About

Registered Number: 02669678
Date of Incorporation: 10/12/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Summerhow House, Shap Road, Kendal, Cumbria, LA9 6NY

 

V J F Property Two Ltd was founded on 10 December 1991 and has its registered office in Kendal, Cumbria, it's status in the Companies House registry is set to "Active". Burlington Property Management Limited is listed as a director of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLINGTON PROPERTY MANAGEMENT LIMITED 28 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 04 December 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 17 December 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 28 October 2014
AP02 - Appointment of corporate director 28 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 19 January 2013
AP01 - Appointment of director 01 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 25 September 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 12 December 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 27 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
287 - Change in situation or address of Registered Office 04 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
363s - Annual Return 23 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 17 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 28 February 2002
287 - Change in situation or address of Registered Office 28 February 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 25 January 2001
AA - Annual Accounts 25 January 2001
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 07 December 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 30 December 1998
287 - Change in situation or address of Registered Office 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 06 November 1996
395 - Particulars of a mortgage or charge 10 June 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
AA - Annual Accounts 21 December 1995
395 - Particulars of a mortgage or charge 13 December 1995
363s - Annual Return 12 December 1995
287 - Change in situation or address of Registered Office 13 June 1995
363s - Annual Return 22 December 1994
288 - N/A 22 December 1994
AA - Annual Accounts 06 October 1994
288 - N/A 13 September 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 07 October 1993
RESOLUTIONS - N/A 30 September 1993
288 - N/A 01 July 1993
288 - N/A 15 June 1993
288 - N/A 07 June 1993
363s - Annual Return 08 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1992
CERTNM - Change of name certificate 24 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
287 - Change in situation or address of Registered Office 20 January 1992
NEWINC - New incorporation documents 10 December 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 May 1996 Fully Satisfied

N/A

Charge over a building agreement 06 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.