UKBizDB.co.uk

VIKEBODA PROPERTY COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lightwood Lodge Leighton Road, Northall, Dunstable, Bedfordshire, LU6 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lightwood Lodge, Leighton Road, Northall, Dunstable, England, LU6 2EZ

Secretary20 August 2002Active
Bourne Lodge West, London Road Bourne End, Hemel Hempstead, HP1 2RH

Director27 February 2002Active
Lightwood Lodge, Leighton Road, Northall, Dunstable, England, LU6 2EZ

Director27 February 2002Active
19 Doran Drive, Redhill, RH1 6AX

Secretary06 October 1997Active
19 Doran Drive, Redhill, RH1 6AX

Secretary-Active
99 Reigate Road, Redhill, RH1 6BA

Secretary06 July 1998Active
27 Danvers Way, Caterham, CR3 5FJ

Secretary27 February 2002Active
19 Doran Drive, Redhill, RH1 6AX

Director06 October 1997Active
19 Doran Drive, Redhill, RH1 6AX

Director-Active
5 St Catherines Road, Ruislip, HA4 7RX

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-19Miscellaneous

Legacy.

Download
2017-09-06Miscellaneous

Legacy.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-18Accounts

Accounts with accounts type total exemption small.

Download
2013-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.