This company is commonly known as Vm Estates Limited. The company was founded 16 years ago and was given the registration number 06297263. The firm's registered office is in WEST BYFLEET. You can find them at 3 Park Court, Pyrford Road, West Byfleet, Surrey. This company's SIC code is 68310 - Real estate agencies.
Name | : | VM ESTATES LIMITED |
---|---|---|
Company Number | : | 06297263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD | Corporate Secretary | 24 October 2019 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Director | 29 June 2007 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Director | 29 June 2007 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Corporate Secretary | 01 April 2010 | Active |
22 Chertsey Road, Woking, GU21 5AB | Corporate Secretary | 29 June 2007 | Active |
Vcn Holdings Ltd | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD |
Nature of control | : |
|
Lanz Holdings Ltd | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD |
Nature of control | : |
|
Mr Vincenzo Nigrelli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD |
Nature of control | : |
|
Mrs Ruth Nigrelli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD |
Nature of control | : |
|
Mr Massimo Lanzalaco | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD |
Nature of control | : |
|
Mrs Michelle Lanzalaco | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Officers | Termination secretary company with name termination date. | Download |
2019-10-29 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-07-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.