Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE RESIDENT VICTORIA LIMITED
Company Information for

THE RESIDENT VICTORIA LIMITED

5TH FLOOR, 13 CHARLES II STREET, LONDON, SW1Y 4QU,
Company Registration Number
08374119
Private Limited Company
Active

Company Overview

About The Resident Victoria Ltd
THE RESIDENT VICTORIA LIMITED was founded on 2013-01-24 and has its registered office in London. The organisation's status is listed as "Active". The Resident Victoria Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE RESIDENT VICTORIA LIMITED
 
Legal Registered Office
5TH FLOOR
13 CHARLES II STREET
LONDON
SW1Y 4QU
Other companies in SW1Y
 
Previous Names
THE NADLER VICTORIA LIMITED04/02/2020
THE NADLER PALACE STREET LIMITED06/05/2015
BASE2STAY VICTORIA LIMITED22/04/2013
Filing Information
Company Number 08374119
Company ID Number 08374119
Date formed 2013-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB178855546  
Last Datalog update: 2024-03-05 20:56:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RESIDENT VICTORIA 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 THE RESIDENT VICTORIA LIMITED

Current Directors
Officer Role Date Appointed
CALUM NICOL
Company Secretary 2017-09-20
JOHN PETER ANTHONY ADAMS
Director 2016-06-29
WILLIAM KARL DAVID LAXTON
Director 2017-11-20
ROBERT ARTHUR NADLER
Director 2013-01-24
ROBERT HENRY HALDANE PETO
Director 2014-10-01
CHARLES HENRY PREW
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GUY MARWOOD
Company Secretary 2015-05-08 2017-09-20
JOHN AULD MACTAGGART
Director 2013-01-24 2016-06-29
RICHARD PAUL MELLISH
Company Secretary 2013-01-24 2015-05-08
RUPERT JAMES CLARKE
Director 2014-03-18 2014-10-01
RICHARD PAUL MELLISH
Director 2013-01-24 2014-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER ANTHONY ADAMS BREDE ESTATES LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
JOHN PETER ANTHONY ADAMS WESTERN ST ANNE'S LIMITED Director 2016-06-29 CURRENT 1929-01-13 Dissolved 2018-05-22
JOHN PETER ANTHONY ADAMS BASE2STAY DEVELOPMENTS LIMITED Director 2016-06-29 CURRENT 2007-05-17 Active
JOHN PETER ANTHONY ADAMS BABMAES 192 LIMITED Director 2016-06-29 CURRENT 2007-06-06 Active - Proposal to Strike off
JOHN PETER ANTHONY ADAMS THE RESIDENT KENSINGTON LIMITED Director 2016-06-29 CURRENT 2004-03-26 Active
JOHN PETER ANTHONY ADAMS RESIDENT HOTELS LIMITED Director 2016-06-29 CURRENT 2007-05-17 Active
JOHN PETER ANTHONY ADAMS THE RESIDENT SOHO LIMITED Director 2016-06-29 CURRENT 2011-02-24 Active
JOHN PETER ANTHONY ADAMS NAYLAND ROCK HOTEL MARGATE LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
JOHN PETER ANTHONY ADAMS BREDE PROPERTIES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JOHN PETER ANTHONY ADAMS BREDE HOTELS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JOHN PETER ANTHONY ADAMS RENEGADE SPIRITS GRENADA LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
JOHN PETER ANTHONY ADAMS SANDS HERITAGE PROPERTIES LTD Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-01-31
JOHN PETER ANTHONY ADAMS WATERFORD DISTILLERY GROUP LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
JOHN PETER ANTHONY ADAMS SOUTHEAST RETAIL LTD Director 2012-04-30 CURRENT 2011-09-16 Active
JOHN PETER ANTHONY ADAMS THE SANDS HOTEL MARGATE LTD Director 2012-04-30 CURRENT 2011-12-14 Liquidation
JOHN PETER ANTHONY ADAMS WYCK CONSULTANCY LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
JOHN PETER ANTHONY ADAMS MILLARD ESTATES LIMITED Director 2006-03-06 CURRENT 1929-04-06 Active
JOHN PETER ANTHONY ADAMS DIGIFI LIMITED Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2014-11-25
JOHN PETER ANTHONY ADAMS HUSH TECHNOLOGIES LIMITED Director 2003-06-05 CURRENT 2002-11-05 Dissolved 2013-12-24
JOHN PETER ANTHONY ADAMS MILLARD PROPERTIES LIMITED Director 1997-03-17 CURRENT 1997-01-08 Active
JOHN PETER ANTHONY ADAMS MILLARD INVESTMENTS LIMITED Director 1997-03-11 CURRENT 1996-11-20 Active
WILLIAM KARL DAVID LAXTON BERKSHIRE WESTERN BAYSWATER LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
WILLIAM KARL DAVID LAXTON WESTERN HERITABLE (STRIPE) LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON BASE2STAY DEVELOPMENTS LIMITED Director 2017-11-20 CURRENT 2007-05-17 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT KENSINGTON LIMITED Director 2017-11-20 CURRENT 2004-03-26 Active
WILLIAM KARL DAVID LAXTON RESIDENT HOTELS LIMITED Director 2017-11-20 CURRENT 2007-05-17 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT SOHO LIMITED Director 2017-11-20 CURRENT 2011-02-24 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT KENSINGTON HOLDINGS LIMITED Director 2017-11-20 CURRENT 2016-11-07 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT SOHO HOLDINGS LIMITED Director 2017-11-20 CURRENT 2016-11-07 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT COVENT GARDEN HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-03-31 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT COVENT GARDEN LIMITED Director 2017-10-24 CURRENT 2015-12-08 Active
WILLIAM KARL DAVID LAXTON MACTAGGART INVESTMENT COMPANY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
WILLIAM KARL DAVID LAXTON WESTERN HERITABLE LIMITED Director 2017-05-16 CURRENT 2015-09-03 Active
WILLIAM KARL DAVID LAXTON MACTAGGART HOTEL HOLDINGS LIMITED Director 2017-05-16 CURRENT 2015-09-03 Active
WILLIAM KARL DAVID LAXTON MACTAGGART HERITABLE LIMITED Director 2017-05-16 CURRENT 2015-09-03 Active
WILLIAM KARL DAVID LAXTON MACTAGGART HERITABLE HOLDINGS LIMITED Director 2017-04-19 CURRENT 1971-11-18 Liquidation
WILLIAM KARL DAVID LAXTON LENNOX ESTATES (BUCKS) LIMITED Director 2017-04-19 CURRENT 2016-03-21 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED Director 2017-04-19 CURRENT 1896-07-16 Liquidation
WILLIAM KARL DAVID LAXTON LENNOX ESTATES (MILFORD) LIMITED Director 2017-04-19 CURRENT 2015-04-09 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON WESTERN HERITABLE (STAR) LIMITED Director 2017-04-19 CURRENT 1988-05-09 Active
WILLIAM KARL DAVID LAXTON LENNOX ESTATES (RAY PARK) LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON WILLIAM LAXTON LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
ROBERT ARTHUR NADLER THE RESIDENT COVENT GARDEN HOLDINGS LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
ROBERT ARTHUR NADLER THE RESIDENT KENSINGTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ROBERT ARTHUR NADLER THE RESIDENT SOHO HOLDINGS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ROBERT ARTHUR NADLER THE RESIDENT COVENT GARDEN LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
ROBERT ARTHUR NADLER THE RESIDENT SOHO LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
ROBERT ARTHUR NADLER BABMAES 192 LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
ROBERT ARTHUR NADLER WESTERN ST ANNE'S LIMITED Director 2007-05-31 CURRENT 1929-01-13 Dissolved 2018-05-22
ROBERT ARTHUR NADLER BASE2STAY DEVELOPMENTS LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
ROBERT ARTHUR NADLER RESIDENT HOTELS LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
ROBERT ARTHUR NADLER DYERS BUILDINGS FREEHOLD LIMITED Director 2006-05-26 CURRENT 2003-07-16 Dissolved 2013-12-31
ROBERT ARTHUR NADLER DYERS BUILDINGS LIMITED Director 2006-05-26 CURRENT 2003-07-10 Dissolved 2016-01-12
ROBERT ARTHUR NADLER THE RESIDENT KENSINGTON LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active
ROBERT HENRY HALDANE PETO GEMINI HOLDCO 3 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Liquidation
ROBERT HENRY HALDANE PETO THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED Director 2018-02-14 CURRENT 1896-07-16 Liquidation
ROBERT HENRY HALDANE PETO GEMINI QMUL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Liquidation
ROBERT HENRY HALDANE PETO MACTAGGART INVESTMENT COMPANY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
ROBERT HENRY HALDANE PETO CIRCUS STREET UK PROPCO LTD Director 2017-06-20 CURRENT 2017-06-20 Active
ROBERT HENRY HALDANE PETO GEMINI HOLDCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
ROBERT HENRY HALDANE PETO GEMINI TOPCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
ROBERT HENRY HALDANE PETO THE RESIDENT KENSINGTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ROBERT HENRY HALDANE PETO THE RESIDENT SOHO HOLDINGS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ROBERT HENRY HALDANE PETO PROMISE WORKS LIMITED Director 2016-08-28 CURRENT 2011-06-10 Active
ROBERT HENRY HALDANE PETO WEMBLEY UK PROPCO LTD Director 2016-06-15 CURRENT 2016-06-15 Active
ROBERT HENRY HALDANE PETO WEMBLEY UK OPCO LTD Director 2016-05-16 CURRENT 2016-05-16 Active
ROBERT HENRY HALDANE PETO GEMINI RHUL 2 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
ROBERT HENRY HALDANE PETO GEMINI WL LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
ROBERT HENRY HALDANE PETO WESTERN HERITABLE LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
ROBERT HENRY HALDANE PETO MACTAGGART HOTEL HOLDINGS LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
ROBERT HENRY HALDANE PETO WESTERN AMERICA LIMITED Director 2016-01-01 CURRENT 2015-09-28 Active
ROBERT HENRY HALDANE PETO MACTAGGART HERITABLE LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
ROBERT HENRY HALDANE PETO ABRDN (APIT NOMINEE) LIMITED Director 2015-12-23 CURRENT 2013-09-23 Active
ROBERT HENRY HALDANE PETO ABRDN APIT (GENERAL PARTNER) LIMITED Director 2015-12-23 CURRENT 2013-09-06 Active
ROBERT HENRY HALDANE PETO GEMINI TOPCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
ROBERT HENRY HALDANE PETO GEMINI HOLDCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
ROBERT HENRY HALDANE PETO BASE2STAY DEVELOPMENTS LIMITED Director 2014-10-01 CURRENT 2007-05-17 Active
ROBERT HENRY HALDANE PETO THE RESIDENT KENSINGTON LIMITED Director 2014-10-01 CURRENT 2004-03-26 Active
ROBERT HENRY HALDANE PETO RESIDENT HOTELS LIMITED Director 2014-10-01 CURRENT 2007-05-17 Active
ROBERT HENRY HALDANE PETO THE RESIDENT SOHO LIMITED Director 2014-10-01 CURRENT 2011-02-24 Active
ROBERT HENRY HALDANE PETO GUILDFORD UK PROPCO LTD Director 2014-02-20 CURRENT 2014-02-20 Active
ROBERT HENRY HALDANE PETO GEMINI BRUNSWICK LIMITED Director 2013-12-03 CURRENT 2006-05-31 Liquidation
ROBERT HENRY HALDANE PETO GEMINI RHUL LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ROBERT HENRY HALDANE PETO GEMINI EAST COURT LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ROBERT HENRY HALDANE PETO GEMINI STUDENT LIVING LIMITED Director 2013-04-09 CURRENT 2013-02-26 Liquidation
ROBERT HENRY HALDANE PETO BATH & WEST ENTERPRISES LIMITED Director 2013-03-01 CURRENT 1994-01-27 Active
ROBERT HENRY HALDANE PETO LENDLEASE EUROPE GP LIMITED Director 2011-04-01 CURRENT 1998-04-03 Active
CHARLES HENRY PREW MONDE CAPITAL (UK) LIMITED Director 2018-02-01 CURRENT 2014-11-14 Active - Proposal to Strike off
CHARLES HENRY PREW BASE2STAY DEVELOPMENTS LIMITED Director 2014-10-01 CURRENT 2007-05-17 Active
CHARLES HENRY PREW THE RESIDENT KENSINGTON LIMITED Director 2014-10-01 CURRENT 2004-03-26 Active
CHARLES HENRY PREW RESIDENT HOTELS LIMITED Director 2014-10-01 CURRENT 2007-05-17 Active
CHARLES HENRY PREW THE RESIDENT SOHO LIMITED Director 2014-10-01 CURRENT 2011-02-24 Active
CHARLES HENRY PREW THE PREW PARTNERSHIP LTD Director 2011-03-02 CURRENT 2011-03-02 Liquidation

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
2023-10-16Amended small company accounts made up to 2022-12-31
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-21APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY HALDANE PETO
2023-08-18REGISTERED OFFICE CHANGED ON 18/08/23 FROM 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
2023-08-18DIRECTOR APPOINTED JOHN (JACK) AULD MACTAGGART
2023-08-18APPOINTMENT TERMINATED, DIRECTOR JOHN PETER ANTHONY ADAMS
2023-08-18DIRECTOR APPOINTED MR AMEESH SHAH
2023-08-18CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-08-18Liquidation. End of administration
2023-08-11Liquidation creditors meeting
2023-07-24Statement of administrator's proposal
2023-06-16Director's details changed for Mr Robert Henry Haldane Peto on 2023-06-07
2023-04-11liquidation-in-administration-extension-of-period
2023-02-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-22Director's details changed for Mr John Peter Anthony Adams on 2022-11-02
2022-11-09Administrator's progress report
2022-07-01AM02Liquidation statement of affairs AM02SOA
2022-07-01CH01Director's details changed for Mr William Karl David Laxton on 2019-11-01
2022-06-22Liquidation creditors meeting
2022-06-22AM07Liquidation creditors meeting
2022-06-01Statement of administrator's proposal
2022-06-01AM03Statement of administrator's proposal
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM 5th Floor 112 Jermyn Street London SW1Y 6LS United Kingdom
2022-04-13AM01Appointment of an administrator
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083741190001
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2021-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 083741190001
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY PREW
2020-03-05PSC05Change of details for Nadler Holdings Limited as a person with significant control on 2017-09-26
2020-02-07RES13Resolutions passed:
  • Change of name 04/02/2020
2020-02-04RES15CHANGE OF COMPANY NAME 04/02/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR NADLER
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-10-31TM02Termination of appointment of Calum Nicol on 2018-10-05
2018-07-26AP01DIRECTOR APPOINTED MR DAVID JAMES MACCONNELL ORR
2018-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 2nd Floor 6 Sloane Street London SW1X 9LF United Kingdom
2018-02-27AP01DIRECTOR APPOINTED MR WILLIAM KARL DAVID LAXTON
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 305
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM 2 Babmaes Street London SW1Y 6HD
2017-09-21AP03Appointment of Mr Calum Nicol as company secretary on 2017-09-20
2017-09-21TM02Termination of appointment of Guy Marwood on 2017-09-20
2017-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-13CH01Director's details changed for Mr Charles Henry Prew on 2017-04-05
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 325
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED MR JOHN PETER ANTHONY ADAMS
2016-07-19AD02Register inspection address changed to C/O Nadler Hotels 6 Sloane Street 2nd Floor London SW1X 9LF
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AULD MACTAGGART
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-26CH01Director's details changed for Mr Charles Henry Prew on 2016-01-01
2015-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-29TM02Termination of appointment of Richard Paul Mellish on 2015-05-08
2015-05-28AP03Appointment of Mr Guy Marwood as company secretary on 2015-05-08
2015-05-06RES15CHANGE OF NAME 20/04/2015
2015-05-06CERTNMCompany name changed the nadler palace street LIMITED\certificate issued on 06/05/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 325
2015-02-17AR0124/01/15 FULL LIST
2014-12-17AP01DIRECTOR APPOINTED MR ROBERT HENRY HALDANE PETO
2014-10-20AP01DIRECTOR APPOINTED MR CHARLES HENRY PREW
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CLARKE
2014-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MELLISH
2014-04-03AP01DIRECTOR APPOINTED MR RUPERT JAMES CLARKE
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 325
2014-03-04AR0124/01/14 FULL LIST
2014-02-27AA01PREVSHO FROM 31/01/2014 TO 31/12/2013
2013-04-22RES15CHANGE OF NAME 18/04/2013
2013-04-22CERTNMCOMPANY NAME CHANGED BASE2STAY VICTORIA LIMITED CERTIFICATE ISSUED ON 22/04/13
2013-01-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THE RESIDENT VICTORIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2022-04-13
Fines / Sanctions
No fines or sanctions have been issued against THE RESIDENT VICTORIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE RESIDENT VICTORIA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31

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 THE RESIDENT VICTORIA LIMITED

Intangible Assets
Patents
We have not found any records of THE RESIDENT VICTORIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE RESIDENT VICTORIA LIMITED
Trademarks
We have not found any records of THE RESIDENT VICTORIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RESIDENT VICTORIA 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 (55100 - Hotels and similar accommodation) as THE RESIDENT VICTORIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE RESIDENT VICTORIA 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 THE RESIDENT VICTORIA 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 THE RESIDENT VICTORIA 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.