You are here: bizstats.co.uk > a-z index > V list > VC list

Vcm Estates Ltd WATFORD


Vcm Estates started in year 2007 as Private Limited Company with registration number 06209007. The Vcm Estates company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Watford at 1st Floor 5 Century Court. Postal code: WD18 9PX.

There is a single director in the company at the moment - Ved M., appointed on 11 April 2007. In addition, a secretary was appointed - Ved M., appointed on 11 April 2007. As of 21 May 2024, there was 1 ex director - Chand M.. There were no ex secretaries.

Vcm Estates Ltd Address / Contact

Office Address 1st Floor 5 Century Court
Office Address2 Tolpits Lane
Town Watford
Post code WD18 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06209007
Date of Incorporation Wed, 11th Apr 2007
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Ved M.

Position: Director

Appointed: 11 April 2007

Ved M.

Position: Secretary

Appointed: 11 April 2007

Chand M.

Position: Director

Appointed: 11 April 2007

Resigned: 07 December 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Neena W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ved M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Neena W.

Notified on 6 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ved M.

Notified on 6 April 2016
Ceased on 6 April 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand36 95143 64560 08817 984
Current Assets41 75143 86560 30818 203
Debtors4 800220220219
Net Assets Liabilities127 228157 947175 342181 419
Property Plant Equipment166 486157 442148 959 
Other
Accumulated Depreciation Impairment Property Plant Equipment152 465161 509169 99234 480
Average Number Employees During Period1111
Bank Borrowings Overdrafts6 9809 4019 4016 973
Creditors28 13816 3566 80559 710
Increase From Depreciation Charge For Year Property Plant Equipment 9 0448 4839 492
Net Current Assets Liabilities-11 12016 86133 188-41 507
Other Creditors28 13816 3566 80549 085
Other Taxation Social Security Payable6 7769 3276 4953 652
Property Plant Equipment Gross Cost318 951318 951280 05438 897
Total Additions Including From Business Combinations Property Plant Equipment   83 459
Total Assets Less Current Liabilities155 366174 303182 147181 419
Trade Debtors Trade Receivables4 800220220219

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Saturday 6th April 2024
filed on: 26th, April 2024
Free Download (1 page)

Company search