UKBizDB.co.uk

VIOLET S PROPCO LIMITED

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

This company is commonly known as Violet S Propco Limited. The company was founded 18 years ago and was given the registration number FC026431. The firm's registered office is in GEORGE TOWN. You can find them at Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand Cayman. This company's SIC code is None Supplied.

Company Information

Name:VIOLET S PROPCO LIMITED
Company Number:FC026431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2005
End of financial year:02 January 2021
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand Cayman, Cayman Islands,
Country Origin:CAYMAN ISLANDS
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Square, Manchester, United Kingdom, M60 0AG

Secretary07 January 2015Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director25 February 2021Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director25 February 2021Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Corporate Secretary29 October 2014Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director22 July 2011Active
5 The North Colonnade, Canary Wharf, London, E14 4BB

Director03 January 2006Active
11 Carlyle Close, London, N2 0QU

Director03 January 2006Active
5 The North Colonnade, Canary Wharf, London, E14 4BB

Director03 January 2006Active
The Covert 98 Woodlands Road, Ashurst, Southampton, SO40 7AH

Director20 March 2006Active
70 Andes Close, Ocean Village, Southampton, SO14 3HS

Director20 March 2006Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director27 July 2013Active
Springfield House, The Spinning Walk, Shere, GU5 9HN

Director03 January 2006Active
Castle Hill House, Rectory Lane, Malpas, SY14 8PW

Director27 February 2009Active
14 Church Street, Knowler Hill, Liversedge, WF15 6QS

Director27 February 2009Active
Moorlands, Moor Lane, Burley Woodhead, Ilkley, United Kingdom, LS29 7SW

Director20 March 2006Active
Oakhurst House, Fulready, Ettington, Stratford-Upon-Avon, CV37 7PE

Director20 March 2006Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director01 April 2016Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director01 April 2016Active
12 Kimble Close, Knightcote, Southam, CV47 2SJ

Director26 February 2009Active
Woodland Cottage, Hudnall Common, Little Gaddesden, HP4 1QW

Director10 February 2006Active
Stondon Place, Chivers Road, Stondon Massey, CM15 0LG

Director03 January 2006Active
Tallius, Jubilee Road, Finchampstead, Wokingham, RG40 3SR

Director20 March 2006Active
8, Greenlink Walk, Richmond, TW9 4AF

Director03 January 2006Active
Flat 603 Shad Thames, London, SE1 2YL

Director03 January 2006Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director05 July 2019Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Corporate Director27 July 2013Active

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
2021-12-10Dissolution

Dissolution closure of uk establishment and overseas company.

Download
2021-09-09Officers

Termination person director overseas company with name termination date.

Download
2021-08-20Accounts

Accounts with accounts type full.

Download
2021-03-18Officers

Termination person director overseas company with name termination date.

Download
2021-03-18Officers

Appoint person director overseas company with name appointment date.

Download
2021-03-18Officers

Appoint person director overseas company with name appointment date.

Download
2020-06-13Accounts

Accounts with accounts type full.

Download
2019-07-24Officers

Appoint person director overseas company with name appointment date.

Download
2019-07-23Officers

Termination person director overseas company with name termination date.

Download
2019-07-23Officers

Termination person director overseas company with name termination date.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2018-01-03Officers

Appoint person director overseas company with name appointment date.

Download
2018-01-03Officers

Termination person director overseas company with name termination date.

Download
2017-06-09Accounts

Accounts with accounts type full.

Download
2016-09-27Other

Change company details by uk establishment overseas company with change details.

Download
2016-09-07Accounts

Accounts with accounts type full.

Download
2016-05-26Officers

Appoint person director overseas company with name appointment date.

Download
2016-05-26Officers

Termination person director overseas company with name termination date.

Download
2015-08-14Accounts

Accounts with accounts type full.

Download
2015-01-16Officers

Appoint person director overseas company with name appointment date.

Download
2015-01-16Officers

Appoint person director overseas company with name appointment date.

Download
2015-01-16Officers

Appoint corporate director overseas company with appointment date.

Download
2015-01-16Officers

Appoint person secretary overseas company with appointment date.

Download
2015-01-16Officers

Termination person secretary overseas company with name termination date.

Download

Copyright © 2024. All rights reserved.