About

Registered Number: 08177493
Date of Incorporation: 13/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA

 

Having been setup in 2012, Vertigo Properties Ltd have registered office in Lymington, Hampshire. We do not know the number of employees at Vertigo Properties Ltd. There is only one director listed for Vertigo Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALHASAN, Bilal 13 August 2012 12 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
PSC02 - N/A 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
PSC07 - N/A 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
MR01 - N/A 04 December 2019
AP01 - Appointment of director 29 November 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 05 June 2018
CH01 - Change of particulars for director 05 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 June 2017
CH01 - Change of particulars for director 30 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AA - Annual Accounts 19 June 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 10 June 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 18 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 17 September 2013
CH01 - Change of particulars for director 13 September 2013
TM01 - Termination of appointment of director 10 September 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 12 April 2013
TM02 - Termination of appointment of secretary 21 February 2013
AA01 - Change of accounting reference date 21 February 2013
AD01 - Change of registered office address 21 February 2013
AP01 - Appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
AR01 - Annual Return 31 October 2012
SH01 - Return of Allotment of shares 31 October 2012
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
NEWINC - New incorporation documents 13 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.