Vordean Properties Limited
- Dissolved
- Incorporated on 11 Mar 1998
Reg Address: 84 High Street, Lavenham, Sudbury CO10 9PT
- Summary The company with name "Vordean Properties Limited" is a ltd and located in 84 High Street, Lavenham, Sudbury CO10 9PT. Vordean Properties Limited is currently in dissolved status and it was incorporated on 11 Mar 1998 (26 years 6 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Vordean Properties Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Tim Rainey Craik | Secretary | 12 Sep 2014 | - | Active |
2 | Werner Gerwald Neudecker | Secretary | 18 Oct 2001 | German | Resigned 1 Dec 2014 |
3 | Heather Jane Neudecker | Director | 18 Oct 2001 | - | Active |
4 | Martin Patrick Tuohy | Secretary | 29 Aug 2000 | - | Resigned 29 Oct 2001 |
5 | Alexander Mark Rummery | Secretary | 7 Sep 1998 | - | Resigned 15 Sep 2000 |
6 | Edward Macgregor Porteous | Director | 17 Jun 1998 | British | Resigned 29 Oct 2001 |
7 | William Edward Davis | Secretary | 16 Mar 1998 | - | Resigned 12 May 2000 |
8 | Timothy William Ashworth Jackson-Stops | Director | 16 Mar 1998 | British | Resigned 29 Oct 2001 |
9 | Peter Donald Roscrow | Director | 16 Mar 1998 | Australian | Resigned 29 Oct 2001 |
10 | CHALFEN SECRETARIES LIMITED | Nominee Secretary | 11 Mar 1998 | - | Resigned 11 Mar 1998 |
11 | CHALFEN NOMINEES LIMITED | Nominee Director | 11 Mar 1998 | - | Resigned 11 Mar 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Heather Jane Craik Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Vordean Properties Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 29 May 2018 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 13 Mar 2018 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 1 Mar 2018 | Download PDF 3 Pages |
4 | Confirmation Statement - Updates | 19 Mar 2017 | Download PDF 5 Pages |
5 | Accounts - Micro Entity | 31 Dec 2016 | Download PDF 2 Pages |
6 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Mar 2016 | Download PDF 4 Pages |
7 | Officers - Appoint Person Secretary Company With Name Date | 30 Dec 2015 | Download PDF 2 Pages |
8 | Accounts - Total Exemption Small | 30 Dec 2015 | Download PDF 3 Pages |
9 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Mar 2015 | Download PDF 3 Pages |
10 | Address - Change Registered Office Company With Date Old New | 9 Mar 2015 | Download PDF 1 Pages |
11 | Accounts - Micro Entity | 8 Feb 2015 | Download PDF 2 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 9 Dec 2014 | Download PDF 1 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jun 2014 | Download PDF 4 Pages |
14 | Address - Change Registered Office Company With Date Old | 30 May 2014 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Small | 31 Dec 2013 | Download PDF 3 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Apr 2013 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Full | 8 Apr 2013 | Download PDF 11 Pages |
18 | Address - Change Registered Office Company With Date Old | 14 Mar 2013 | Download PDF 1 Pages |
19 | Address - Change Registered Office Company With Date Old | 21 Mar 2012 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2012 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Small | 22 Dec 2011 | Download PDF 4 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2011 | Download PDF 4 Pages |
23 | Officers - Change Person Secretary Company With Change Date | 10 Jun 2011 | Download PDF 2 Pages |
24 | Accounts - Total Exemption Full | 3 Mar 2011 | Download PDF 11 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2010 | Download PDF 4 Pages |
26 | Officers - Change Person Director Company With Change Date | 18 Mar 2010 | Download PDF 2 Pages |
27 | Officers - Change Person Secretary Company With Change Date | 18 Mar 2010 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Full | 3 Feb 2010 | Download PDF 11 Pages |
29 | Annual Return - Legacy | 7 May 2009 | Download PDF 3 Pages |
30 | Accounts - Total Exemption Full | 4 Mar 2009 | Download PDF 11 Pages |
31 | Annual Return - Legacy | 20 May 2008 | Download PDF 3 Pages |
32 | Accounts - Total Exemption Full | 31 Jan 2008 | Download PDF 10 Pages |
33 | Annual Return - Legacy | 18 Apr 2007 | Download PDF 6 Pages |
34 | Accounts - Total Exemption Small | 18 Sep 2006 | Download PDF 4 Pages |
35 | Annual Return - Legacy | 12 Jul 2006 | Download PDF 6 Pages |
36 | Address - Legacy | 5 Jun 2006 | Download PDF 1 Pages |
37 | Annual Return - Legacy | 15 Apr 2005 | Download PDF 6 Pages |
38 | Accounts - Total Exemption Small | 3 Feb 2005 | Download PDF 7 Pages |
39 | Address - Legacy | 19 Nov 2004 | Download PDF 1 Pages |
40 | Address - Legacy | 22 Apr 2004 | Download PDF 1 Pages |
41 | Annual Return - Legacy | 1 Apr 2004 | Download PDF 6 Pages |
42 | Accounts - Total Exemption Full | 6 Feb 2004 | Download PDF 11 Pages |
43 | Annual Return - Legacy | 5 Apr 2003 | Download PDF 6 Pages |
44 | Accounts - Total Exemption Full | 4 Feb 2003 | Download PDF 9 Pages |
45 | Annual Return - Legacy | 21 May 2002 | Download PDF 6 Pages |
46 | Officers - Legacy | 7 Nov 2001 | Download PDF 1 Pages |
47 | Officers - Legacy | 7 Nov 2001 | Download PDF 1 Pages |
48 | Officers - Legacy | 7 Nov 2001 | Download PDF 1 Pages |
49 | Officers - Legacy | 7 Nov 2001 | Download PDF 1 Pages |
50 | Officers - Legacy | 1 Nov 2001 | Download PDF 2 Pages |
51 | Officers - Legacy | 1 Nov 2001 | Download PDF 2 Pages |
52 | Address - Legacy | 31 Oct 2001 | Download PDF 1 Pages |
53 | Accounts - Total Exemption Full | 30 Oct 2001 | Download PDF 9 Pages |
54 | Annual Return - Legacy | 19 Jul 2001 | Download PDF 6 Pages |
55 | Officers - Legacy | 19 Jul 2001 | Download PDF 1 Pages |
56 | Officers - Legacy | 19 Jul 2001 | Download PDF 1 Pages |
57 | Officers - Legacy | 6 Jun 2001 | Download PDF 2 Pages |
58 | Officers - Legacy | 17 Nov 2000 | Download PDF 1 Pages |
59 | Accounts - Full | 14 Sep 2000 | Download PDF 9 Pages |
60 | Officers - Legacy | 8 Sep 2000 | Download PDF 1 Pages |
61 | Officers - Legacy | 17 May 2000 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 20 Apr 2000 | Download PDF 29 Pages |
63 | Officers - Legacy | 20 Apr 2000 | Download PDF 1 Pages |
64 | Accounts - Full | 19 Oct 1999 | Download PDF 9 Pages |
65 | Annual Return - Legacy | 12 Apr 1999 | Download PDF 6 Pages |
66 | Officers - Legacy | 30 Sep 1998 | Download PDF 2 Pages |
67 | Officers - Legacy | 1 Jul 1998 | Download PDF |
68 | Capital - Legacy | 18 Apr 1998 | Download PDF 2 Pages |
69 | Capital - Legacy | 18 Apr 1998 | Download PDF 1 Pages |
70 | Capital - Legacy | 18 Apr 1998 | Download PDF 1 Pages |
71 | Resolution | 18 Apr 1998 | Download PDF |
72 | Resolution | 18 Apr 1998 | Download PDF |
73 | Resolution | 18 Apr 1998 | Download PDF 9 Pages |
74 | Officers - Legacy | 18 Apr 1998 | Download PDF 1 Pages |
75 | Officers - Legacy | 18 Apr 1998 | Download PDF 1 Pages |
76 | Address - Legacy | 18 Apr 1998 | Download PDF 1 Pages |
77 | Officers - Legacy | 17 Apr 1998 | Download PDF 7 Pages |
78 | Officers - Legacy | 1 Apr 1998 | Download PDF |
79 | Officers - Legacy | 1 Apr 1998 | Download PDF |
80 | Incorporation - Company | 11 Mar 1998 | Download PDF 11 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Serengeti Systems Limited Mutual People: Heather Jane Neudecker | Active |