UKBizDB.co.uk

VORTEX POWER PROPERTIES LTD

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

This company is commonly known as Vortex Power Properties Ltd. The company was founded 5 years ago and was given the registration number 11390742. The firm's registered office is in LONDON. You can find them at 89 Vicars Moor Lane, 89 Vicars Moor Lane, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:VORTEX POWER PROPERTIES LTD
Company Number:11390742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:89 Vicars Moor Lane, 89 Vicars Moor Lane, London, United Kingdom, N21 1BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84a, Lancaster Road, Via Kynaston Road, Enfield, England, EN2 0BX

Director08 February 2020Active
84a, Lancaster Road, Via Kynaston Road, Enfield, England, EN2 0BX

Director31 May 2018Active
84a, Lancaster Road, Via Kynaston Road, Enfield, England, EN2 0BX

Director17 February 2021Active
84a, Lancaster Road, Via Kynaston Road, Enfield, England, EN2 0BX

Director08 February 2020Active
84a, Lancaster Road, Via Kynaston Road, Enfield, England, EN2 0BX

Director08 February 2020Active
89 Vicars Moor Lane, 89 Vicars Moor Lane, London, United Kingdom, N21 1BL

Director11 June 2018Active

People with Significant Control

Miss Elica Chila Moore
Notified on:20 February 2021
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:84a, Lancaster Road, Enfield, England, EN2 0BX
Nature of control:
  • Significant influence or control
Mr Darren Anthony Smith
Notified on:20 February 2021
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:84a, Lancaster Road, Enfield, England, EN2 0BX
Nature of control:
  • Significant influence or control
Mr Charles Bossman Mensah
Notified on:20 February 2021
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:84a, Lancaster Road, Enfield, England, EN2 0BX
Nature of control:
  • Significant influence or control
Mr Simon Bradshaw
Notified on:20 February 2021
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:84a, Lancaster Road, Enfield, England, EN2 0BX
Nature of control:
  • Significant influence or control
Mr Charles Bossman Mensah
Notified on:31 May 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:89 Vicars Moor Lane, 89 Vicars Moor Lane, London, United Kingdom, N21 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Bossman Mensah
Notified on:31 May 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:89 Vicars Moor Lane, 89 Vicars Moor Lane, London, United Kingdom, N21 1BL
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Accounts

Change account reference date company current shortened.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Address

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

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-29Accounts

Accounts with accounts type dormant.

Download
2020-02-29Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.