About

Registered Number: 07725570
Date of Incorporation: 02/08/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: C/O Nigel B Butler Ltd Basepoint Business Centre, Rivermead Drive, Swindon, Swindon, SN5 7EX,

 

Established in 2011, V & P Property Services Ltd are based in Swindon, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Davey, Paul Michael, Mcivor, Glenn Robert, Sharma, Wendy Georgina, Woods, Duncan Richard, Davey, Victoria Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Paul Michael 02 August 2011 - 1
MCIVOR, Glenn Robert 01 August 2018 - 1
SHARMA, Wendy Georgina 01 March 2019 - 1
WOODS, Duncan Richard 19 November 2018 - 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, Victoria Louise 02 August 2011 01 August 2018 1

Filing History

Document Type Date
PSC04 - N/A 17 August 2020
CH01 - Change of particulars for director 17 August 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 31 May 2019
AP01 - Appointment of director 05 March 2019
CH03 - Change of particulars for secretary 05 March 2019
PSC04 - N/A 04 March 2019
CH01 - Change of particulars for director 04 March 2019
AD01 - Change of registered office address 04 March 2019
AP01 - Appointment of director 27 November 2018
CS01 - N/A 28 August 2018
AP01 - Appointment of director 14 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
AA - Annual Accounts 31 May 2018
PSC04 - N/A 20 April 2018
PSC07 - N/A 20 April 2018
CS01 - N/A 18 October 2017
CH01 - Change of particulars for director 18 October 2017
PSC04 - N/A 18 October 2017
CH01 - Change of particulars for director 28 September 2017
CH03 - Change of particulars for secretary 28 September 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 17 May 2017
AD01 - Change of registered office address 24 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 14 May 2014
MR01 - N/A 01 April 2014
MR01 - N/A 02 January 2014
MR01 - N/A 02 January 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 29 April 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AR01 - Annual Return 14 August 2012
CERTNM - Change of name certificate 20 September 2011
CONNOT - N/A 20 September 2011
NEWINC - New incorporation documents 02 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Outstanding

N/A

A registered charge 16 December 2013 Outstanding

N/A

A registered charge 16 December 2013 Outstanding

N/A

Legal charge 21 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.