This company is commonly known as Vikeboda Property Company Limited. The company was founded 64 years ago and was given the registration number 00633350. The firm's registered office is in DUNSTABLE. You can find them at Lightwood Lodge Leighton Road, Northall, Dunstable, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VIKEBODA PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | 00633350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1959 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lightwood Lodge Leighton Road, Northall, Dunstable, Bedfordshire, LU6 2EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lightwood Lodge, Leighton Road, Northall, Dunstable, England, LU6 2EZ | Secretary | 20 August 2002 | Active |
Bourne Lodge West, London Road Bourne End, Hemel Hempstead, HP1 2RH | Director | 27 February 2002 | Active |
Lightwood Lodge, Leighton Road, Northall, Dunstable, England, LU6 2EZ | Director | 27 February 2002 | Active |
19 Doran Drive, Redhill, RH1 6AX | Secretary | 06 October 1997 | Active |
19 Doran Drive, Redhill, RH1 6AX | Secretary | - | Active |
99 Reigate Road, Redhill, RH1 6BA | Secretary | 06 July 1998 | Active |
27 Danvers Way, Caterham, CR3 5FJ | Secretary | 27 February 2002 | Active |
19 Doran Drive, Redhill, RH1 6AX | Director | 06 October 1997 | Active |
19 Doran Drive, Redhill, RH1 6AX | Director | - | Active |
5 St Catherines Road, Ruislip, HA4 7RX | Director | - | Active |
Mr Michael David Stanley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | Lightwood Lodge, Leighton Road, Dunstable, LU6 2EZ |
Nature of control | : |
|
Mr Clive Arthur Stanley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bourne Lodge West, London Road, Hemel Hempstead, England, HP1 2RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-19 | Miscellaneous | Legacy. | Download |
2017-09-06 | Miscellaneous | Legacy. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.