About

Registered Number: 05582656
Date of Incorporation: 04/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 3 Primrose Close, Hemel Hempstead, Hertfordshire, HP1 2DL

 

Based in Hertfordshire, Vespa Properties Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The companies director is Kirton, Caroline. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIRTON, Caroline 04 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 November 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 03 November 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 04 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 October 2014
MR01 - N/A 19 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 14 January 2009
395 - Particulars of a mortgage or charge 20 December 2008
363a - Annual Return 06 October 2008
363a - Annual Return 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2007
AA - Annual Accounts 02 August 2007
225 - Change of Accounting Reference Date 29 June 2007
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2014 Outstanding

N/A

Deed of charge 24 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.