UKBizDB.co.uk

VR13 LIMITED

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

This company is commonly known as Vr13 Limited. The company was founded 27 years ago and was given the registration number 03325855. The firm's registered office is in LONDON. You can find them at Sterling Partners Limited Units 15-16, 7 Wenlock Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VR13 LIMITED
Company Number:03325855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sterling Partners Limited Units 15-16, 7 Wenlock Road, London, England, N1 7SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Norman Road, St. Leonards-On-Sea, England, TN38 0EJ

Director06 September 2020Active
10 Applegate House, Victory Parade, London, England, E20 1GF

Director10 October 2002Active
87a, Southgate Road, London, N1 3JS

Secretary26 January 2005Active
6 Gloucester Yard, 121-123 Gloucester Road, Brighton, BN1 4AF

Secretary28 February 1997Active
40a Edith Grove, London, SW10 0NJ

Secretary03 March 1997Active
3t Cooper House, 2 Michael Road, London, SW6 2AD

Secretary30 September 1998Active
17 Duchess Mews, London, W1G 9DU

Secretary10 March 2001Active
114a Heath Road, Twickenham, TW1 4BW

Secretary17 March 2006Active
200, York Way, London, England, N7 9AX

Secretary31 August 2006Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary03 September 2002Active
Avenue House, The Avenue, Sark, Channel Islands, CHANNEL

Director28 February 1997Active
17 Duchess Mews, London, W1G 9DU

Director05 June 1997Active
49 Lexington Street, London, W1F 9AP

Director05 June 1997Active
C/O Derek Rothera & Co, Units 15 & 16, 7 Wenlock Road, N1 7SL

Director31 October 2012Active
Unit 9, 15-17 Caledonian Road, London, United Kingdom, N1 9DX

Director17 July 2009Active
107 Lulworth, Wrotham Road, London, England, NW1 9SU

Director14 September 2018Active

People with Significant Control

Mr Laurence Mullane
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:10 Applegate House, Victory Parade, London, England, E20 1GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-09-06Officers

Appoint person director company with name date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-26Officers

Change person secretary company with change date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Change person secretary company with change date.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-06Officers

Change person secretary company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.