VMO PROPERTIES LIMITED
Overview
Company Name | VMO PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04165727 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VMO PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
WORLDSET LIMITED | Feb 22, 2001 | Feb 22, 2001 |
What are the latest accounts for VMO PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VMO PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jan 26, 2026 |
---|---|
Next Confirmation Statement Due | Feb 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 26, 2025 |
Overdue | No |
What are the latest filings for VMO PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Register(s) moved to registered office address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX | 1 pages | AD04 | ||
Director's details changed for Mr Jeremy Bowman on Aug 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David John Jones on Aug 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Robbins on Aug 14, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Change of details for Southern (Merthyr) Limited as a person with significant control on Jan 28, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 26, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Ann Morgan as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr David John Jones as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Appointment of Mr Jeremy Bowman as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Appointment of Mr Andrew Robbins as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 26, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 26, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jan 26, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of VMO PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOWMAN, Jeremy | Director | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire England | England | British | Director | 271157000001 | ||||||||
JONES, David John | Director | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire England | England | British | Director | 85933500001 | ||||||||
ROBBINS, Andrew | Director | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire England | England | British | Director | 85933340001 | ||||||||
DHANJI, Anaar Zulfikar Premji | Secretary | 12 Whiteways Hillview Gardens NW4 2JG London | British | Solicitor | 74637720001 | |||||||||
CERTAGENT LIMITED | Secretary | 4 Chiswell Street EC1Y 4UP London | 77974250001 | |||||||||||
MOTOR SECRETARIES LIMITED | Secretary | Chiswell Street EC1Y 4UQ London 10 United Kingdom |
| 97043100001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
LAWS, Susan Ann | Director | Boundary Cottage Bellingdon HP5 2XN Chesham Buckinghamshire | England | British | Solicitor | 49501780001 | ||||||||
MORGAN, Ann | Director | Pentrebach Road CF48 1YA Merthyr Tydfil Southern Vauxhall Merthyr Tydfil Wales | Wales | British | M D | 100129630001 | ||||||||
O'SHEA, Michael | Director | 2 Tealham Drive St Mellons CF3 0SA Cardiff South Glamorgan | British | Joint M D | 100129570001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
MOTORS DIRECTORS LIMITED | Director | Chiswell Street EC1Y 4UQ London 10 England |
| 69096550002 | ||||||||||
MOTORS SECRETARIES LIMITED | Director | Chiswell Street EC1Y 4UQ London 10 England |
| 50844980002 |
Who are the persons with significant control of VMO PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Southern (Merthyr) Limited | Apr 06, 2016 | Ropemaker Street EC2Y 9AW London Citypoint 16th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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