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

Vsm Estates (holdings) Limited BIRMINGHAM


Vsm Estates (holdings) started in year 2006 as Private Limited Company with registration number 05867718. The Vsm Estates (holdings) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Birmingham at Two Devon Way. Postal code: B31 2TS. Since Wednesday 27th September 2006 Vsm Estates (holdings) Limited is no longer carrying the name St. Modwen (shelf 49).

The company has 4 directors, namely Peter J., Robert W. and Graham L. and others. Of them, Ian H. has been with the company the longest, being appointed on 10 January 2019 and Peter J. has been with the company for the least time - from 17 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vsm Estates (holdings) 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 05867718
Date of Incorporation Wed, 5th Jul 2006
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Peter J.

Position: Director

Appointed: 17 March 2023

Robert W.

Position: Director

Appointed: 31 March 2022

Graham L.

Position: Director

Appointed: 02 April 2020

Ian H.

Position: Director

Appointed: 10 January 2019

St. Modwen Corporate Services Limited

Position: Corporate Secretary

Appointed: 28 November 2008

Philip R.

Position: Director

Appointed: 09 April 2020

Resigned: 31 January 2023

Jean-Pierre B.

Position: Director

Appointed: 01 November 2018

Resigned: 10 January 2019

Bruno D.

Position: Director

Appointed: 01 November 2018

Resigned: 31 March 2020

Guy G.

Position: Director

Appointed: 01 December 2016

Resigned: 31 March 2022

Robert H.

Position: Director

Appointed: 26 October 2015

Resigned: 09 April 2020

Andrew T.

Position: Director

Appointed: 31 May 2015

Resigned: 26 October 2015

William O.

Position: Director

Appointed: 11 June 2012

Resigned: 30 November 2016

Michael D.

Position: Director

Appointed: 01 December 2010

Resigned: 31 May 2015

Jon M.

Position: Secretary

Appointed: 02 July 2007

Resigned: 28 November 2008

John H.

Position: Secretary

Appointed: 01 November 2006

Resigned: 02 July 2007

Timothy H.

Position: Secretary

Appointed: 15 August 2006

Resigned: 01 November 2006

Timothy H.

Position: Director

Appointed: 18 July 2006

Resigned: 26 November 2010

David B.

Position: Director

Appointed: 18 July 2006

Resigned: 31 July 2018

William O.

Position: Director

Appointed: 18 July 2006

Resigned: 30 May 2012

Susan J.

Position: Secretary

Appointed: 05 July 2006

Resigned: 15 August 2006

Neil B.

Position: Director

Appointed: 05 July 2006

Resigned: 18 July 2006

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Stephen S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Vinci Uk Developments Limited that put Watford, England as the address. This PSC has a legal form of "a 00646908", 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 meets the Companies House criteria to be indexed as a person with significant control. 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.

Stephen S.

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 00646908
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 previous names

St. Modwen (shelf 49) September 27, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 11th, October 2023
Free Download (27 pages)

Company search