Warning: file_put_contents(c/d20c6668d33c78fa2f25a9ac22a23165.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a2229d36b736811e367e63718ad43071.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d3cdebe8a23b66c96fc1bfe853ebe482.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vst Property Ventures Ltd, RM7 0NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VST PROPERTY VENTURES LTD

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

This company is commonly known as Vst Property Ventures Ltd. The company was founded 5 years ago and was given the registration number 11548103. The firm's registered office is in ROMFORD. You can find them at 90 Rush Green Gardens, , Romford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:VST PROPERTY VENTURES LTD
Company Number:11548103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:90 Rush Green Gardens, Romford, England, RM7 0NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Rush Green Gardens, Romford, England, RM7 0NP

Director03 September 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director03 September 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director25 March 2019Active

People with Significant Control

Mr Victor Chomba Mulako Nyambe
Notified on:03 September 2018
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:90, Rush Green Gardens, Romford, England, RM7 0NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Stella Muziya
Notified on:03 September 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:90, Rush Green Gardens, Romford, England, RM7 0NP
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-18Accounts

Accounts with accounts type micro entity.

Download
2022-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Address

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

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-09-03Address

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

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-09-02Address

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

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-09-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.