Viamed Properties Limited WEST YORKSHIRE


Founded in 2007, Viamed Properties, classified under reg no. 06318123 is an active company. Currently registered at 15 Station Road, Crosshills BD20 7DT, West Yorkshire the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Derek L. and Georgeina L.. In addition one secretary - Georgeina L. - is with the firm. As of 6 May 2024, there was 1 ex director - John L.. There were no ex secretaries.

Viamed Properties Limited Address / Contact

Office Address 15 Station Road, Crosshills
Office Address2 Keighley
Town West Yorkshire
Post code BD20 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06318123
Date of Incorporation Thu, 19th Jul 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Derek L.

Position: Director

Appointed: 17 September 2018

Georgeina L.

Position: Secretary

Appointed: 19 July 2007

Georgeina L.

Position: Director

Appointed: 19 July 2007

John L.

Position: Director

Appointed: 19 July 2007

Resigned: 21 July 2020

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Derek L. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Georgeina L. This PSC owns 25-50% shares. The third one is John L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Derek L.

Notified on 21 July 2020
Nature of control: 25-50% shares

Georgeina L.

Notified on 19 July 2016
Nature of control: 25-50% shares

John L.

Notified on 19 July 2016
Ceased on 21 July 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand38 82469 595149 706
Current Assets38 82470 390159 457
Debtors 7959 751
Net Assets Liabilities693 183730 750771 545
Other Debtors 7958 956
Other
Accrued Liabilities Deferred Income1 9991 9992 000
Amounts Owed To Related Parties607 341607 091657 091
Average Number Employees During Period222
Creditors617 615611 614659 886
Fixed Assets1 271 9741 271 9741 271 974
Investment Property832 499832 499832 499
Investments439 475439 475439 475
Investments Fixed Assets439 475439 475439 475
Investments In Group Undertakings Participating Interests439 475439 475439 475
Net Current Assets Liabilities-578 791-541 224-500 429
Other Creditors 795795
Taxation Social Security Payable8 2751 729 
Total Assets Less Current Liabilities693 183730 750771 545

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Confirmation statement with updates 2023-07-01
filed on: 5th, July 2023
Free Download (4 pages)

Company search

Advertisements