UKBizDB.co.uk

VEER2PROPERTIES LIMITED

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

This company is commonly known as Veer2properties Limited. The company was founded 4 years ago and was given the registration number 12508259. The firm's registered office is in ILFORD. You can find them at 56 Gyllyngdune Gardens, , Ilford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VEER2PROPERTIES LIMITED
Company Number:12508259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:56 Gyllyngdune Gardens, Ilford, England, IG3 9HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Perth Road, Ilford, England, IG2 6AS

Director19 January 2022Active
114, Perth Road, Ilford, England, IG2 6AS

Director01 June 2022Active
114 Perth Road, Perth Road, Ilford, England, IG2 6AS

Secretary10 January 2022Active
56, Gyllyngdune Gardens, Ilford, England, IG3 9HY

Director10 March 2020Active
56, Gyllyngdune Gardens, Ilford, England, IG3 9HY

Director10 March 2020Active
114 Perth Road, Perth Road, Ilford, England, IG2 6AS

Director20 January 2022Active

People with Significant Control

Mr Hardeep Singh Siera
Notified on:20 January 2022
Status:Active
Date of birth:September 1984
Nationality:Indian
Country of residence:England
Address:114, Perth Road, Ilford, England, IG2 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hardeep Singh Siera
Notified on:10 January 2022
Status:Active
Date of birth:September 1984
Nationality:Indian
Country of residence:England
Address:114 Perth Road, Perth Road, Ilford, England, IG2 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hardeep Singh Siera
Notified on:10 January 2022
Status:Active
Date of birth:September 1984
Nationality:Indian
Country of residence:England
Address:114 Perth Road, Perth Road, Ilford, England, IG2 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sareena Sanger-Siera
Notified on:10 January 2022
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:114 Perth Road, Perth Road, Ilford, England, IG2 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joginder Pal Sanger
Notified on:10 March 2020
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:56, Gyllyngdune Gardens, Ilford, England, IG3 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jasbir Sanger
Notified on:10 March 2020
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:56, Gyllyngdune Gardens, Ilford, England, IG3 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-30Accounts

Accounts with accounts type dormant.

Download
2023-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Address

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

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Termination secretary company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-10Change of name

Certificate change of name company.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Officers

Appoint person secretary company with name date.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Address

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

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.