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