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

VICTORIA HOUSE

SUITE 1 THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW,
Company Registration Number
04063498
Private Unlimited Company
Active

Company Overview

About Victoria House
VICTORIA HOUSE was founded on 2000-09-01 and has its registered office in Elstree. The organisation's status is listed as "Active". Victoria House is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VICTORIA HOUSE
 
Legal Registered Office
SUITE 1 THE STUDIO
ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW
Other companies in WD6
 
Telephone01286678263
 
Filing Information
Company Number 04063498
Company ID Number 04063498
Date formed 2000-09-01
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB431926009  
Last Datalog update: 2024-01-05 06:49:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORIA HOUSE
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.
Companies with same name VICTORIA HOUSE
The following companies were found which have the same name as VICTORIA HOUSE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VICTORIA SOUVENIR LIMITED 4 TANKRIDGE ROAD LONDON NW2 6EJ Active Company formed on the 2012-12-10
VICTORIA LANE ALPACAS LLC 35 CYLAND AVENUE - EAST PALESTINE OH 44413 Active Company formed on the 2008-01-01
VICTORIA EDUCATIONAL CENTRE NORTH BRIDGE ROAD Singapore 188726 Dissolved Company formed on the 2008-09-12
VICTORIA FOODS INC 23651 E Easter Dr Unit 207 Unit 207 Aurora CO 80016 Good Standing Company formed on the 2019-06-06
VICTORIA TRADING GROUP PTY LTD Active Company formed on the 2019-08-05
VICTORIA AYP LLC 6000 SUNFOREST DR APT 2103 HOUSTON TX 77092 Forfeited Company formed on the 2021-12-09
VICTORIA ALEXIS HOMES LLC 2020 E SILVERBELL ST PALMHURST TX 78573 Active Company formed on the 2023-02-07
VICTORIA - E LTD 51 STANDFIELD ROAD DAGENHAM ESSEX RM10 8JP Active - Proposal to Strike off Company formed on the 2013-10-22
VICTORIA - COLONY, LLC 104 OAKGLEN COURT PROSPER Texas 75078 Dissolved Company formed on the 2013-07-29
VICTORIA - DARLINGH PTY LTD NSW 2220 Active Company formed on the 2003-06-24
VICTORIA - BENALLA HOTEL PTY LTD Active Company formed on the 2016-11-08
VICTORIA - CENTRAL PARK APARTMENTS, LTD. 4106 SPRING IS OKATIE SC 29909 Active Company formed on the 1999-12-31
VICTORIA - O'CONNOR PLAZA, L.P. PO BOX 27335 AUSTIN TX 78755 Active Company formed on the 2009-06-09
VICTORIA - BENALLA HOTEL PTY LTD VIC 3023 Dissolved Company formed on the 2016-11-08
VICTORIA 'S FLOORING INCORPORATED 2676 TADPOLE CT. WINTER PARK FL 32792 Inactive Company formed on the 2009-08-20
VICTORIA (BAVARIA) LIMITED LOXLEY HOUSE 2 OAKWOOD COURT LITTLE OAK DRIVE ANNESLEY NOTTINGHAM NOTTINGHAMSHIRE NG15 0DR Active Company formed on the 1987-11-20
VICTORIA (PRIVATE) DAY NURSERY LTD 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Liquidation Company formed on the 2008-07-16
VICTORIA (20) LIMITED WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG Dissolved Company formed on the 2014-01-22
VICTORIA (BG) ASSETS MANAGEMENT LIMITED 110 CANNON STREET LONDON EC4N 6EU Liquidation Company formed on the 2014-01-10
VICTORIA (CUDWORTH) LIMITED SEAMAN, HERBERT & CO 36-40 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TL Active - Proposal to Strike off Company formed on the 2014-03-06

Company Officers of VICTORIA HOUSE

Current Directors
Officer Role Date Appointed
MICHAEL WHELAN
Company Secretary 2011-11-16
MICHAEL WHELAN
Director 2011-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAMIEN MICHAEL RYAN
Company Secretary 2003-12-23 2011-11-16
JOHN BARRETT
Director 2004-03-30 2011-11-16
STEPHEN ERIC CAMERON TRAUB
Director 2008-12-23 2010-02-05
STEPHEN ERIC CAMERON TRAUB
Company Secretary 2008-12-23 2008-12-23
TYRONE JAMES ALLARD
Director 2003-12-23 2008-12-23
DAMIEN MICHAEL RYAN
Director 2006-04-28 2008-12-23
ALEXANDER JOHN GARBE
Company Secretary 2002-11-20 2003-12-23
ALEXANDER JOHN GARBE
Director 2001-05-18 2003-12-23
EDWARD THOMAS MARTENS
Director 2002-11-20 2003-12-23
THOMAS JOHANNES KUBICKI
Company Secretary 2000-11-06 2002-11-20
BERNHARD GARBE
Director 2000-11-16 2002-11-20
THOMAS JOHANNES KUBICKI
Director 2000-11-06 2002-11-20
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2000-09-01 2000-11-06
TRAVERS SMITH LIMITED
Nominated Director 2000-09-01 2000-11-06
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2000-09-01 2000-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WHELAN LUNAR SEA LIMITED Director 2011-10-28 CURRENT 2003-11-07 Dissolved 2014-08-28
MICHAEL WHELAN DENHAM PARK DEVELOPMENTS LIMITED Director 2011-10-28 CURRENT 2003-03-21 Dissolved 2016-11-03
MICHAEL WHELAN DENHAM PARK LIMITED Director 2011-10-28 CURRENT 2003-03-11 Dissolved 2017-02-10
MICHAEL WHELAN HIGHBRIDGE NO. 2 LIMITED Director 2011-10-28 CURRENT 2002-01-18 Active - Proposal to Strike off
MICHAEL WHELAN LUNAR SEA HOLDINGS (UK) LIMITED Director 2011-10-28 CURRENT 2003-11-07 Active
MICHAEL WHELAN LUNAR SEA PROPERTIES LIMITED Director 2011-10-28 CURRENT 2003-11-07 Active
MICHAEL WHELAN LUNAR SEA DEVELOPMENTS (UK) LIMITED Director 2011-10-10 CURRENT 2003-11-07 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
2023-10-10CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-05-17AUDITOR'S RESIGNATION
2023-03-23Audited abridged accounts made up to 2022-06-30
2023-03-23Audited abridged accounts made up to 2022-06-30
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-25DISS40Compulsory strike-off action has been discontinued
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-11-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-10AR0101/09/15 ANNUAL RETURN FULL LIST
2015-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-11AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-13DISS40Compulsory strike-off action has been discontinued
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-11AR0101/09/13 ANNUAL RETURN FULL LIST
2014-07-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/14 FROM Victoria House Bloomsbury Square London WC1B 4OA
2014-01-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2014-01-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-12-14DISS40Compulsory strike-off action has been discontinued
2013-12-13AR0101/09/12 ANNUAL RETURN FULL LIST
2013-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL WHELAN on 2011-11-30
2013-12-12CH01Director's details changed for Mr Michael Whelan on 2011-11-30
2013-12-05DISS16(SOAS)Compulsory strike-off action has been suspended
2013-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-08GAZ1FIRST GAZETTE
2011-11-28AR0101/09/11 FULL LIST
2011-11-28AP03SECRETARY APPOINTED MR MICHAEL WHELAN
2011-11-25AP01DIRECTOR APPOINTED MR MICHAEL WHELAN
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRETT
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY DAMIEN RYAN
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-23DISS40DISS40 (DISS40(SOAD))
2011-03-22AR0101/09/10 FULL LIST
2011-01-11GAZ1FIRST GAZETTE
2010-07-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRAUB
2009-12-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-09-24363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR DAMIEN RYAN
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR TYRONE ALLARD
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY STEPHEN TRAUB
2008-12-30288aSECRETARY APPOINTED MR STEPHEN ERIC CAMERON TRAUB
2008-12-30288aDIRECTOR APPOINTED MR STEPHEN ERIC CAMERON TRAUB
2008-10-10363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-04-01363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-12-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-15363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-10-10288aNEW DIRECTOR APPOINTED
2006-07-24395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-12RES13FINANCIAL APPROVAL 04/07/06
2006-07-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-05288cSECRETARY'S PARTICULARS CHANGED
2006-01-05363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-01-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-29363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-11-29122£ IC 12000000/1000 18/02/04 £ SR 11999000@1=11999000
2004-11-18225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: VICTORIA HOUSE SOUTHAMPTON ROW LONDON WC1B 4OA
2004-03-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04RES06REDUCE ISSUED CAPITAL 20/02/04
2004-03-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-1849(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2004-02-1849(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2004-02-18MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to VICTORIA HOUSE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-22
Proposal to Strike Off2013-10-01
Proposal to Strike Off2013-01-08
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against VICTORIA HOUSE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-24 Outstanding ALLIED IRISH BANKS PLC (THE SECURITY TRUSTEE)
DEBENTURE 2004-03-08 Outstanding ALLIED IRISH BANKS P.L.C. (THE SECURITY TRUSTEE)
DEBENTURE 2004-01-07 Outstanding ALLIED IRISH BANKS PLC
SECURITY AGREEMENT 2002-08-08 Satisfied HAMBURGISCHE LANDESBANK, LONDON BRANCH
DEBENTURE 2000-12-05 Satisfied HAMBURGISCHE LANDESBANK
Intangible Assets
Patents
We have not found any records of VICTORIA HOUSE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of VICTORIA HOUSE registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 7

We have found 7 mortgage charges which are owed to VICTORIA HOUSE

Income
Government Income

Government spend with VICTORIA HOUSE

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-3 GBP £177,921
Wakefield Metropolitan District Council 2017-3 GBP £4,982 Residential Placements in Independent Homes (Other Agencies)
Stockton-On-Tees Borough Council 2017-2 GBP £96,820
Wakefield Metropolitan District Council 2017-1 GBP £2,960 Residential Placements in Independent Homes (Other Agencies)
Stockton-On-Tees Borough Council 2017-1 GBP £87,612
Stockton-On-Tees Borough Council 2016-12 GBP £87,698
Stockton-On-Tees Borough Council 2016-11 GBP £86,299
Stockton-On-Tees Borough Council 2016-10 GBP £97,105
Gloucestershire County Council 2016-10 GBP £2,332
Stockton-On-Tees Borough Council 2016-9 GBP £96,196
Gloucestershire County Council 2016-9 GBP £2,256
Stockton-On-Tees Borough Council 2016-8 GBP £76,318
Gloucestershire County Council 2016-8 GBP £2,332
Stockton-On-Tees Borough Council 2016-7 GBP £77,213
Gloucestershire County Council 2016-7 GBP £2,332
Stockton-On-Tees Borough Council 2016-6 GBP £69,448
Stockton-On-Tees Borough Council 2016-5 GBP £73,285
Gloucestershire County Council 2016-5 GBP £2,332
Stockton-On-Tees Borough Council 2016-4 GBP £69,912
Gloucestershire County Council 2016-4 GBP £2,266
Stockton-On-Tees Borough Council 2016-3 GBP £332,408
Gloucestershire County Council 2016-3 GBP £2,351
Gloucestershire County Council 2016-2 GBP £2,199
Stockton-On-Tees Borough Council 2016-2 GBP £83,934
Stockton-On-Tees Borough Council 2016-1 GBP £63,484
Gloucestershire County Council 2016-1 GBP £2,351
Stockton-On-Tees Borough Council 2015-12 GBP £68,144
Gloucestershire County Council 2015-12 GBP £2,351
Stockton-On-Tees Borough Council 2015-11 GBP £75,964
Gloucestershire County Council 2015-11 GBP £2,275
Stockton-On-Tees Borough Council 2015-10 GBP £76,323
Gloucestershire County Council 2015-10 GBP £2,351
Stockton-On-Tees Borough Council 2015-9 GBP £70,617
Gloucestershire County Council 2015-9 GBP £2,275
Stockton-On-Tees Borough Council 2015-8 GBP £74,089
Durham County Council 2015-8 GBP £1,882 Purchase of Care
Gloucestershire County Council 2015-8 GBP £2,351
Stockton-On-Tees Borough Council 2015-7 GBP £64,424
Durham County Council 2015-7 GBP £1,882 Purchase of Care
Northumberland County Council 2015-7 GBP £25,703 Residential Care
Gloucestershire County Council 2015-7 GBP £2,351
Stockton-On-Tees Borough Council 2015-6 GBP £69,026
Durham County Council 2015-6 GBP £1,882 Purchase of Care
Northumberland County Council 2015-6 GBP £25,703 Residential Care
Gloucestershire County Council 2015-6 GBP £2,275
Durham County Council 2015-5 GBP £1,882 Purchase of Care
Northumberland County Council 2015-5 GBP £26,221 Residential Care
Gloucestershire County Council 2015-5 GBP £2,351
Stockton-On-Tees Borough Council 2015-5 GBP £158,432
Durham County Council 2015-4 GBP £1,882 Purchase of Care
Northumberland County Council 2015-4 GBP £22,031 Residential Care
Stockton-On-Tees Borough Council 2015-4 GBP £77,052
Durham County Council 2015-3 GBP £1,940 Purchase of Care
Stockton-On-Tees Borough Council 2015-3 GBP £75,556
Durham County Council 2015-2 GBP £2,824 Purchase of Care
Northumberland County Council 2015-2 GBP £25,703 Residential Care
Gloucestershire County Council 2015-2 GBP £2,133
Stockton-On-Tees Borough Council 2015-2 GBP £53,654
Blackpool Council 2015-2 GBP £4,877 Residential Homes
Durham County Council 2015-1 GBP £2,824 Purchase of Care
Northumberland County Council 2015-1 GBP £25,703 Residential Care
Leeds City Council 2015-1 GBP £50,707
Stockton-On-Tees Borough Council 2015-1 GBP £81,260
Gloucestershire County Council 2015-1 GBP £2,361
Northumberland County Council 2014-12 GBP £25,703 Residential Care
Leeds City Council 2014-12 GBP £62,363
Stockton-On-Tees Borough Council 2014-12 GBP £74,731
Gloucestershire County Council 2014-12 GBP £2,361
Durham County Council 2014-12 GBP £5,648 Purchase of Care
Leeds City Council 2014-11 GBP £35,529 Residential Care Dementia
Northumberland County Council 2014-11 GBP £27,585 Debtors Raised
Stockton-On-Tees Borough Council 2014-11 GBP £79,069
Gloucestershire County Council 2014-11 GBP £2,285
Durham County Council 2014-11 GBP £2,730 Purchase of Care
Northumberland County Council 2014-10 GBP £23,103 Residential Care
Leeds City Council 2014-10 GBP £46,936 Residential Care Dementia
Stockton-On-Tees Borough Council 2014-10 GBP £98,417
Durham County Council 2014-10 GBP £2,730 Purchase of Care
Gloucestershire County Council 2014-10 GBP £2,361
Leeds City Council 2014-9 GBP £36,288 Residential Care Dementia
Stockton-On-Tees Borough Council 2014-9 GBP £74,865
Durham County Council 2014-9 GBP £2,730 Purchase of Care
Gloucestershire County Council 2014-9 GBP £2,285
Northumberland County Council 2014-9 GBP £47,041 Residential Care
Leeds City Council 2014-8 GBP £39,545 Residential Care Dementia
Stockton-On-Tees Borough Council 2014-8 GBP £78,691
Durham County Council 2014-8 GBP £2,730
Oxfordshire County Council 2014-8 GBP £4,730 Voluntary Associations
Northumberland County Council 2014-8 GBP £25,703 Residential Care
Gloucestershire County Council 2014-8 GBP £4,723
Leeds City Council 2014-7 GBP £84,358 Residential
Stockton-On-Tees Borough Council 2014-7 GBP £85,167
Durham County Council 2014-7 GBP £2,730
Northumberland County Council 2014-7 GBP £26,401 Residential Care
Gloucestershire County Council 2014-7 GBP £9,446
Stockton-On-Tees Borough Council 2014-6 GBP £83,714
Durham County Council 2014-6 GBP £2,730
Northumberland County Council 2014-6 GBP £23,023 Residential Care
Gloucestershire County Council 2014-6 GBP £4,571
Leeds City Council 2014-6 GBP £34,951 Residential Care Dementia
Stockton-On-Tees Borough Council 2014-5 GBP £169,977
Durham County Council 2014-5 GBP £2,730
Northumberland County Council 2014-5 GBP £23,023 Residential Care
Leeds City Council 2014-5 GBP £29,493 Residential Care Dementia
Durham County Council 2014-4 GBP £2,730
Northumberland County Council 2014-4 GBP £11,268 Residential Care
Stockton-On-Tees Borough Council 2014-4 GBP £94,053
Durham County Council 2014-3 GBP £2,730
Northumberland County Council 2014-3 GBP £35,578 Residential Care
Leeds City Council 2014-3 GBP £30,608 Residential Care Dementia
Gloucestershire County Council 2014-3 GBP £2,372
Stockton-On-Tees Borough Council 2014-3 GBP £86,818
Durham County Council 2014-2 GBP £2,730
Northumberland County Council 2014-2 GBP £22,623 Residential Care
Leeds City Council 2014-2 GBP £25,831 Residential Care Dementia
Gloucestershire County Council 2014-2 GBP £2,143
Stockton-On-Tees Borough Council 2014-2 GBP £77,921
Northumberland County Council 2014-1 GBP £22,623 Residential Care
Leeds City Council 2014-1 GBP £31,178 Residential Care Dementia
Stockton-On-Tees Borough Council 2014-1 GBP £83,481
Durham County Council 2014-1 GBP £5,460
Gloucestershire County Council 2014-1 GBP £2,372
Northumberland County Council 2013-12 GBP £22,623 Residential Care
Leeds City Council 2013-12 GBP £34,627 Residential Care Dementia
Stockton-On-Tees Borough Council 2013-12 GBP £80,421
Gloucestershire County Council 2013-12 GBP £2,372
Durham County Council 2013-12 GBP £2,670
Leeds City Council 2013-11 GBP £39,100 Residential Care Dementia
Stockton-On-Tees Borough Council 2013-11 GBP £84,812
Durham County Council 2013-11 GBP £2,670
Gloucestershire County Council 2013-11 GBP £2,296
Leeds City Council 2013-10 GBP £20,349 Nursing Home
Stockton-On-Tees Borough Council 2013-10 GBP £87,545
Durham County Council 2013-10 GBP £2,670
Gloucestershire County Council 2013-10 GBP £2,372
Northumberland County Council 2013-10 GBP £45,246 Residential Care
Leeds City Council 2013-9 GBP £17,756 Residential Care Dementia
Stockton-On-Tees Borough Council 2013-9 GBP £85,280
Durham County Council 2013-9 GBP £2,670
Gloucestershire County Council 2013-9 GBP £2,296
Leeds City Council 2013-8 GBP £38,309 Residential Care Dementia
Stockton-On-Tees Borough Council 2013-8 GBP £85,692
Durham County Council 2013-8 GBP £2,670
Stockton-On-Tees Borough Council 2013-7 GBP £86,089
Durham County Council 2013-7 GBP £2,670
Leeds City Council 2013-7 GBP £67,663 Residential Care Dementia
Stockton-On-Tees Borough Council 2013-6 GBP £85,290
Durham County Council 2013-6 GBP £2,670
Gloucestershire County Council 2013-6 GBP £2,296
Leeds City Council 2013-6 GBP £39,491 Residential Care Dementia
Durham County Council 2013-5 GBP £2,670
Leeds City Council 2013-5 GBP £28,275 Residential Care Dementia
Gloucestershire County Council 2013-5 GBP £2,372
Stockton-On-Tees Borough Council 2013-5 GBP £173,649
Durham County Council 2013-4 GBP £2,670
Leeds City Council 2013-4 GBP £24,913 Residential Care Dementia
Stockton-On-Tees Borough Council 2013-4 GBP £76,755
Durham County Council 2013-3 GBP £2,670 Purchase of Care
Leeds City Council 2013-3 GBP £33,143 Residential Care Dementia
Stockton-On-Tees Borough Council 2013-3 GBP £91,370
London Borough of Camden 2013-3 GBP £2,214
Nottinghamshire County Council 2013-2 GBP £5,892
Leeds City Council 2013-2 GBP £49,550 Residential Care Dementia
Stockton-On-Tees Borough Council 2013-2 GBP £75,677
Gloucestershire County Council 2013-2 GBP £2,110
Leeds City Council 2013-1 GBP £35,125 Residential Care Dementia
Stockton-On-Tees Borough Council 2013-1 GBP £82,621
Gloucestershire County Council 2013-1 GBP £2,337
Durham County Council 2013-1 GBP £6,230 Purchase of Care
Nottinghamshire County Council 2013-1 GBP £23,566
Leeds City Council 2012-12 GBP £33,316 Residential Care Dementia
Stockton-On-Tees Borough Council 2012-12 GBP £81,232
Gloucestershire County Council 2012-12 GBP £2,337
Durham County Council 2012-12 GBP £4,196 Purchase of Care
Nottinghamshire County Council 2012-12 GBP £5,892
Leeds City Council 2012-11 GBP £35,825 Residential Care Dementia
Stockton-On-Tees Borough Council 2012-11 GBP £90,024
Gloucestershire County Council 2012-11 GBP £2,261
Nottinghamshire County Council 2012-11 GBP £5,892
Leeds City Council 2012-10 GBP £52,281
Stockton-On-Tees Borough Council 2012-10 GBP £89,984
Durham County Council 2012-10 GBP £1,780 Purchase of Care
Nottinghamshire County Council 2012-10 GBP £5,892
Gloucestershire County Council 2012-10 GBP £2,337
Leeds City Council 2012-9 GBP £40,978
Stockton-On-Tees Borough Council 2012-9 GBP £86,746
Nottinghamshire County Council 2012-9 GBP £5,892
Gloucestershire County Council 2012-9 GBP £2,261
Leeds City Council 2012-8 GBP £66,108
Stockton-On-Tees Borough Council 2012-8 GBP £71,552
Durham County Council 2012-8 GBP £1,780 Purchase of Care
Nottinghamshire County Council 2012-8 GBP £5,892
Gloucestershire County Council 2012-8 GBP £2,337
Stockton-On-Tees Borough Council 2012-7 GBP £85,789
Durham County Council 2012-7 GBP £1,780 Purchase of Care
Nottinghamshire County Council 2012-7 GBP £5,892
Gloucestershire County Council 2012-7 GBP £2,337
Leeds City Council 2012-7 GBP £28,041
Durham County Council 2012-6 GBP £1,780 Purchase of Care
Nottinghamshire County Council 2012-6 GBP £5,892
Stockton-On-Tees Borough Council 2012-6 GBP £137,663
Gloucestershire County Council 2012-6 GBP £2,261
Leeds City Council 2012-6 GBP £31,379
Durham County Council 2012-5 GBP £1,780 Purchase of Care
Nottinghamshire County Council 2012-5 GBP £5,892
Leeds City Council 2012-5 GBP £24,243
Gloucestershire County Council 2012-5 GBP £2,337
Stockton-On-Tees Borough Council 2012-5 GBP £74,513
Durham County Council 2012-4 GBP £1,760 Purchase of Care
Leeds City Council 2012-4 GBP £32,663
Stockton-On-Tees Borough Council 2012-4 GBP £100,079
Gloucestershire County Council 2012-4 GBP £2,252
Leeds City Council 2012-3 GBP £33,440
Stockton-On-Tees Borough Council 2012-3 GBP £90,014
Gloucestershire County Council 2012-3 GBP £2,314
Nottinghamshire County Council 2012-2 GBP £5,892
Leeds City Council 2012-2 GBP £29,562
Stockton-On-Tees Borough Council 2012-2 GBP £68,662
Gloucestershire County Council 2012-2 GBP £2,165
Leeds City Council 2012-1 GBP £34,745
Stockton-On-Tees Borough Council 2012-1 GBP £83,468
Gloucestershire County Council 2012-1 GBP £2,314
Nottinghamshire County Council 2012-1 GBP £11,783
Leeds City Council 2011-12 GBP £42,484
Stockton-On-Tees Borough Council 2011-12 GBP £83,076
Nottinghamshire County Council 2011-12 GBP £5,892
Leeds City Council 2011-11 GBP £34,092 Residential Care Emi
Stockton-On-Tees Borough Council 2011-11 GBP £85,272
Nottinghamshire County Council 2011-11 GBP £6,708
Leeds City Council 2011-10 GBP £45,665 Residential Care Emi
Walsall Council 2011-10 GBP £527
Nottinghamshire County Council 2011-10 GBP £5,892
Leeds City Council 2011-9 GBP £31,283 Residential Care Emi
Nottinghamshire County Council 2011-9 GBP £5,892
Nottinghamshire County Council 2011-8 GBP £5,892
Leeds City Council 2011-8 GBP £56,393 Residential
Leeds City Council 2011-7 GBP £69,975 Residential Care Emi
Nottinghamshire County Council 2011-6 GBP £5,892
Hampshire County Council 2011-6 GBP £1,728 Purch Care-Vol Sector
Leeds City Council 2011-6 GBP £21,575 Residential Care Emi
Nottinghamshire County Council 2011-5 GBP £5,892
Leeds City Council 2011-5 GBP £34,219 Residential Care Emi
Nottinghamshire County Council 2011-4 GBP £5,892
Leeds City Council 2011-4 GBP £31,906 Residential Care Emi
Hampshire County Council 2011-4 GBP £2,819 Purch Care-Vol Sector-v.dep-Spot Purchase
Leeds City Council 2011-3 GBP £43,961 Residential Care Emi
Hampshire County Council 2011-3 GBP £2,547 Purch Care-Vol Sector-v.dep-Spot Purchase
Nottinghamshire County Council 2011-3 GBP £11,783
Leeds City Council 2011-2 GBP £30,876 Residential Care Emi
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £2,819 Purch Care-Vol Sector-v.dep-Spot Purchase
Nottinghamshire County Council 2011-2 GBP £5,892
Leeds City Council 2011-1 GBP £25,122 Residential Care Emi
Hampshire County Council 2011-1 GBP £2,819 Purch Care-Vol Sector-v.dep-Spot Purchase
Nottinghamshire County Council 2011-1 GBP £5,892
Leeds City Council 2010-12 GBP £22,561 Residential Care Emi
Nottinghamshire County Council 2010-12 GBP £5,892
Hampshire County Council 2010-12 GBP £2,729 Purch Care-Vol Sector-v.dep-Spot Purchase
Nottinghamshire County Council 2010-11 GBP £5,892 Total Care
Hampshire County Council 2010-10 GBP £11,187 Purch Care-Vol Sector-v.dep-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £2,729
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £5,548 Purch Care-Vol Sector-v.dep-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £5,408 Purch Care-Vol Sector-v.dep-Spot Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VICTORIA HOUSE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVICTORIA HOUSEEvent Date2014-07-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyVICTORIA HOUSEEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyVICTORIA HOUSEEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyVICTORIA HOUSEEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICTORIA HOUSE 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 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.