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

Vsm Estates Limited BIRMINGHAM


Founded in 2006, Vsm Estates, classified under reg no. 05732806 is an active company. Currently registered at Two Devon Way B31 2TS, Birmingham the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2006/06/08 Vsm Estates Limited is no longer carrying the name St. Modwen (shelf 21).

The firm has 4 directors, namely Peter J., Robert W. 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 Peter J. has been with the company for the least time - from 17 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vsm Estates 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 05732806
Date of Incorporation Tue, 7th Mar 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 Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 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: 02 April 2020

St. Modwen Corporate Services Limited

Position: Corporate Secretary

Appointed: 28 November 2008

Philip R.

Position: Director

Appointed: 09 April 2020

Resigned: 31 January 2023

Guy G.

Position: Director

Appointed: 01 December 2016

Resigned: 31 March 2022

Bruno D.

Position: Director

Appointed: 19 January 2016

Resigned: 31 March 2020

Robert H.

Position: Director

Appointed: 26 October 2015

Resigned: 09 April 2020

Andrew T.

Position: Director

Appointed: 31 May 2015

Resigned: 26 October 2015

David F.

Position: Director

Appointed: 17 April 2013

Resigned: 19 January 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

John C.

Position: Director

Appointed: 08 June 2006

Resigned: 12 April 2007

Timothy H.

Position: Director

Appointed: 08 June 2006

Resigned: 26 November 2010

William O.

Position: Director

Appointed: 05 June 2006

Resigned: 30 November 2016

David B.

Position: Director

Appointed: 05 June 2006

Resigned: 31 July 2018

Susan J.

Position: Secretary

Appointed: 07 March 2006

Resigned: 15 August 2006

Neil B.

Position: Director

Appointed: 07 March 2006

Resigned: 08 June 2006

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Vsm Estates (Holdings) Limited from Birmingham, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vsm Estates (Holdings) Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 05867718
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

St. Modwen (shelf 21) June 8, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 2022/12/31
filed on: 11th, October 2023
Free Download (19 pages)

Company search