UKBizDB.co.uk

VM ESTATES LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD

Corporate Secretary24 October 2019Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director29 June 2007Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director29 June 2007Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Corporate Secretary01 April 2010Active
22 Chertsey Road, Woking, GU21 5AB

Corporate Secretary29 June 2007Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-10-29Officers

Appoint corporate secretary company with name date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.