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

Vsm Estates Uxbridge (group) Limited BIRMINGHAM


Vsm Estates Uxbridge (group) started in year 2012 as Private Limited Company with registration number 08083799. The Vsm Estates Uxbridge (group) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Birmingham at Two Devon Way. Postal code: B31 2TS.

The company has 4 directors, namely Peter J., Robert W. and Ian H. and others. Of them, Graham L. has been with the company the longest, being appointed on 26 February 2019 and Peter J. has been with the company for the least time - from 17 March 2023. As of 14 May 2024, there were 9 ex directors - Philip R., Guy G. and others listed below. There were no ex secretaries.

Vsm Estates Uxbridge (group) 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 08083799
Date of Incorporation Fri, 25th May 2012
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 12 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 Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Peter J.

Position: Director

Appointed: 17 March 2023

Robert W.

Position: Director

Appointed: 31 March 2022

Ian H.

Position: Director

Appointed: 02 April 2020

Graham L.

Position: Director

Appointed: 26 February 2019

St. Modwen Corporate Services Limited

Position: Corporate Secretary

Appointed: 25 May 2012

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

William O.

Position: Director

Appointed: 25 May 2012

Resigned: 30 November 2016

David B.

Position: Director

Appointed: 25 May 2012

Resigned: 31 July 2018

Michael D.

Position: Director

Appointed: 25 May 2012

Resigned: 31 May 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Stephen S. 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 entered Watford, England as the 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. The third one is St. Modwen Properties Limited, who also meets the Companies House conditions to be categorised 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.

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 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 Miscellaneous Officers Persons with significant control
Group of companies' accounts made up to 2022-12-31
filed on: 11th, October 2023
Free Download (32 pages)

Company search