About

Registered Number: 07444534
Date of Incorporation: 18/11/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 56 Southwark Bridge Road, London, SE1 0AS

 

Vitavia Property Management Ltd was registered on 18 November 2010 and are based in London, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DALEY, Frances Margaret Catherine 18 November 2010 31 October 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
CS01 - N/A 20 November 2019
MR01 - N/A 14 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
CS01 - N/A 22 November 2017
TM01 - Termination of appointment of director 21 September 2017
AAMD - Amended Accounts 08 August 2017
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 29 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2016
AUD - Auditor's letter of resignation 28 July 2016
AUD - Auditor's letter of resignation 13 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 18 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 03 December 2014
AD01 - Change of registered office address 03 December 2014
AA01 - Change of accounting reference date 05 February 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 16 January 2013
AP01 - Appointment of director 18 December 2012
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
AUD - Auditor's letter of resignation 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2012
AA - Annual Accounts 27 February 2012
AA01 - Change of accounting reference date 20 February 2012
AR01 - Annual Return 18 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 October 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
RESOLUTIONS - N/A 06 May 2011
AP01 - Appointment of director 06 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
RESOLUTIONS - N/A 08 April 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
NEWINC - New incorporation documents 18 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2019 Outstanding

N/A

Legal charge 27 April 2011 Fully Satisfied

N/A

Debenture 27 April 2011 Fully Satisfied

N/A

Debenture 06 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.