ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

63 Victoria Road Residents Ltd

63 Victoria Road Residents Ltd is an active company incorporated on 17 July 2013 with the registered office located in Ramsgate, Kent. 63 Victoria Road Residents Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08613045
Private limited by guarantee without share capital
Age
12 years
Incorporated 17 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 October 2025 (28 days ago)
Next confirmation dated 11 October 2026
Due by 25 October 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr23 Jun 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 23 June 2025
Due by 23 March 2026 (4 months remaining)
Address
Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre
Marlowe Way
Ramsgate
Kent
CT12 6FA
United Kingdom
Address changed on 8 May 2024 (1 year 6 months ago)
Previous address was Office 6 First Floor Office 6 Ff, Innovation House, Innovation Way, Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1957
Director • British • Lives in England • Born in Nov 1968
Director • British • Lives in UK • Born in Jun 1970
Director • British • Lives in UK • Born in Apr 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Almar Business Solutions Limited
Ali Alexandros Dezyanian is a mutual person.
Active
63 Victoria Road Management Company Limited
Christopher Maurice Day is a mutual person.
Active
54 Queensgate Terrace Residents Association Ltd
Ali Alexandros Dezyanian is a mutual person.
Active
Merci Media Limited
Ali Alexandros Dezyanian is a mutual person.
Active
Altrist Limited
Ali Alexandros Dezyanian is a mutual person.
Active
Isomers Laboratories Limited
Ali Alexandros Dezyanian is a mutual person.
Active
Almar Accounting Ltd
Ali Alexandros Dezyanian is a mutual person.
Active
Almar Accountants Ltd
Ali Alexandros Dezyanian is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
23 Jun 2024
For period 23 Mar23 Jun 2024
Traded for 15 months
Cash in Bank
£20.47K
Increased by £20.47K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25.31K
Increased by £1.86K (+8%)
Total Liabilities
-£2.82K
Increased by £1.22K (+76%)
Net Assets
£22.49K
Increased by £643 (+3%)
Debt Ratio (%)
11%
Increased by 4.32% (+63%)
Latest Activity
Confirmation Submitted
12 Days Ago on 27 Oct 2025
Full Accounts Submitted
11 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Accounting Period Extended
1 Year 4 Months Ago on 13 Jun 2024
Miss Sara Louise Sipek Appointed
1 Year 5 Months Ago on 17 May 2024
Registered Address Changed
1 Year 6 Months Ago on 8 May 2024
Claire Rachael Miller Resigned
1 Year 6 Months Ago on 1 May 2024
Registered Address Changed
1 Year 8 Months Ago on 14 Feb 2024
Clever Property Management Ltd Appointed
1 Year 9 Months Ago on 1 Feb 2024
Confirmation Submitted
2 Years Ago on 14 Oct 2023
Get Credit Report
Discover 63 Victoria Road Residents Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 October 2025 with no updates
Submitted on 27 Oct 2025
Total exemption full accounts made up to 23 June 2024
Submitted on 26 Nov 2024
Confirmation statement made on 11 October 2024 with no updates
Submitted on 11 Oct 2024
Current accounting period extended from 31 March 2024 to 23 June 2024
Submitted on 13 Jun 2024
Appointment of Miss Sara Louise Sipek as a director on 17 May 2024
Submitted on 18 May 2024
Registered office address changed from Office 6 First Floor Office 6 Ff, Innovation House, Innovation Way, Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF United Kingdom to Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 8 May 2024
Submitted on 8 May 2024
Termination of appointment of Claire Rachael Miller as a director on 1 May 2024
Submitted on 8 May 2024
Appointment of Clever Property Management Ltd as a secretary on 1 February 2024
Submitted on 14 Feb 2024
Registered office address changed from 5 Richmond Road London N2 8JT England to Office 6 First Floor Office 6 Ff, Innovation House, Innovation Way, Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF on 14 February 2024
Submitted on 14 Feb 2024
Confirmation statement made on 14 October 2023 with updates
Submitted on 14 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year