UKBizDB.co.uk

V & P PROPERTY INVESTMENTS LTD

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

This company is commonly known as V & P Property Investments Ltd. The company was founded 7 years ago and was given the registration number 10292213. The firm's registered office is in MANCHESTER. You can find them at 31 Sackville Street, , Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:V & P PROPERTY INVESTMENTS LTD
Company Number:10292213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:31 Sackville Street, Manchester, England, M1 3LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 21 Station Road, Watford, WD17 1AP

Director12 December 2018Active
1st Floor, 21 Station Road, Watford, WD17 1AP

Director22 July 2016Active
31, Sackville Street, Manchester, England, M1 3LZ

Director12 December 2018Active
31, Sackville Street, Manchester, England, M1 3LZ

Director23 August 2018Active
31, Sackville Street, Manchester, England, M1 3LZ

Director27 February 2018Active
Milton House, 33a Milton Road, Hampton, England, TW12 2LL

Director22 July 2016Active

People with Significant Control

Mr John Stokoe
Notified on:11 July 2022
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:31, Sackville Street, Manchester, England, M1 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Stokoe
Notified on:11 July 2022
Status:Active
Date of birth:March 1971
Nationality:Irish
Address:1st Floor, 21 Station Road, Watford, WD17 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Logan Miller
Notified on:28 February 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:31, Sackville Street, Manchester, England, M1 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Logan Miller
Notified on:22 July 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:31, Sackville Street, Manchester, England, M1 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Cedric Pierre Henri Jean Rene Vinclair
Notified on:22 July 2016
Status:Active
Date of birth:July 1971
Nationality:French
Address:1st Floor, 21 Station Road, Watford, WD17 1AP
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
2023-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-24Accounts

Change account reference date company previous shortened.

Download
2022-12-05Address

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

Download
2022-12-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-05Resolution

Resolution.

Download
2022-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-14Gazette

Gazette filings brought up to date.

Download
2021-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-19Gazette

Gazette notice compulsory.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.