UKBizDB.co.uk

VERNON STREET PROPERTY LIMITED

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

This company is commonly known as Vernon Street Property Limited. The company was founded 19 years ago and was given the registration number 05280499. The firm's registered office is in LONDON. You can find them at Westworks Building, 195 Wood Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VERNON STREET PROPERTY LIMITED
Company Number:05280499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Westworks Building, 195 Wood Lane, London, England, W12 7FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westworks Building, 195 Wood Lane, London, England, W12 7FQ

Director08 November 2004Active
21, Wykin Road, Hinckley, United Kingdom, LE10 0HU

Secretary08 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 November 2004Active
Westworks Building, 195 Wood Lane, London, England, W12 7FQ

Director22 April 2008Active

People with Significant Control

Mr David Gustave Goar
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Jennifer Mary Geddes
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 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
2024-02-06Accounts

Accounts with accounts type small.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type small.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type small.

Download
2018-03-26Address

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

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-05-11Officers

Change person director company with change date.

Download
2016-05-11Officers

Change person director company with change date.

Download
2016-04-13Mortgage

Mortgage satisfy charge full.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.