Company NameVictor Charles Property Investments Limited
DirectorsJames Alexander Linton and Juliette Claire Linton
Company StatusActive
Company Number07392209
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Alexander Linton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Pollock Accounting 3 - 4 Sentinel Square
London
NW4 2EL
Director NameMrs Juliette Claire Linton
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressC/O Pollock Accounting 3 - 4 Sentinel Square
London
NW4 2EL

Location

Registered AddressC/O Pollock Accounting
3 - 4 Sentinel Square
London
NW4 2EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1James Alexander Linton
50.00%
Ordinary A
1 at £1Juliette Claire Linton
50.00%
Ordinary B

Financials

Year2014
Net Worth£799,675
Cash£17,445
Current Liabilities£281,956

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

23 January 2017Delivered on: 25 January 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 1 john townsend mews, addiscome road, margate, kent.
Outstanding
13 June 2014Delivered on: 16 June 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold properties known as flat 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11 & 12, baines house, 2A cheltenham mount, harrogate, HQ1 1DP including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
13 June 2014Delivered on: 16 June 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold properties known as flat 22, 24, 26, 28, 30, 32, 34, 38, 44, 46 wellington court, stitch court, stockport, cheshire, SK4 2LS including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 November 2013Delivered on: 5 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a apartments 1 to 12 baines house, 2A cheltenham mount, ahrrogate. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 18 July 2013
Persons entitled: Svenska Handelbanken Ab (Publ)

Classification: A registered charge
Particulars: Aprtments 22,24,26,28,30,32,34,38,44 and 46 wellington court stitch lane stockport chesire. Notification of addition to or amendment of charge.
Outstanding
12 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Baines house 2A cheltenham mount harrogate t/no NYK139617. Notification of addition to or amendment of charge.
Outstanding
12 October 2022Delivered on: 25 October 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 2-5 john townsend mews, margate (CT9 2RR). Title number: K222486. For more details please see the instrument.
Outstanding
30 May 2022Delivered on: 30 May 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 1 john townsend mews, margate, CT9 2RR - TT61037.
Outstanding
25 January 2022Delivered on: 1 February 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 29 everton valley. Liverpool L4 4AL.
Outstanding
21 December 2012Delivered on: 10 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wellington court stitch lane stockport t/no GM593973 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
25 January 2022Delivered on: 28 January 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 23 everton valley. Liverpool L4 4AL.
Outstanding
25 January 2022Delivered on: 27 January 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 14 royal street. Liverpool L4 4AL.
Outstanding
25 January 2022Delivered on: 25 January 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 27 everton valley. Liverpool L4 4AL.
Outstanding
25 January 2022Delivered on: 25 January 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 21 everton valley. Liverpool L4 4AL.
Outstanding
25 January 2022Delivered on: 25 January 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 31 everton valley. Liverpool L4 4AL.
Outstanding
25 January 2022Delivered on: 25 January 2022
Persons entitled: Foundation Home Loans

Classification: A registered charge
Particulars: 10 royal street. Liverpool L4 4AL.
Outstanding
25 January 2022Delivered on: 25 January 2022
Persons entitled: Foundation Home Loans

Classification: A registered charge
Particulars: 33 everton valley. Liverpool L4 4AL.
Outstanding
9 February 2021Delivered on: 10 February 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 3 georgias way, st helens, WA11 0AA.
Outstanding
9 February 2021Delivered on: 10 February 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 1 georgias way, st helens, WA11 0AA.
Outstanding
9 February 2021Delivered on: 10 February 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 5 georgias way, st helens, WA11 0AA.
Outstanding
7 February 2012Delivered on: 23 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wellington court, stitch lane, stockport, cheshire t/no GM593973 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
17 July 2020Delivered on: 30 July 2020
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 7 georgias way, haydock and a first fixed charge. For more details please refer to the instrument.
Outstanding
17 July 2020Delivered on: 30 July 2020
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 11 georgias way, haydock and a first fixed charge. For more details please refer to the instrument.
Outstanding
25 February 2020Delivered on: 26 February 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 48 greaves avenue, failsworth, manchester, M35 0NA.
Outstanding
9 January 2020Delivered on: 16 January 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Plot 8, 60 greaves avenue failsworth manchester M35 0NA as more particularly described in a lease dated 9 january 2020 and edged in red on the plan attached to the charge deed.
Outstanding
20 December 2019Delivered on: 20 December 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Plot 01 greaves avenue, failsworth, manchester, M35 0NA.
Outstanding
28 February 2019Delivered on: 1 March 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 72 spa road, atherton, manchester, M46 9NQ.
Outstanding
13 June 2018Delivered on: 21 June 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Plot 10 poets corner atherton manchester.
Outstanding
13 June 2018Delivered on: 21 June 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Plot 7 poets corner atherton manchester.
Outstanding
13 June 2018Delivered on: 21 June 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Plot 2 poets corner atherton manchester.
Outstanding
19 July 2017Delivered on: 21 July 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 2-5 john townsend mews margate kent.
Outstanding
30 September 2011Delivered on: 12 October 2011
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security with full fitle guarantee and as a continuing security for the payemnt and discharge of the secured obligations all the chargor's present and future right title and interest see image for full details.
Outstanding

Filing History

29 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
25 October 2022Registration of charge 073922090032, created on 12 October 2022 (6 pages)
28 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
30 May 2022Registration of charge 073922090031, created on 30 May 2022 (4 pages)
4 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
1 February 2022Registration of charge 073922090030, created on 25 January 2022 (3 pages)
28 January 2022Registration of charge 073922090029, created on 25 January 2022 (3 pages)
27 January 2022Registration of charge 073922090028, created on 25 January 2022 (4 pages)
25 January 2022Registration of charge 073922090024, created on 25 January 2022 (4 pages)
25 January 2022Registration of charge 073922090023, created on 25 January 2022 (4 pages)
25 January 2022Registration of charge 073922090027, created on 25 January 2022 (4 pages)
25 January 2022Registration of charge 073922090026, created on 25 January 2022 (4 pages)
25 January 2022Registration of charge 073922090025, created on 25 January 2022 (4 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
30 July 2021Change of details for Mrs Juliette Claire Linton as a person with significant control on 28 June 2021 (2 pages)
30 July 2021Registered office address changed from Catalyst House 720 Centennial Court, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY to C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL on 30 July 2021 (1 page)
30 July 2021Change of details for Mr James Alexander Linton as a person with significant control on 28 June 2021 (2 pages)
30 July 2021Director's details changed for Mrs Juliette Claire Linton on 28 June 2021 (2 pages)
30 July 2021Director's details changed for Mr James Alexander Linton on 28 June 2021 (2 pages)
9 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
10 February 2021Registration of charge 073922090021, created on 9 February 2021 (3 pages)
10 February 2021Registration of charge 073922090020, created on 9 February 2021 (4 pages)
10 February 2021Registration of charge 073922090022, created on 9 February 2021 (4 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 July 2020Registration of charge 073922090018, created on 17 July 2020 (3 pages)
30 July 2020Registration of charge 073922090019, created on 17 July 2020 (3 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
26 February 2020Registration of charge 073922090017, created on 25 February 2020 (4 pages)
16 January 2020Registration of charge 073922090016, created on 9 January 2020 (6 pages)
20 December 2019Registration of charge 073922090015, created on 20 December 2019 (4 pages)
31 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 March 2019Registration of charge 073922090014, created on 28 February 2019 (4 pages)
30 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 September 2018Satisfaction of charge 2 in full (4 pages)
19 September 2018Satisfaction of charge 073922090006 in full (4 pages)
19 September 2018Satisfaction of charge 073922090005 in full (4 pages)
19 September 2018Satisfaction of charge 073922090004 in full (4 pages)
19 September 2018Satisfaction of charge 3 in full (4 pages)
21 June 2018Registration of charge 073922090013, created on 13 June 2018 (25 pages)
21 June 2018Registration of charge 073922090012, created on 13 June 2018 (25 pages)
21 June 2018Registration of charge 073922090011, created on 13 June 2018 (25 pages)
1 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 July 2017Registration of charge 073922090010, created on 19 July 2017 (6 pages)
21 July 2017Registration of charge 073922090010, created on 19 July 2017 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
25 January 2017Registration of charge 073922090009, created on 23 January 2017 (5 pages)
25 January 2017Registration of charge 073922090009, created on 23 January 2017 (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
16 June 2014Registration of charge 073922090008 (7 pages)
16 June 2014Registration of charge 073922090007 (7 pages)
16 June 2014Registration of charge 073922090007 (7 pages)
16 June 2014Registration of charge 073922090008 (7 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 December 2013Registration of charge 073922090006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
5 December 2013Registration of charge 073922090006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
20 August 2013Registered office address changed from Victor House 6, Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Victor House 6, Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB United Kingdom on 20 August 2013 (1 page)
18 July 2013Registration of charge 073922090005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
18 July 2013Registration of charge 073922090005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 April 2013Registration of charge 073922090004 (17 pages)
27 April 2013Registration of charge 073922090004 (17 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)