRENT 2006-12-18 Active
SIMON MALCOLM BASTON DS PROPERTIES (PONTYPRIDD) LIMITED Director 2012-11-30 CURRENT 2012-09-12 Liquidation
SIMON MALCOLM BASTON XB PROPERTIES LIMITED Director 2012-05-26 CURRENT 2012-05-24 Active - Proposal to Strike off
SIMON MALCOLM BASTON POSITIVE STEPS FOSTERING SERVICES LTD Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2015-01-27
SIMON MALCOLM BASTON GUILDHALL TAVERN RESIDENTIAL LIMITED Director 2004-09-20 CURRENT 2004-08-18 Active
SIMON MALCOLM BASTON HUNTER LOFTS MANAGEMENT LIMITED Director 2001-08-14 CURRENT 2001-07-10 Active
SIMON MALCOLM BASTON CASTLE BUILDINGS DEVELOPMENTS LIMITED Director 2000-10-16 CURRENT 2000-10-16 Active
SIMON MALCOLM BASTON ABA HOLDINGS LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active - Proposal to Strike off

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
2024-02-13CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM The Old Bank 46-48 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DT
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-08PSC07CESSATION OF SIMON MALCOLM BASTON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HUNTER ANDREWS
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MALCOLM BASTON
2019-01-23AP01DIRECTOR APPOINTED MR MARK HUNTER ANDREWS
2018-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-08-02AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 18
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-21AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11CH01Director's details changed for Mr Simon Malcolm Baston on 2016-03-11
2016-02-29AR0131/01/16 ANNUAL RETURN FULL LIST
2015-03-27AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 18
2015-02-27AR0131/01/15 ANNUAL RETURN FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTWELL THOMAS
2014-04-23AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 18
2014-03-11AR0131/01/14 ANNUAL RETURN FULL LIST
2014-03-10CH01Director's details changed for Mr Simon Malcolm Baston on 2013-10-01
2013-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE MARIE WEYMOUTH on 2013-09-16
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM Premier Company Services the Old Probate Registry 49Cardiff Road Cardiff South Glamorgan CF5 2DQ
2013-09-09AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21TM01Termination of appointment of a director
2013-02-20AR0131/01/13 ANNUAL RETURN FULL LIST
2012-03-05AA24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0131/01/12 NO CHANGES
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM THE OLD PROBATE REGISTRY 49 CARDIFF ROAD LLANDAFF CARDIFF SOUTH GLAMORGAN CF5 2DQ WALES
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL ATTWELL THOMAS / 20/12/2011
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 27/01/2012
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ATTWELL THOMAS
2012-01-30AP03SECRETARY APPOINTED MRS CATHERINE MARIE WEYMOUTH
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 23 PARK PLACE CARDIFF SOUTH GLAMORGAN CF10 3BA WALES
2011-05-24AA24/12/10 TOTAL EXEMPTION SMALL
2011-03-07AR0131/01/11 NO CHANGES
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 19/04/2010
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM THE CROWN HOUSE WYNDHAM CRESCENT CANTON CARDIFF CF11 9UH
2010-05-05AA24/12/09 TOTAL EXEMPTION SMALL
2010-02-22AR0131/01/10 FULL LIST
2009-10-21AA24/12/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-04-03AA24/12/07 TOTAL EXEMPTION SMALL
2008-03-20363sRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-12363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: C/O COOKE & ARKWRIGHT BAYER LODGE WESTERN AVENUE BRIDGEND MID GLAMORGAN CF31 3TZ
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/05
2006-03-13363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 9 HUNTER STREET CARDIFF CF10 5GX
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04
2005-02-16363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-18363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-1388(2)RAD 12/01/04--------- £ SI 16@1=16 £ IC 1/17
2004-01-18225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 24/12/03
2003-07-04288aNEW SECRETARY APPOINTED
2003-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-02-27287REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 9 HUNTER STREET CARDIFF CF10 5GX
2003-02-24287REGISTERED OFFICE CHANGED ON 24/02/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-02-24288bSECRETARY RESIGNED
2003-02-24288bDIRECTOR RESIGNED
2003-02-24CERTNMCOMPANY NAME CHANGED JONFORD LIMITED CERTIFICATE ISSUED ON 24/02/03
2003-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED 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 HOUSE (CARDIFF) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2013-12-24 £ 18,698
Creditors Due After One Year 2012-12-24 £ 21,739
Creditors Due After One Year 2012-12-24 £ 21,739
Creditors Due After One Year 2011-12-24 £ 18,784
Creditors Due Within One Year 2013-12-24 £ 0
Creditors Due Within One Year 2012-12-24 £ 3,519
Creditors Due Within One Year 2012-12-24 £ 3,519

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

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 HOUSE (CARDIFF) MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-24 £ 0
Called Up Share Capital 2012-12-24 £ 0
Cash Bank In Hand 2013-12-24 £ 18,586
Current Assets 2013-12-24 £ 19,542
Current Assets 2012-12-24 £ 25,275
Debtors 2013-12-24 £ 0
Debtors 2012-12-24 £ 25,275
Debtors 2012-12-24 £ 25,275
Debtors 2011-12-24 £ 19,791
Shareholder Funds 2013-12-24 £ 0
Shareholder Funds 2012-12-24 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED
Trademarks
We have not found any records of VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED. 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 (82990 - Other business support service activities n.e.c.) as VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED 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 HOUSE (CARDIFF) MANAGEMENT LIMITED 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 HOUSE (CARDIFF) MANAGEMENT LIMITED 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.