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

Vmjf Land & New Homes Limited BRIGHTON


Founded in 2016, Vmjf Land & New Homes, classified under reg no. 10044073 is an active company. Currently registered at Maria House BN1 5NP, Brighton the company has been in the business for 8 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Giovanni F., Massimo L.. Of them, Massimo L. has been with the company the longest, being appointed on 4 March 2016 and Giovanni F. has been with the company for the least time - from 12 April 2016. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Vmjf Land & New Homes Limited Address / Contact

Office Address Maria House
Office Address2 35 Millers Road
Town Brighton
Post code BN1 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10044073
Date of Incorporation Fri, 4th Mar 2016
Industry Real estate agencies
End of financial Year 30th December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Giovanni F.

Position: Director

Appointed: 12 April 2016

Massimo L.

Position: Director

Appointed: 04 March 2016

Sole Associates Svr Ltd

Position: Corporate Secretary

Appointed: 24 October 2019

Resigned: 30 December 2020

Sole Associates Accountants Ltd

Position: Corporate Secretary

Appointed: 04 March 2016

Resigned: 24 October 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is Lanz Holdings Limited from West Byfleet, England. This PSC is categorised as "a limited", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Sunflower Holding Ltd that put Brighton, United Kingdom as the address. This PSC has a legal form of "an uk", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Massimo L., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lanz Holdings Limited

3 Park Court Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

Legal authority Limited
Legal form Limited
Country registered England
Place registered Registrar Of Companies
Registration number 12396130
Notified on 13 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sunflower Holding Ltd

Maria House 35 Millers Road, Brighton, East Sussex, BN1 5NP, United Kingdom

Legal authority Uk
Legal form Uk
Country registered England And Wales
Place registered Uk
Registration number 08267154
Notified on 15 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Massimo L.

Notified on 15 April 2016
Ceased on 4 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vincenzo N.

Notified on 15 April 2016
Ceased on 4 June 2019
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 2017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand46 506133 383251 728410 781336 507242 822378 630
Current Assets142 709153 229632 731769 347921 191796 4451 031 709
Debtors96 20319 946381 003358 566584 684553 623653 079
Net Assets Liabilities42 01153 88344 852135 485150 112323 530545 102
Other Debtors100     126 260
Property Plant Equipment22 63221 78817 49919 69043 06278 005102 213
Other
Version Production Software 111   
Accrued Liabilities   115 078308 309294 267316 064
Accumulated Depreciation Impairment Property Plant Equipment8 57514 07720 53727 51732 98646 90167 114
Additions Other Than Through Business Combinations Property Plant Equipment  2 1719 17128 84148 85844 422
Average Number Employees During Period5  11121315
Bank Borrowings    50 000  
Called Up Share Capital Not Paid Not Expressed As Current Asset100100     
Creditors207 352229 000605 378653 55250 000550 919588 820
Fixed Assets22 63221 78817 49919 690   
Increase From Depreciation Charge For Year Property Plant Equipment8 575 6 4606 9805 46913 91520 213
Net Current Assets Liabilities-64 64375 67127 353115 795157 050245 526442 889
Nominal Value Allotted Share Capital   100100100100
Number Shares Allotted  4040   
Number Shares Issued Fully Paid   100100100100
Other Creditors170 000  330 700253 75615 59015 149
Par Value Share    111
Prepayments      2 564
Property Plant Equipment Gross Cost31 20735 86538 03647 20776 048124 905169 327
Taxation Social Security Payable   112 586112 917159 719191 206
Total Assets Less Current Liabilities-42 01153 88344 852135 485200 112323 530 
Total Borrowings    50 000  
Trade Creditors Trade Payables13 195  95 18889 15981 34466 401
Trade Debtors Trade Receivables96 103  358 566584 684553 623524 255
Other Taxation Social Security Payable24 157      
Total Additions Including From Business Combinations Property Plant Equipment31 207      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, July 2023
Free Download (10 pages)

Company search