Warning: file_put_contents(c/983f5e84d8e6284288692b46b9f93b86.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Vitapoint Properties (2004) Limited, W1T 7NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VITAPOINT PROPERTIES (2004) LIMITED

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

This company is commonly known as Vitapoint Properties (2004) Limited. The company was founded 20 years ago and was given the registration number 05013860. The firm's registered office is in LONDON. You can find them at First Floor, Shropshire House, 179, Tottenham Court Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VITAPOINT PROPERTIES (2004) LIMITED
Company Number:05013860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, Shropshire House, 179, Tottenham Court Road, London, England, W1T 7NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Regent Heights, St. Edmunds Terrace, London, England, NW8 7QN

Secretary17 December 2004Active
8 Waterloo Court 10, Theed Street, London, England, SE1 8ST

Director09 June 2006Active
Moor Place, Moorlands Drive, Pinkneys Green, Maidenhead, United Kingdom, SL6 6QG

Director08 November 2006Active
11 Regent Heights, St. Edmunds Terrace, London, England, NW8 7QN

Director17 December 2004Active
Effra House, 34 High Street, Ewell, KT17 1RW

Corporate Secretary13 January 2004Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary13 January 2004Active
5 Aylmer Road, London, N2 0BS

Director13 January 2004Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director13 January 2004Active
41 Lowther Road, Prestwich, Manchester, M25 9QG

Director20 January 2004Active

People with Significant Control

Mr Geoffrey William Phillips
Notified on:10 November 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:2 Tolherst Court,, Turkey Mill Business Park, Maidstone, England, ME14 5SF
Nature of control:
  • Significant influence or control as trust
Mr Paul Dipino
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:First Floor, Shropshire House, 179, Tottenham Court Road, London, England, W1T 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allan Raymond Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:2 Tolherst Court,, Turkey Mill Business Park, Maidstone, England, ME14 5SF
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.