Velindran Properties Limited LONDON


Velindran Properties started in year 1973 as Private Limited Company with registration number 01097972. The Velindran Properties company has been functioning successfully for 51 years now and its status is active. The firm's office is based in London at 54 Eardley Crescent. Postal code: SW5 9JZ.

The company has 3 directors, namely Vanessa L., Richard O. and Yen T.. Of them, Yen T. has been with the company the longest, being appointed on 18 May 1998 and Vanessa L. has been with the company for the least time - from 9 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Velindran Properties Limited Address / Contact

Office Address 54 Eardley Crescent
Office Address2 Eardley Crescent
Town London
Post code SW5 9JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01097972
Date of Incorporation Thu, 22nd Feb 1973
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Vanessa L.

Position: Director

Appointed: 09 September 2022

Richard O.

Position: Director

Appointed: 02 October 2002

Yen T.

Position: Director

Appointed: 18 May 1998

Elizabeth C.

Position: Director

Resigned: 18 March 2016

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 02 September 2022

Resigned: 04 November 2022

Alexi T.

Position: Director

Appointed: 14 August 2019

Resigned: 30 August 2021

Gina M.

Position: Secretary

Appointed: 06 August 2019

Resigned: 23 August 2022

Charles M.

Position: Secretary

Appointed: 28 May 2009

Resigned: 30 August 2018

Roy Z.

Position: Director

Appointed: 29 November 2007

Resigned: 27 January 2016

Larry A.

Position: Director

Appointed: 29 November 2007

Resigned: 27 January 2016

Konstantinos D.

Position: Director

Appointed: 21 December 2005

Resigned: 21 April 2017

Charles F.

Position: Director

Appointed: 05 May 2000

Resigned: 02 October 2002

Patrick C.

Position: Director

Appointed: 29 November 1993

Resigned: 05 May 2000

Camilla W.

Position: Director

Appointed: 20 July 1991

Resigned: 29 November 2007

Caroline W.

Position: Director

Appointed: 20 July 1991

Resigned: 18 May 1998

Maria W.

Position: Director

Appointed: 20 July 1991

Resigned: 29 November 1993

Jacqueline J.

Position: Director

Appointed: 20 July 1991

Resigned: 21 December 2005

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Charles M. The abovementioned PSC has significiant influence or control over the company,.

Charles M.

Notified on 10 September 2016
Ceased on 9 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 55
Current Assets20 1791 034 
Net Assets Liabilities20 17955
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 780 
Creditors 6 378 
Net Current Assets Liabilities20 1793 543 
Number Shares Allotted  5
Par Value Share  1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8 887 
Total Assets Less Current Liabilities20 1793 543 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 31st, December 2023
Free Download (2 pages)

Company search