UKBizDB.co.uk

V & A LETTINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as V & A Lettings Limited. The company was founded 11 years ago and was given the registration number 08536845. The firm's registered office is in ROMSEY. You can find them at 4a The Horsefair, , Romsey, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:V & A LETTINGS LIMITED
Company Number:08536845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4a The Horsefair, Romsey, Hampshire, United Kingdom, SO51 8EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Beresford Gate, South Way, Andover, England, SP10 5BN

Director06 June 2018Active
223, Foundry Lane, Southampton, England, SO15 3JS

Director20 May 2013Active
223, Foundry Lane, Southampton, England, SO15 3JS

Director01 January 2014Active
4a, The Horsefair, Romsey, United Kingdom, SO51 8EZ

Director08 October 2019Active

People with Significant Control

Mr Alexis Pegley
Notified on:06 August 2018
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:5, Beresford Gate, Andover, England, SP10 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Abigail Mary Maclennan
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:223 Foundry Lane, Southampton, England, SO15 3JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Address

Change registered office address company with date old address new address.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-12-13Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Capital

Capital allotment shares.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-09-12Resolution

Resolution.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.