Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VELINDRAN PROPERTIES LIMITED
Company Information for

VELINDRAN PROPERTIES LIMITED

54 EARDLEY CRESCENT, EARDLEY CRESCENT, LONDON, SW5 9JZ,
Company Registration Number
01097972
Private Limited Company
Active

Company Overview

About Velindran Properties Ltd
VELINDRAN PROPERTIES LIMITED was founded on 1973-02-22 and has its registered office in London. The organisation's status is listed as "Active". Velindran Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VELINDRAN PROPERTIES LIMITED
 
Legal Registered Office
54 EARDLEY CRESCENT
EARDLEY CRESCENT
LONDON
SW5 9JZ
Other companies in SW5
 
Filing Information
Company Number 01097972
Company ID Number 01097972
Date formed 1973-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-07 14:47:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VELINDRAN PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VELINDRAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES METHERELL
Company Secretary 2009-05-28
RICHARD ALEXANDER OWENS
Director 2002-10-02
YEN CHIN TANG
Director 1998-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
KONSTANTINOS DIAMANTOPOULOS
Director 2005-12-21 2017-04-21
ELIZABETH ANN CAVANAGH
Company Secretary 1991-07-20 2016-03-18
ELIZABETH ANN CAVANAGH
Director 1991-07-20 2016-03-18
LARRY ANNAN
Director 2007-11-29 2016-01-27
ROY ZOHAR
Director 2007-11-29 2016-01-27
CAMILLA JANE WOOLMER
Director 1991-07-20 2007-11-29
JACQUELINE JOAN JENKINS
Director 1991-07-20 2005-12-21
CHARLES ALEXANDER GORDON FAIRLEY
Director 2000-05-05 2002-10-02
PATRICK ALEXANDER CAMERON-CLARKE
Director 1993-11-29 2000-05-05
CAROLINE ELIZABETH WOODROW
Director 1991-07-20 1998-05-18
MARIA LAETITIA WITTOCK
Director 1991-07-20 1993-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES METHERELL 95 LEXHAM GARDENS MANAGEMENT LIMITED Company Secretary 2007-06-27 CURRENT 1998-05-18 Active
CHARLES METHERELL SPOTPATCH PROPERTY MANAGEMENT LIMITED Company Secretary 2007-03-27 CURRENT 1991-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2024-05-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-22CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM Belvar Property Management 16 Lexham Gardens London W8 5JE England
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-02TM02Termination of appointment of Tlc Real Estate Services Limited on 2022-11-04
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM 8 Hogarth Place London SW5 0QT England
2022-09-12DIRECTOR APPOINTED MS VANESSA LIEBERG
2022-09-12CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-09-12AP01DIRECTOR APPOINTED MS VANESSA LIEBERG
2022-09-05Director's details changed for Richard Alexander Owens on 2022-09-05
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM C/O Direx Property Management 52 Kenway Road London SW5 0RA
2022-09-05Appointment of Tlc Real Estate Services Limited as company secretary on 2022-09-02
2022-09-05AP04Appointment of Tlc Real Estate Services Limited as company secretary on 2022-09-02
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM C/O Direx Property Management 52 Kenway Road London SW5 0RA
2022-09-05CH01Director's details changed for Richard Alexander Owens on 2022-09-05
2022-08-23Termination of appointment of Gina Martini on 2022-08-23
2022-08-23TM02Termination of appointment of Gina Martini on 2022-08-23
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXI DIMITRI TSAFOS
2021-03-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-08-14AP01DIRECTOR APPOINTED MR ALEXI DIMITRI TSAFOS
2019-08-06AP03Appointment of Ms Gina Martini as company secretary on 2019-08-06
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-09-12TM02Termination of appointment of Charles Metherell on 2018-08-30
2018-06-13AA31/03/18 TOTAL EXEMPTION FULL
2018-06-13AA31/03/18 TOTAL EXEMPTION FULL
2017-09-25PSC08Notification of a person with significant control statement
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-09-25PSC07CESSATION OF CHARLES MARTIN METHERELL AS A PERSON OF SIGNIFICANT CONTROL
2017-06-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS DIAMANTOPOULOS
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-04-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-18TM02Termination of appointment of Elizabeth Ann Cavanagh on 2016-03-18
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LARRY ANNAN
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAVANAGH
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY ZOHAR
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-15AR0111/09/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-03AR0111/09/14 ANNUAL RETURN FULL LIST
2014-08-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 5
2013-09-12AR0111/09/13 ANNUAL RETURN FULL LIST
2013-08-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-03AAMDAmended accounts made up to 2012-03-31
2012-09-13AR0111/09/12 FULL LIST
2012-05-08AA31/03/12 TOTAL EXEMPTION FULL
2012-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES METHERELL / 16/01/2012
2011-09-19AR0111/09/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YEN CHIN TANG / 11/09/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ZOHAR / 11/09/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER OWENS / 11/09/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTINOS DIAMANTOPOULOS / 11/09/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN CAVANAGH / 11/09/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LARRY ANNAN / 11/09/2011
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 54A EARDLEY CRESCENT LONDON SW5 9JZ
2011-05-13AA31/03/11 TOTAL EXEMPTION FULL
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-22AR0111/09/10 FULL LIST
2009-10-23AR0111/09/09 FULL LIST
2009-06-10288aSECRETARY APPOINTED CHARLES METHERELL
2009-06-08AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-11-18353LOCATION OF REGISTER OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE JENKINS
2008-09-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288bDIRECTOR RESIGNED
2007-09-21353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-09-21363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-17363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-23288aNEW DIRECTOR APPOINTED
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-28363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-09-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09288cDIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-03363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-11363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-10-11288bDIRECTOR RESIGNED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-14288bDIRECTOR RESIGNED
2001-09-14363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-08-29363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-16363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-06363sRETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
1998-08-06288aNEW DIRECTOR APPOINTED
1998-08-06288bDIRECTOR RESIGNED
1997-11-24AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to VELINDRAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VELINDRAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VELINDRAN PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VELINDRAN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of VELINDRAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VELINDRAN PROPERTIES LIMITED
Trademarks
We have not found any records of VELINDRAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VELINDRAN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as VELINDRAN PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where VELINDRAN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VELINDRAN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VELINDRAN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.