UKBizDB.co.uk

VADVILLE LIMITED

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

This company is commonly known as Vadville Limited. The company was founded 48 years ago and was given the registration number 01256034. The firm's registered office is in BARNET. You can find them at 85 Woodfield Drive, East Barnet, Barnet, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:VADVILLE LIMITED
Company Number:01256034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:85 Woodfield Drive, East Barnet, Barnet, England, EN4 8PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24a, Westerham Avenue, London, England, N9 9BU

Director18 December 2020Active
24a, Westerham Avenue, London, England, N9 9BU

Director12 February 2021Active
2 Chase Lane, Barkingside, Ilford, IG6 1BH

Secretary-Active
2, Chase Lane, Ilford, England, IG6 1BH

Director01 April 2016Active
2 Chase Lane, Barkingside, Ilford, IG6 1BH

Director-Active
2 Chase Lane, Barkingside, Ilford, IG6 1BH

Director-Active
2 Chase Lane, Barkingside, Ilford, IG6 1BH

Director-Active
24a, Westerham Avenue, London, England, N9 9BU

Director18 December 2020Active

People with Significant Control

Mr Mehmet Ibrahim Koccat
Notified on:18 December 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:24a, Westerham Avenue, London, England, N9 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Ima Finance (London) Limited
Notified on:18 December 2020
Status:Active
Country of residence:England
Address:24a, Westerham Avenue, London, England, N9 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Baars
Notified on:12 February 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:2, Chase Lane, Ilford, England, IG6 1BH
Nature of control:
  • Significant influence or control
Mr Jack Baars
Notified on:06 April 2016
Status:Active
Date of birth:December 1927
Nationality:British
Country of residence:England
Address:2, Chase Lane, Ilford, England, IG6 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Address

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

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-11-23Address

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

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.