Company NameVMB Estates Ltd
DirectorDavid Jizchok Neumann
Company StatusActive
Company Number10090621
CategoryPrivate Limited Company
Incorporation Date30 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr David Jizchok Neumann
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Stanley Road
Salford
M7 4FR

Location

Registered Address55 Stanley Road
Salford
M7 4FR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due25 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 September

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

19 July 2021Delivered on: 20 July 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 32 clough road. Droylsden. Manchester. M43 7NG.
Outstanding
25 February 2021Delivered on: 25 February 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 16 farrand road. Hollinwood. Oldham. OL8 4QP.
Outstanding
28 August 2020Delivered on: 2 September 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 15 sixth avenue. Limeside. Oldham. OL8 3RX.
Outstanding
5 November 2018Delivered on: 6 November 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold property known as 3 nelson drive, droylsden, manchester M43 6DN registered under title number GM769931.
Outstanding
10 October 2018Delivered on: 10 October 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Leasehold property known as 7 bank street, radcliffe, manchester M26 1NE registered under title number GM168736.
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold property known as 18 derby street, failsworth M35 9AP registered under title number GM840146.
Outstanding
10 April 2018Delivered on: 16 April 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Leasehold property known as 14 miriam street, failsworth, manchester M35 0LA registered under title number LA303850.
Outstanding

Filing History

12 November 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
17 August 2023Previous accounting period shortened from 26 September 2022 to 25 September 2022 (1 page)
14 June 2023Previous accounting period shortened from 27 September 2022 to 26 September 2022 (1 page)
31 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
12 May 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
10 September 2021Amended total exemption full accounts made up to 30 September 2020 (4 pages)
27 July 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
20 July 2021Registration of charge 100906210007, created on 19 July 2021 (4 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
25 February 2021Registration of charge 100906210006, created on 25 February 2021 (4 pages)
23 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
2 September 2020Registration of charge 100906210005, created on 28 August 2020 (3 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
24 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
10 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
6 November 2018Registration of charge 100906210004, created on 5 November 2018 (3 pages)
10 October 2018Registration of charge 100906210003, created on 10 October 2018 (3 pages)
4 July 2018Registration of charge 100906210002, created on 29 June 2018 (4 pages)
16 April 2018Registration of charge 100906210001, created on 10 April 2018 (3 pages)
2 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 28 September 2017 (2 pages)
21 December 2017Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
19 December 2017Previous accounting period extended from 31 March 2017 to 29 September 2017 (1 page)
13 June 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 1
(29 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 1
(29 pages)