UKBizDB.co.uk

VMC PROPERTY LIMITED

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

This company is commonly known as Vmc Property Limited. The company was founded 10 years ago and was given the registration number 08858975. The firm's registered office is in ASHBOURNE. You can find them at 1a Albany Court, Blenheim Road Airfield Industrial Estate, Ashbourne, Derbyshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VMC PROPERTY LIMITED
Company Number:08858975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1a Albany Court, Blenheim Road Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stirling Business Park, Unit 2, Derby Road, Ashbourne, England, DE6 1LZ

Director23 January 2014Active
Stirling Business Park, Unit 2, Derby Road, Ashbourne, England, DE6 1LZ

Director23 January 2014Active
Stirling Business Park, Unit 2, Derby Road, Ashbourne, England, DE6 1LZ

Director23 January 2014Active

People with Significant Control

Mr Matthew Michael Wrigley
Notified on:01 January 2017
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:England
Address:Stirling Business Park, Unit 2, Ashbourne, England, DE6 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Carla Maria Peters
Notified on:01 January 2017
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:Stirling Business Park, Unit 2, Ashbourne, England, DE6 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Victoria Helen Wrigley
Notified on:01 January 2017
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Stirling Business Park, Unit 2, Ashbourne, England, DE6 1LZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-10Dissolution

Dissolution application strike off company.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Address

Change registered office address company with date old address new address.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Resolution

Resolution.

Download
2022-10-06Incorporation

Memorandum articles.

Download
2022-10-05Incorporation

Memorandum articles.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.