UKBizDB.co.uk

VERTIGO PROPERTIES LIMITED

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

This company is commonly known as Vertigo Properties Limited. The company was founded 11 years ago and was given the registration number 08177493. The firm's registered office is in LYMINGTON. You can find them at 7 Lynwood Court, Priestlands Place, Lymington, Hampshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:VERTIGO PROPERTIES LIMITED
Company Number:08177493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2012
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, East Finchley, N2 8EY

Director27 November 2019Active
81, Caithness Road, Mitchham, United Kingdom, CR4 2EY

Director13 August 2012Active
27, Grasmere Avenue, London, United Kingdom, W3 6JT

Secretary13 August 2012Active
26, Adam & Eve Mews, London, England, W8 6UJ

Director12 February 2013Active
Flat 10, 25 De Vere Gardens, London, W8 5AN

Director06 April 2013Active
11 Argyll Road, London, United Kingdom, W8 7DA

Director12 December 2013Active
Flat 10, 25 De Vere Gardens, London, W8 5AN

Director12 February 2013Active

People with Significant Control

A Plus A Holdings Limited
Notified on:28 November 2019
Status:Active
Country of residence:England
Address:7 Lynwood Court, Priestlands Place, Lymington, England, SO41 9GA
Nature of control:
  • Ownership of shares 75 to 100 percent
Invergo Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7 Lynwood Court, Priestlands Place, Lymington, United Kingdom, SO41 9GA
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

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

Download
2022-05-16Address

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

Download
2022-05-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-16Resolution

Resolution.

Download
2022-04-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2022-04-12Address

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

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-19Gazette

Gazette filings brought up to date.

Download
2021-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.