VMO PROPERTIES LIMITED

VMO PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVMO PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04165727
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VMO PROPERTIES LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is VMO PROPERTIES LIMITED located?

    Registered Office Address
    Staverton Court
    Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VMO PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORLDSET LIMITEDFeb 22, 2001Feb 22, 2001

    What are the latest accounts for VMO PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VMO PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueNo

    What are the latest filings for VMO PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 26, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ Wales to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX

    1 pagesAD02

    Register(s) moved to registered office address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX

    1 pagesAD04

    Director's details changed for Mr Jeremy Bowman on Aug 14, 2024

    2 pagesCH01

    Director's details changed for Mr David John Jones on Aug 14, 2024

    2 pagesCH01

    Director's details changed for Mr Andrew Robbins on Aug 14, 2024

    2 pagesCH01

    Registered office address changed from Citypoint, 16th Floor One Ropemaker St London EC2Y 9AW United Kingdom to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on Aug 14, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Registered office address changed from Southern Vauxhall Pentrebach Road Merthyr Tydfil Merthyr Tydfil CF48 1YA Wales to Citypoint, 16th Floor One Ropemaker St London EC2Y 9AW on Mar 22, 2023

    1 pagesAD01

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Change of details for Southern (Merthyr) Limited as a person with significant control on Jan 28, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 26, 2022 with updates

    5 pagesCS01

    Termination of appointment of Ann Morgan as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr David John Jones as a director on Dec 31, 2021

    2 pagesAP01

    Appointment of Mr Jeremy Bowman as a director on Dec 31, 2021

    2 pagesAP01

    Appointment of Mr Andrew Robbins as a director on Dec 31, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 26, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 26, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 26, 2019 with updates

    4 pagesCS01

    Who are the officers of VMO PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWMAN, Jeremy
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    England
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    England
    EnglandBritishDirector271157000001
    JONES, David John
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    England
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    England
    EnglandBritishDirector85933500001
    ROBBINS, Andrew
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    England
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    England
    EnglandBritishDirector85933340001
    DHANJI, Anaar Zulfikar Premji
    12 Whiteways
    Hillview Gardens
    NW4 2JG London
    Secretary
    12 Whiteways
    Hillview Gardens
    NW4 2JG London
    BritishSolicitor74637720001
    CERTAGENT LIMITED
    4 Chiswell Street
    EC1Y 4UP London
    Secretary
    4 Chiswell Street
    EC1Y 4UP London
    77974250001
    MOTOR SECRETARIES LIMITED
    Chiswell Street
    EC1Y 4UQ London
    10
    United Kingdom
    Secretary
    Chiswell Street
    EC1Y 4UQ London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02564446
    97043100001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LAWS, Susan Ann
    Boundary Cottage
    Bellingdon
    HP5 2XN Chesham
    Buckinghamshire
    Director
    Boundary Cottage
    Bellingdon
    HP5 2XN Chesham
    Buckinghamshire
    EnglandBritishSolicitor49501780001
    MORGAN, Ann
    Pentrebach Road
    CF48 1YA Merthyr Tydfil
    Southern Vauxhall
    Merthyr Tydfil
    Wales
    Director
    Pentrebach Road
    CF48 1YA Merthyr Tydfil
    Southern Vauxhall
    Merthyr Tydfil
    Wales
    WalesBritishM D100129630001
    O'SHEA, Michael
    2 Tealham Drive
    St Mellons
    CF3 0SA Cardiff
    South Glamorgan
    Director
    2 Tealham Drive
    St Mellons
    CF3 0SA Cardiff
    South Glamorgan
    BritishJoint M D100129570001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MOTORS DIRECTORS LIMITED
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Director
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number02872530
    69096550002
    MOTORS SECRETARIES LIMITED
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Director
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number02564446
    50844980002

    Who are the persons with significant control of VMO PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Southern (Merthyr) Limited
    Ropemaker Street
    EC2Y 9AW London
    Citypoint 16th Floor
    England
    Apr 06, 2016
    Ropemaker Street
    EC2Y 9AW London
    Citypoint 16th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts 1985-2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number03102338
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0