ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victoria Property Ventures Limited

Victoria Property Ventures Limited is an active company incorporated on 17 September 2020 with the registered office located in London, Greater London. Victoria Property Ventures Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12885317
Private limited company
Age
5 years
Incorporated 17 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 August 2025 (3 months ago)
Next confirmation dated 11 August 2026
Due by 25 August 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Was due on 31 October 2025 (10 days ago)
Address
35, Tudor House Gresse Street
London
W1T 1QY
United Kingdom
Address changed on 28 Oct 2024 (1 year ago)
Previous address was , 40-44 Newman Street, London, W1T 1QD, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Maltese • Lives in Malta • Born in Mar 1983
PSC • Director • Swedish • Lives in Switzerland • Born in Mar 1974
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in UK • Born in Sep 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Centrale Investments Limited
Mehmet Cicek, Michael Gerard Curran, and 1 more are mutual people.
Active
Fitzrovia Property Ventures Limited
Michael Gerard Curran and Mr Harry Alexander Braithwaite Douglass are mutual people.
Active
Luvii Ltd
Mehmet Cicek and Michael Gerard Curran are mutual people.
Active
Cleveland Apartments Ltd
Mehmet Cicek and Michael Gerard Curran are mutual people.
Active
Vfe Limited
Mehmet Cicek and Michael Gerard Curran are mutual people.
Active
Charlotte Property Ventures Limited
Michael Gerard Curran and Mr Harry Alexander Braithwaite Douglass are mutual people.
Active
Great George Property Ventures Ltd
Michael Gerard Curran and Mr Harry Alexander Braithwaite Douglass are mutual people.
Active
5975 Reading Ltd
Michael Gerard Curran is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£236K
Decreased by £125K (-35%)
Turnover
£26K
Increased by £26K (%)
Employees
Unreported
Same as previous period
Total Assets
£33.68M
Increased by £51K (0%)
Total Liabilities
-£33.57M
Increased by £66K (0%)
Net Assets
£106K
Decreased by £15K (-12%)
Debt Ratio (%)
100%
Increased by 0.05% (0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 27 Aug 2025
Mr Mehmet Cicek (PSC) Details Changed
7 Months Ago on 28 Mar 2025
Mr. Harry Alexander Braithwaite Douglass Appointed
11 Months Ago on 22 Nov 2024
Mehmet Cicek Resigned
11 Months Ago on 22 Nov 2024
Mr. Jovin Genovese Appointed
11 Months Ago on 22 Nov 2024
Mr. Jovin Genovese Appointed
11 Months Ago on 22 Nov 2024
Mr. Michael Gerard Curran Appointed
11 Months Ago on 22 Nov 2024
Full Accounts Submitted
12 Months Ago on 13 Nov 2024
Registered Address Changed
1 Year Ago on 28 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 13 Aug 2024
Get Credit Report
Discover Victoria Property Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 August 2025 with no updates
Submitted on 27 Aug 2025
Change of details for Mr Mehmet Cicek as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Appointment of Mr. Harry Alexander Braithwaite Douglass as a director on 22 November 2024
Submitted on 2 Dec 2024
Appointment of Mr. Jovin Genovese as a director on 22 November 2024
Submitted on 28 Nov 2024
Appointment of Mr. Jovin Genovese as a secretary on 22 November 2024
Submitted on 28 Nov 2024
Termination of appointment of Mehmet Cicek as a director on 22 November 2024
Submitted on 28 Nov 2024
Appointment of Mr. Michael Gerard Curran as a director on 22 November 2024
Submitted on 28 Nov 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 13 Nov 2024
Registered office address changed from , 40-44 Newman Street, London, W1T 1QD, England to 35, Tudor House Gresse Street London W1T 1QY on 28 October 2024
Submitted on 28 Oct 2024
Confirmation statement made on 11 August 2024 with no updates
Submitted on 13 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year