This company is commonly known as V2 Property Limited. The company was founded 8 years ago and was given the registration number 09936121. The firm's registered office is in BLACKBURN. You can find them at 455 Whalley New Road, , Blackburn, . This company's SIC code is 41100 - Development of building projects.
Name | : | V2 PROPERTY LIMITED |
---|---|---|
Company Number | : | 09936121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2016 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 455 Whalley New Road, Blackburn, England, BB1 9SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northgate, 118 North Street, Leeds, England, LS2 7PN | Director | 05 January 2016 | Active |
Jayendrakumar Harshad Patel | ||
Notified on | : | 28 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Address | : | 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW |
Nature of control | : |
|
Heritage Homes Headingley Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Northgate, North Street, Leeds, England, LS2 7PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Resolution | Resolution. | Download |
2022-01-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.