Vicom Property Consultants Limited SURREY


Founded in 2000, Vicom Property Consultants, classified under reg no. 04117076 is an active company. Currently registered at 1-2 Harts Lane RH9 8LX, Surrey the company has been in the business for twenty four years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Wednesday 28th March 2001 Vicom Property Consultants Limited is no longer carrying the name Scarletto Designs.

Currently there are 2 directors in the the company, namely Paul H. and Sarah H.. In addition one secretary - Sarah H. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Vicom Property Consultants Limited Address / Contact

Office Address 1-2 Harts Lane
Office Address2 South Godstone
Town Surrey
Post code RH9 8LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04117076
Date of Incorporation Wed, 29th Nov 2000
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Paul H.

Position: Director

Appointed: 29 November 2000

Sarah H.

Position: Director

Appointed: 29 November 2000

Sarah H.

Position: Secretary

Appointed: 29 November 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2000

Resigned: 29 November 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 November 2000

Resigned: 29 November 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Paul H. This PSC has significiant influence or control over the company,.

Paul H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Scarletto Designs March 28, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth38 53147 997     
Balance Sheet
Cash Bank On Hand  29 40715 17820 90931 61033 109
Current Assets52 92865 66459 40745 17850 90961 61063 109
Debtors30 00030 00030 00030 00030 00030 00030 000
Net Assets Liabilities  45 13031 92436 16437 47139 225
Other Debtors  30 00030 00030 00030 00030 000
Cash Bank In Hand22 92835 664     
Net Assets Liabilities Including Pension Asset Liability38 53147 997     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve38 52947 995     
Shareholder Funds38 53147 997     
Other
Accrued Liabilities     5 1335 193
Applicable Tax Rate     1919
Average Number Employees During Period  111  
Balances With Banks  29 40715 17820 90931 61033 109
Creditors  14 27713 25414 74524 13923 884
Current Tax For Period    5 7218 4116 182
Deferred Income  4 2334 2335 133  
Dividend Per Share Interim    10 07413 2508 250
Number Shares Issued Fully Paid  22222
Other Creditors  3 8913 8913 8913 9743 891
Other Payables Accrued Expenses    5 1335 133 
Par Value Share 1 1111
Profit Loss On Ordinary Activities Before Tax     44 11932 436
Taxation Social Security Payable     14 13214 743
Tax Expense Credit Applicable Tax Rate     8 3836 163
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     2819
Tax Tax Credit On Profit Or Loss On Ordinary Activities     8 4116 182
Total Borrowings     8357
Trade Creditors Trade Payables  900  900 
Creditors Due Within One Year14 39717 667     
Net Current Assets Liabilities38 53147 997     
Number Shares Allotted 2     
Share Capital Allotted Called Up Paid22     
Total Assets Less Current Liabilities38 53147 997     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
Free Download (10 pages)

Company search

Advertisements