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

Vsm Estates (ashchurch) Limited BIRMINGHAM


Vsm Estates (ashchurch) started in year 2015 as Private Limited Company with registration number 09494284. The Vsm Estates (ashchurch) company has been functioning successfully for nine years now and its status is active. The firm's office is based in Birmingham at Two Devon Way. Postal code: B31 2TS.

The firm has 4 directors, namely Lisa M., David S. and Graham L. and others. Of them, Graham L., Ian H. have been with the company the longest, being appointed on 2 April 2020 and Lisa M. has been with the company for the least time - from 29 February 2024. As of 14 May 2024, there were 14 ex directors - Robert E., Sarwjit S. and others listed below. There were no ex secretaries.

Vsm Estates (ashchurch) Limited Address / Contact

Office Address Two Devon Way
Office Address2 Longbridge
Town Birmingham
Post code B31 2TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09494284
Date of Incorporation Tue, 17th Mar 2015
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Lisa M.

Position: Director

Appointed: 29 February 2024

David S.

Position: Director

Appointed: 11 September 2023

Graham L.

Position: Director

Appointed: 02 April 2020

Ian H.

Position: Director

Appointed: 02 April 2020

St. Modwen Corporate Services Limited

Position: Corporate Secretary

Appointed: 17 March 2015

Robert E.

Position: Director

Appointed: 11 September 2023

Resigned: 29 February 2024

Sarwjit S.

Position: Director

Appointed: 18 May 2023

Resigned: 11 September 2023

Robert W.

Position: Director

Appointed: 31 March 2022

Resigned: 11 September 2023

Rachel K.

Position: Director

Appointed: 13 September 2021

Resigned: 31 March 2023

Robert E.

Position: Director

Appointed: 01 August 2021

Resigned: 13 September 2021

Neil W.

Position: Director

Appointed: 09 April 2020

Resigned: 05 February 2021

Robert H.

Position: Director

Appointed: 01 December 2016

Resigned: 30 July 2021

Bruno D.

Position: Director

Appointed: 23 March 2015

Resigned: 31 March 2020

David F.

Position: Director

Appointed: 23 March 2015

Resigned: 19 January 2016

David B.

Position: Director

Appointed: 23 March 2015

Resigned: 31 July 2018

William O.

Position: Director

Appointed: 17 March 2015

Resigned: 30 November 2016

Rupert J.

Position: Director

Appointed: 17 March 2015

Resigned: 31 January 2021

Guy G.

Position: Director

Appointed: 17 March 2015

Resigned: 31 March 2022

Stephen B.

Position: Director

Appointed: 17 March 2015

Resigned: 23 March 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is St. Modwen Homes Limited from Birmingham, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Vinci Uk Developments Limited that put Watford, England as the official address. This PSC has a legal form of "a private limited company", 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 St. Modwen Properties Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

St. Modwen Homes Limited

Two Devon Way Longbridge, Birmingham, B31 2TS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09095920
Notified on 4 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Vinci Uk Developments Limited

Astral House Imperial Way, Watford, Hertfordshire, WD24 4WW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 00646908
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

St. Modwen Properties Limited

Two Devon Way Longbridge, Longbridge, Birmingham, B31 2TS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00349201
Notified on 6 April 2016
Ceased on 4 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 29th, November 2023
Free Download (19 pages)

Company search