Company NameVictor Green Properties Limited
Company StatusActive
Company Number00556311
CategoryPrivate Limited Company
Incorporation Date21 October 1955(68 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John James
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(42 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMs Fawn Ilona James
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(51 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Secretary NameMrs Rachel Wood
StatusCurrent
Appointed01 June 2011(55 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMs Rachel Wood
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2015(59 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMr Philip Lee Thompson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(65 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NamePaul Raymond
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(36 years after company formation)
Appointment Duration16 years, 4 months (resigned 02 March 2008)
RoleCompany Director
Correspondence AddressFlat 96, Arlington House
Arlington Street
London
SW1A 1RL
Director NameMr Carl Ellis Snitcher
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(36 years after company formation)
Appointment Duration14 years, 8 months (resigned 06 July 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence Address171 Gloucester Avenue
Camden Town
London
NW1 8LA
Director NameMr John Blackie Warden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(36 years after company formation)
Appointment Duration13 years, 11 months (resigned 26 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Guilford Road
Stoneygate
Leicester
LE2 2RD
Secretary NameMr John Blackie Warden
NationalityBritish
StatusResigned
Appointed24 October 1991(36 years after company formation)
Appointment Duration13 years, 11 months (resigned 26 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Guilford Road
Stoneygate
Leicester
LE2 2RD
Director NameKevin John Patrick Sullivan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(49 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Queens House
1 Leicester Place
London
WC2H 7BP
Secretary NameKevin John Patrick Sullivan
NationalityBritish
StatusResigned
Appointed26 September 2005(49 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Queens House
1 Leicester Place
London
WC2H 7BP
Director NameMr Mark Philip Wyndham Quinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(50 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Queens House
1 Leicester Place
London
WC2H 7BP
Director NameMr Simon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(53 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Secretary Kier Group Plc
Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Paul Whalan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(55 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wardour Street
London
W1D 4JQ
Director NameMs Rachel Wood
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2015(59 years, 3 months after company formation)
Appointment Duration1 day (resigned 27 January 2015)
RoleGroups Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortand House 12-13 Greek Street
London
W1D 4DL

Contact

Websitesohoestates.co.uk

Location

Registered AddressLevel 8, Ilona Rose House Level 8, Ilona Rose House
Manette Street
London
W1D 4AL
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Soho Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£115,000
Gross Profit£71,000
Net Worth£977,000
Current Liabilities£1,111,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
21 September 2023Accounts for a small company made up to 31 March 2023 (20 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
5 August 2022Accounts for a small company made up to 31 March 2022 (20 pages)
6 May 2022Registered office address changed from 58 Wardour Street London W1D 4JQ England to Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL on 6 May 2022 (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
28 August 2021Accounts for a small company made up to 31 March 2021 (20 pages)
18 January 2021Appointment of Mr Philip Lee Thompson as a director on 18 January 2021 (2 pages)
18 January 2021Termination of appointment of Paul Whalan as a director on 18 January 2021 (1 page)
16 October 2020Accounts for a small company made up to 31 March 2020 (17 pages)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
16 September 2019Full accounts made up to 31 March 2019 (18 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
29 August 2018Full accounts made up to 31 March 2018 (18 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 March 2017 (17 pages)
15 August 2017Full accounts made up to 31 March 2017 (17 pages)
13 June 2017Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page)
18 October 2016Full accounts made up to 31 March 2016 (20 pages)
18 October 2016Full accounts made up to 31 March 2016 (20 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
27 January 2015Appointment of Ms Rachel Wood as a director on 26 January 2015 (2 pages)
27 January 2015Termination of appointment of Rachel Wood as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Rachel Wood as a director on 27 January 2015 (1 page)
27 January 2015Appointment of Ms Rachel Wood as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of Ms Rachel Wood as a director on 23 January 2015 (2 pages)
26 January 2015Appointment of Ms Rachel Wood as a director on 23 January 2015 (2 pages)
10 October 2014Full accounts made up to 31 March 2014 (12 pages)
10 October 2014Full accounts made up to 31 March 2014 (12 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
26 September 2013Full accounts made up to 31 March 2013 (12 pages)
26 September 2013Full accounts made up to 31 March 2013 (12 pages)
26 November 2012Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page)
18 October 2012Full accounts made up to 31 March 2012 (13 pages)
18 October 2012Full accounts made up to 31 March 2012 (13 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 March 2011 (13 pages)
27 September 2011Full accounts made up to 31 March 2011 (13 pages)
12 July 2011Appointment of Mrs Rachel Wood as a secretary (1 page)
12 July 2011Appointment of Mrs Rachel Wood as a secretary (1 page)
10 May 2011Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 10 May 2011 (1 page)
13 April 2011Appointment of Mr Paul Whalan as a director (2 pages)
13 April 2011Appointment of Mr Paul Whalan as a director (2 pages)
8 April 2011Termination of appointment of Mark Quinn as a director (1 page)
8 April 2011Termination of appointment of Mark Quinn as a director (1 page)
23 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
23 March 2011Termination of appointment of Simon Leathes as a director (1 page)
23 March 2011Termination of appointment of Kevin Sullivan as a director (1 page)
23 March 2011Termination of appointment of Simon Leathes as a director (1 page)
23 March 2011Termination of appointment of Kevin Sullivan as a director (1 page)
23 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 March 2010Termination of appointment of Kevin Sullivan as a secretary (1 page)
30 March 2010Termination of appointment of Kevin Sullivan as a secretary (1 page)
30 March 2010Termination of appointment of Kevin Sullivan as a secretary (1 page)
30 March 2010Termination of appointment of Kevin Sullivan as a secretary (1 page)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
13 October 2009Director's details changed for Mr Mark Philip Wyndham Quinn on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for John James on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Mark Philip Wyndham Quinn on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Mark Philip Wyndham Quinn on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Fawn Ilona James on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kevin John Patrick Sullivan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Fawn Ilona James on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kevin John Patrick Sullivan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kevin John Patrick Sullivan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Fawn Ilona James on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for John James on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John James on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
13 October 2009Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page)
3 April 2009Director appointed mr simon william de mussenden leathes (2 pages)
3 April 2009Director appointed mr simon william de mussenden leathes (2 pages)
27 November 2008Registered office changed on 27/11/2008 from 2, archer street, piccadilly, london. W1D 7AW (1 page)
27 November 2008Registered office changed on 27/11/2008 from 2, archer street, piccadilly, london. W1D 7AW (1 page)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2008Appointment terminated director paul raymond (1 page)
4 March 2008Appointment terminated director paul raymond (1 page)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
3 September 2007Full accounts made up to 31 December 2006 (11 pages)
3 September 2007Full accounts made up to 31 December 2006 (11 pages)
4 October 2006Return made up to 01/10/06; full list of members (3 pages)
4 October 2006Return made up to 01/10/06; full list of members (3 pages)
6 July 2006Director resigned (1 page)
6 July 2006Full accounts made up to 31 December 2005 (11 pages)
6 July 2006Director resigned (1 page)
6 July 2006Full accounts made up to 31 December 2005 (11 pages)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
17 October 2005Return made up to 01/10/05; full list of members (3 pages)
17 October 2005Return made up to 01/10/05; full list of members (3 pages)
10 October 2005Secretary resigned;director resigned (1 page)
10 October 2005Secretary resigned;director resigned (1 page)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005New secretary appointed;new director appointed (2 pages)
14 September 2005Full accounts made up to 31 December 2004 (11 pages)
14 September 2005Full accounts made up to 31 December 2004 (11 pages)
28 October 2004Return made up to 16/10/04; full list of members (8 pages)
28 October 2004Return made up to 16/10/04; full list of members (8 pages)
29 September 2004Full accounts made up to 31 December 2003 (11 pages)
29 September 2004Full accounts made up to 31 December 2003 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (9 pages)
28 October 2003Return made up to 16/10/03; full list of members (8 pages)
28 October 2003Full accounts made up to 31 December 2002 (9 pages)
28 October 2003Return made up to 16/10/03; full list of members (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2002Return made up to 16/10/02; full list of members (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2002Return made up to 16/10/02; full list of members (8 pages)
28 October 2001Return made up to 16/10/01; full list of members (7 pages)
28 October 2001Return made up to 16/10/01; full list of members (7 pages)
25 June 2001Full accounts made up to 31 December 2000 (9 pages)
25 June 2001Full accounts made up to 31 December 2000 (9 pages)
19 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(7 pages)
19 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(7 pages)
7 July 2000Full accounts made up to 31 December 1999 (9 pages)
7 July 2000Full accounts made up to 31 December 1999 (9 pages)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 1999Full accounts made up to 31 December 1998 (9 pages)
19 July 1999Full accounts made up to 31 December 1998 (9 pages)
20 October 1998Return made up to 16/10/98; full list of members (7 pages)
20 October 1998Return made up to 16/10/98; full list of members (7 pages)
9 June 1998Full accounts made up to 31 December 1997 (9 pages)
9 June 1998Full accounts made up to 31 December 1997 (9 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 October 1996Return made up to 16/10/96; full list of members (7 pages)
20 October 1996Return made up to 16/10/96; full list of members (7 pages)
20 October 1996Full accounts made up to 31 December 1995 (6 pages)
20 October 1996Full accounts made up to 31 December 1995 (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (5 pages)
25 October 1995Return made up to 16/10/95; full list of members
  • 363(287) ‐ Registered office changed on 25/10/95
(6 pages)
25 October 1995Return made up to 16/10/95; full list of members
  • 363(287) ‐ Registered office changed on 25/10/95
(6 pages)
25 October 1995Full accounts made up to 31 December 1994 (5 pages)
20 October 1994Return made up to 16/10/94; no change of members (6 pages)
20 October 1994Return made up to 16/10/94; no change of members (6 pages)
27 October 1993Return made up to 16/10/93; full list of members (6 pages)
27 October 1993Return made up to 16/10/93; full list of members (6 pages)
12 October 1992Return made up to 16/10/92; no change of members (5 pages)
12 October 1992Return made up to 16/10/92; no change of members (5 pages)
15 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1991Return made up to 16/10/91; no change of members (6 pages)
22 October 1991Return made up to 16/10/91; no change of members (6 pages)
1 November 1990Return made up to 24/10/90; full list of members (7 pages)
1 November 1990Return made up to 24/10/90; full list of members (7 pages)
27 November 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
27 November 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 November 1989Return made up to 30/10/89; full list of members (7 pages)
8 November 1989Return made up to 30/10/89; full list of members (7 pages)
20 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
20 July 1988Registered office changed on 20/07/88 from: 37 grange gardens the bourne southgate london N14 6QN (1 page)
20 July 1988Registered office changed on 20/07/88 from: 37 grange gardens the bourne southgate london N14 6QN (1 page)
20 July 1988Auditor's resignation (1 page)
20 July 1988Auditor's resignation (1 page)
20 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
7 July 1988Return made up to 29/06/88; full list of members (4 pages)
7 July 1988Return made up to 29/06/88; full list of members (4 pages)
7 October 1987Return made up to 18/09/87; full list of members (4 pages)
7 October 1987Return made up to 18/09/87; full list of members (4 pages)
7 November 1986Return made up to 06/10/86; full list of members (4 pages)
7 November 1986Return made up to 06/10/86; full list of members (4 pages)
21 October 1955Incorporation (17 pages)
21 October 1955Incorporation (17 pages)