About

Registered Number: 07892922
Date of Incorporation: 28/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Second Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW

 

Established in 2011, Vmg Property Services Ltd are based in Kent, it's status at Companies House is "Active". The companies directors are listed as Okoroafor, Chimezie, Okoroafor, Tobechi at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKOROAFOR, Chimezie 21 April 2016 - 1
OKOROAFOR, Tobechi 30 January 2013 31 July 2014 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 31 March 2020
CS01 - N/A 29 March 2020
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 08 January 2016
AD01 - Change of registered office address 08 January 2016
AD01 - Change of registered office address 08 January 2016
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 27 January 2015
AR01 - Annual Return 26 January 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 09 July 2014
AD01 - Change of registered office address 09 July 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AD01 - Change of registered office address 07 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AR01 - Annual Return 08 January 2013
NEWINC - New incorporation documents 28 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.