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

Vfs Property Limited WALTHAM CROSS


Vfs Property Limited is a private limited company registered at Springfield House 99-101 Crossbrook Street, Cheshunt, Waltham Cross EN8 8JR. This 8 months-old company, incorporated on 2023-08-07 is run by 3 directors.
Director Vito P., appointed on 07 August 2023. Director Silvio P., appointed on 07 August 2023. Director Filippo P., appointed on 07 August 2023.
The company is officially categorised as "other letting and operating of own or leased real estate" (SIC code: 68209).

Vfs Property Limited Address / Contact

Office Address Springfield House 99-101 Crossbrook Street
Office Address2 Cheshunt
Town Waltham Cross
Post code EN8 8JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 15053846
Date of Incorporation Mon, 7th Aug 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 8 months
Account next due date Wed, 7th May 2025 (366 day left)
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)

Company staff

Vito P.

Position: Director

Appointed: 07 August 2023

Silvio P.

Position: Director

Appointed: 07 August 2023

Filippo P.

Position: Director

Appointed: 07 August 2023

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Stevens Close Limited from Waltham Cross, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stevens Close Limited

Springfield House 99-101 Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 13149908
Notified on 7 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Incorporation Mortgage
Address change date: Sat, 2nd Mar 2024. New Address: Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ. Previous address: Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR England
filed on: 2nd, March 2024
Free Download (1 page)

Company search