This company is commonly known as V J F Property Two Limited. The company was founded 32 years ago and was given the registration number 02669678. The firm's registered office is in KENDAL. You can find them at Summerhow House, Shap Road, Kendal, Cumbria. This company's SIC code is 55900 - Other accommodation.
Name | : | V J F PROPERTY TWO LIMITED |
---|---|---|
Company Number | : | 02669678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Summerhow House, Shap Road, Kendal, Cumbria, LA9 6NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summerhow House, Shap Road, Kendal, United Kingdom, LA9 6NY | Secretary | 24 March 2005 | Active |
21 Egerton Gardens, London, SW3 2DF | Director | 24 March 2005 | Active |
Summerhow House, Shap Road, Kendal, England, LA9 6NY | Corporate Director | 28 October 2014 | Active |
17 Gay Street, Bath, BA1 2PH | Secretary | 02 June 1997 | Active |
54, Lower Westwood, Bradford On Avon, BA15 2AE | Secretary | 15 January 1997 | Active |
Beckets Place, Marksbury, Bath, BA2 9HP | Secretary | 31 December 1998 | Active |
Dorland House, 20 Regent Street, London, SW1Y 4PZ | Corporate Secretary | 03 January 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 December 1991 | Active |
48 Cadogan Place, London, SW1X 9RS | Nominee Director | 03 January 1992 | Active |
1 Christopher Mews, Penzance Street, London, W11 4QZ | Director | 19 March 1992 | Active |
Manor Farm, Culkerton, Tetbury, GL8 8SS | Director | 25 June 1993 | Active |
113 Arthur Road, Wimbledon, London, SW19 7DR | Nominee Director | 03 January 1992 | Active |
4 Close Lane, Rowde, Devizes, SN10 2QG | Director | 10 July 2000 | Active |
25 Winsham Grove, London, SW11 6NB | Director | 16 November 1995 | Active |
26 Vincent Square, London, SW1P 2NJ | Director | 01 May 1993 | Active |
Summerhow House, Shap Road, Kendal, Uk, LA9 6NY | Director | 31 May 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 December 1991 | Active |
Mr Stephen Glazebrook | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 21, Egerton Gardens, London, England, SW3 2DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-03 | Officers | Termination director company with name termination date. | Download |
2014-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-28 | Officers | Appoint corporate director company with name date. | Download |
2013-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2013-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.