UKBizDB.co.uk

VMJF LAND & NEW HOMES LIMITED

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

This company is commonly known as Vmjf Land & New Homes Limited. The company was founded 8 years ago and was given the registration number 10044073. 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:VMJF LAND & NEW HOMES LIMITED
Company Number:10044073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2016
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, England, KT14 6SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director12 April 2016Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director04 March 2016Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Corporate Secretary04 March 2016Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Corporate Secretary24 October 2019Active

People with Significant Control

Lanz Holdings Limited
Notified on:13 January 2020
Status:Active
Country of residence:England
Address:3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Massimo Lanzalaco
Notified on:15 April 2016
Status:Active
Date of birth:August 1982
Nationality:Italian
Address:3 Park Court, Pyrford Road, West Byfleet, 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:15 April 2016
Status:Active
Date of birth:March 1970
Nationality:Italian
Address:3 Park Court, Pyrford Road, West Byfleet, KT14 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sunflower Holding Ltd
Notified on:15 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP
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 (6 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
2024-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Address

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

Download
2021-01-19Officers

Termination secretary company with name termination date.

Download
2020-07-06Accounts

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
2019-10-29Officers

Appoint corporate secretary company with name date.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-10-23Capital

Capital name of class of shares.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.