About

Registered Number: 04710365
Date of Incorporation: 25/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Parkfields, Pontshill, Ross-On-Wye, Herefordshire, HR9 5TH

 

Vni Properties Ltd was founded on 25 March 2003 and has its registered office in Ross-On-Wye, Herefordshire, it's status is listed as "Active". There are 2 directors listed for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRETT, Cheryl Janice 12 March 2008 02 May 2014 1
Secretary Name Appointed Resigned Total Appointments
JONES, Julie Helen 11 May 2007 12 March 2008 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 02 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 03 April 2016
CH01 - Change of particulars for director 03 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 28 October 2014
TM01 - Termination of appointment of director 11 May 2014
TM02 - Termination of appointment of secretary 11 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 06 January 2010
AAMD - Amended Accounts 17 August 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 20 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2008
353 - Register of members 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
287 - Change in situation or address of Registered Office 21 December 2007
395 - Particulars of a mortgage or charge 06 November 2007
395 - Particulars of a mortgage or charge 18 September 2007
395 - Particulars of a mortgage or charge 11 September 2007
AA - Annual Accounts 20 July 2007
395 - Particulars of a mortgage or charge 01 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
395 - Particulars of a mortgage or charge 16 May 2007
395 - Particulars of a mortgage or charge 16 May 2007
395 - Particulars of a mortgage or charge 16 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
363a - Annual Return 11 May 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 25 January 2006
287 - Change in situation or address of Registered Office 11 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 04 May 2004
RESOLUTIONS - N/A 30 September 2003
RESOLUTIONS - N/A 30 September 2003
RESOLUTIONS - N/A 30 September 2003
123 - Notice of increase in nominal capital 30 September 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 November 2007 Fully Satisfied

N/A

Legal mortgage 13 September 2007 Fully Satisfied

N/A

Legal mortgage 03 September 2007 Fully Satisfied

N/A

Legal mortgage 31 May 2007 Fully Satisfied

N/A

Legal mortgage 23 April 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 03 may 2007 and 10 April 2007 Fully Satisfied

N/A

Standard security presented for registration in scotland on 3 may 2007 and 10 April 2007 Fully Satisfied

N/A

Standard security presented for registration in scotland on 3 may 2007 and 10 April 2007 Fully Satisfied

N/A

Legal mortgage 12 March 2007 Fully Satisfied

N/A

Legal mortgage 12 March 2007 Fully Satisfied

N/A

Legal mortgage 12 March 2007 Fully Satisfied

N/A

Legal mortgage 12 March 2007 Fully Satisfied

N/A

Legal mortgage 12 March 2007 Fully Satisfied

N/A

Legal mortgage 12 March 2007 Fully Satisfied

N/A

Legal mortgage 12 March 2007 Fully Satisfied

N/A

Legal mortgage 12 March 2007 Fully Satisfied

N/A

Legal mortgage 12 March 2007 Fully Satisfied

N/A

Legal mortgage 12 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.