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

Vmc Property Limited ASHBOURNE


Vmc Property started in year 2014 as Private Limited Company with registration number 08858975. The Vmc Property company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ashbourne at Stirling Business Park Unit 2. Postal code: DE6 1LZ.

The company has 3 directors, namely Carla P., Matthew W. and Victoria W.. Of them, Carla P., Matthew W., Victoria W. have been with the company the longest, being appointed on 23 January 2014. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Vmc Property Limited Address / Contact

Office Address Stirling Business Park Unit 2
Office Address2 Derby Road
Town Ashbourne
Post code DE6 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08858975
Date of Incorporation Thu, 23rd Jan 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Carla P.

Position: Director

Appointed: 23 January 2014

Matthew W.

Position: Director

Appointed: 23 January 2014

Victoria W.

Position: Director

Appointed: 23 January 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Matthew W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Carla P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Victoria W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew W.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carla P.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Victoria W.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth333      
Balance Sheet
Cash Bank On Hand    89035 759106 239185 88264 211
Current Assets   95089055 759126 239185 88264 388
Debtors     20 00020 000 177
Other Debtors        3
Net Assets Liabilities   950890    
Cash Bank In Hand333      
Net Assets Liabilities Including Pension Asset Liability333      
Reserves/Capital
Shareholder Funds333      
Other
Amount Specific Advance Or Credit Directors      339 999339 999 
Amount Specific Advance Or Credit Made In Period Directors        340 000
Amount Specific Advance Or Credit Repaid In Period Directors        1
Accrued Liabilities Deferred Income     21 24236 17133 542795
Additions Other Than Through Business Combinations Investment Property Fair Value Model     1 018 353   
Average Number Employees During Period    33333
Corporation Tax Payable     6 07611 69212 25263 025
Creditors     1 048 3151 068 9501 076 36064 864
Disposals Investment Property Fair Value Model        1 018 353
Investment Property     1 018 3531 018 3531 018 353 
Investment Property Fair Value Model     1 018 3531 018 3531 018 353 
Net Current Assets Liabilities   950890-992 556-942 711-890 478-476
Number Shares Issued Fully Paid     3333
Other Creditors     1 0001 0001 000 
Par Value Share111  1111
Recoverable Value-added Tax        174
Total Assets Less Current Liabilities   95089025 79775 642127 875-476
Trade Creditors Trade Payables      90 1 044
Trade Debtors Trade Receivables     20 00020 000  
Number Shares Allotted333      
Share Capital Allotted Called Up Paid333      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search