Company NameV M Properties Ltd
Company StatusActive
Company Number10046100
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Thomas Almond
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address47 Pepper Lane
Wn6 0py
Lancashire
WN6 0PY
Director NameMr Michael Francis Almond
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address47 Pepper Lane
Wn6 0py
Lancashire
WN6 0PY
Director NameMr Vinit Kumar Patel
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleEngineering Consultant & Director Of Accelerera Lt
Country of ResidenceUnited Kingdom
Correspondence Address47 Pepper Lane
Wn6 0py
Lancashire
WN6 0PY
Director NameMs Carolyn Suzanne Wensley
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address47 Pepper Lane
Wn6 0py
Lancashire
WN6 0PY

Location

Registered Address47 Pepper Lane
Wn6 0py
Lancashire
WN6 0PY
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

5 December 2018Delivered on: 10 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 crowther street. St helens. WA10 4NH.
Outstanding
20 April 2018Delivered on: 27 April 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 35 tennyson street sutton manor st helens WA9 4BL.
Outstanding
21 April 2017Delivered on: 24 April 2017
Persons entitled: John David Wedlake

Classification: A registered charge
Particulars: 136 rochdale road east heywood OL10 1QU.
Outstanding
1 March 2017Delivered on: 9 March 2017
Persons entitled: Jayrambhai Patel and Jyotsna Ben Patel

Classification: A registered charge
Particulars: 95 dentons green st helens merseyside WA10 2QF.
Outstanding
15 February 2017Delivered on: 17 February 2017
Persons entitled:
Naomi Starr
Dean Starr

Classification: A registered charge
Particulars: 11 crowther street, st helens, merseyside, WA10 4NH.
Outstanding
30 January 2017Delivered on: 30 January 2017
Persons entitled: Dean Starr and Naomi Starr

Classification: A registered charge
Particulars: 35 tennyson street, sutton manor, st helens, WA9 4BL.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 June 2023Director's details changed for Mr Vinit Kumar Patel on 15 May 2023 (2 pages)
21 June 2023Director's details changed for Ms Carolyn Suzanne Wensley on 9 May 2023 (2 pages)
21 June 2023Change of details for Mr Vinit Patel as a person with significant control on 15 May 2023 (2 pages)
6 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
14 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 May 2021Satisfaction of charge 100461000003 in full (1 page)
10 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
10 December 2018Registration of charge 100461000006, created on 5 December 2018 (18 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 June 2018Satisfaction of charge 100461000002 in full (1 page)
4 June 2018Satisfaction of charge 100461000004 in full (1 page)
4 June 2018Satisfaction of charge 100461000001 in full (1 page)
27 April 2018Registration of charge 100461000005, created on 20 April 2018 (3 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
24 April 2017Registration of charge 100461000004, created on 21 April 2017 (6 pages)
24 April 2017Registration of charge 100461000004, created on 21 April 2017 (6 pages)
9 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Registration of charge 100461000003, created on 1 March 2017 (6 pages)
9 March 2017Registration of charge 100461000003, created on 1 March 2017 (6 pages)
28 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 February 2017Registration of charge 100461000002, created on 15 February 2017 (4 pages)
17 February 2017Registration of charge 100461000002, created on 15 February 2017 (4 pages)
30 January 2017Registration of charge 100461000001, created on 30 January 2017 (4 pages)
30 January 2017Registration of charge 100461000001, created on 30 January 2017 (4 pages)
10 March 2016Appointment of Ms Carolyn Suzanne Wensley as a director on 7 March 2016 (2 pages)
10 March 2016Appointment of Ms Carolyn Suzanne Wensley as a director on 7 March 2016 (2 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)