UKBizDB.co.uk

V J F PROPERTY TWO LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Summerhow House, Shap Road, Kendal, Cumbria, LA9 6NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summerhow House, Shap Road, Kendal, United Kingdom, LA9 6NY

Secretary24 March 2005Active
21 Egerton Gardens, London, SW3 2DF

Director24 March 2005Active
Summerhow House, Shap Road, Kendal, England, LA9 6NY

Corporate Director28 October 2014Active
17 Gay Street, Bath, BA1 2PH

Secretary02 June 1997Active
54, Lower Westwood, Bradford On Avon, BA15 2AE

Secretary15 January 1997Active
Beckets Place, Marksbury, Bath, BA2 9HP

Secretary31 December 1998Active
Dorland House, 20 Regent Street, London, SW1Y 4PZ

Corporate Secretary03 January 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 December 1991Active
48 Cadogan Place, London, SW1X 9RS

Nominee Director03 January 1992Active
1 Christopher Mews, Penzance Street, London, W11 4QZ

Director19 March 1992Active
Manor Farm, Culkerton, Tetbury, GL8 8SS

Director25 June 1993Active
113 Arthur Road, Wimbledon, London, SW19 7DR

Nominee Director03 January 1992Active
4 Close Lane, Rowde, Devizes, SN10 2QG

Director10 July 2000Active
25 Winsham Grove, London, SW11 6NB

Director16 November 1995Active
26 Vincent Square, London, SW1P 2NJ

Director01 May 1993Active
Summerhow House, Shap Road, Kendal, Uk, LA9 6NY

Director31 May 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 December 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm

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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type dormant.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-15Accounts

Accounts with accounts type dormant.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type dormant.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type dormant.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type dormant.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Officers

Termination director company with name termination date.

Download
2014-10-28Accounts

Accounts with accounts type dormant.

Download
2014-10-28Officers

Appoint corporate director company with name date.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Accounts

Accounts with accounts type dormant.

Download
2013-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.