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

Vni Properties Limited STROUD


Vni Properties started in year 2003 as Private Limited Company with registration number 04710365. The Vni Properties company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Stroud at Hollyhock House. Postal code: GL5 3TX.

The company has 3 directors, namely Ruth A., Max A. and Christopher A.. Of them, Christopher A. has been with the company the longest, being appointed on 25 March 2003 and Ruth A. and Max A. have been with the company for the least time - from 1 December 2022. At the moment there is one former director listed by the company - Cheryl P., who left the company on 2 May 2014. In addition, the company lists several former secretaries whose names might be found in the box below.

Vni Properties Limited Address / Contact

Office Address Hollyhock House
Office Address2 Walkley Hill
Town Stroud
Post code GL5 3TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04710365
Date of Incorporation Tue, 25th Mar 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Ruth A.

Position: Director

Appointed: 01 December 2022

Max A.

Position: Director

Appointed: 01 December 2022

Christopher A.

Position: Director

Appointed: 25 March 2003

Cheryl P.

Position: Director

Appointed: 12 March 2008

Resigned: 02 May 2014

Cheryl P.

Position: Secretary

Appointed: 12 March 2008

Resigned: 02 May 2014

Julie J.

Position: Secretary

Appointed: 11 May 2007

Resigned: 12 March 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2003

Resigned: 25 March 2003

Oxford Business Support Services Limited

Position: Corporate Secretary

Appointed: 25 March 2003

Resigned: 11 May 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 March 2003

Resigned: 25 March 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Christopher A. The abovementioned PSC and has 75,01-100% shares.

Christopher A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand54 82410 88619 15658 624429 761427 245
Current Assets57 58313 58419 21059 326430 692432 916
Debtors1 7872 698547029315 671
Net Assets Liabilities2 843 1633 256 7043 358 7453 486 5014 194 7334 180 299
Other
Average Number Employees During Period222222
Creditors3 424 4403 105 3373 008 9222 386 2821 965 6621 342 320
Current Asset Investments972     
Disposals Investment Property Fair Value Model   535 000685 000640 000
Investment Property6 250 0006 411 0006 411 0005 876 0005 812 5005 172 500
Investment Property Fair Value Model 6 411 0006 411 0005 876 0005 812 5005 172 500
Net Current Assets Liabilities-3 366 857-3 091 753-2 989 712-2 326 956-1 534 970-909 404
Other Creditors3 383 1793 084 1652 984 9842 342 3811 951 8591 321 725
Other Taxation Social Security Payable37 62121 08523 93043 89413 76920 595
Provisions For Liabilities Balance Sheet Subtotal39 98062 54362 54362 54382 79782 797
Total Assets Less Current Liabilities2 883 1433 319 2473 421 2883 549 0444 277 5304 263 096
Trade Creditors Trade Payables3 640878734 
Trade Debtors Trade Receivables1 7872 698547029315 671

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
Free Download (8 pages)

Company search