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

VIDHAM PROPERTIES LIMITED

61-63 HIGH BRIDGE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 6BX,
Company Registration Number
01271707
Private Limited Company
Active

Company Overview

About Vidham Properties Ltd
VIDHAM PROPERTIES LIMITED was founded on 1976-08-04 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Vidham Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VIDHAM PROPERTIES LIMITED
 
Legal Registered Office
61-63 HIGH BRIDGE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 6BX
Other companies in NE1
 
Filing Information
Company Number 01271707
Company ID Number 01271707
Date formed 1976-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 06:04:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIDHAM 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 VIDHAM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT DODDS
Director 1991-07-10
GRAHAM JOHN DODDS
Director 2018-07-09
JANE MARIE DODDS
Director 2002-07-15
SUSAN DODDS
Director 2000-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN DODDS
Company Secretary 2003-12-18 2016-07-28
GRAHAM JOHN DODDS
Director 1991-07-10 2016-07-28
AUDREY DODDS
Director 1991-07-10 2010-09-05
ROBERT JOHN DODDS
Company Secretary 2000-08-04 2003-12-18
ROBERT JOHN DODDS
Director 1991-07-10 2003-12-18
JOHN WILLIAM HAY
Company Secretary 1991-07-10 2000-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT DODDS SPIN RECORDS LTD Director 2013-06-26 CURRENT 2013-06-26 Liquidation
DAVID ROBERT DODDS R.J.DODDS & SON(CONTRACTORS)LIMITED Director 1991-07-26 CURRENT 1959-09-30 Live but Receiver Manager on at least one charge
JANE MARIE DODDS SPIN RECORDS LTD Director 2013-06-26 CURRENT 2013-06-26 Liquidation
JANE MARIE DODDS R.J.DODDS & SON(CONTRACTORS)LIMITED Director 2000-11-17 CURRENT 1959-09-30 Live but Receiver Manager on at least one charge
SUSAN DODDS R.J.DODDS & SON(CONTRACTORS)LIMITED Director 2002-07-15 CURRENT 1959-09-30 Live but Receiver Manager on at least one charge

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
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-13CH01Director's details changed for Mr David Robert Dodds on 2021-05-13
2021-05-13PSC04Change of details for Mr David Robert Dodds as a person with significant control on 2021-05-13
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24DISS40Compulsory strike-off action has been discontinued
2019-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-10-29AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-20DISS40Compulsory strike-off action has been discontinued
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-11AP01DIRECTOR APPOINTED MR GRAHAM JOHN DODDS
2018-06-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 2100
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-06-18RT01Administrative restoration application
2018-02-27GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-11DISS16(SOAS)Compulsory strike-off action has been suspended
2017-10-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 2100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-07-03PSC02Notification of R.J.Dodds & Son (Contractors) Limited as a person with significant control on 2016-04-06
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT DODDS
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN DODDS
2016-08-24TM02Termination of appointment of Graham John Dodds on 2016-07-28
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-19DISS40Compulsory strike-off action has been discontinued
2016-04-18AR0130/04/15 ANNUAL RETURN FULL LIST
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DODDS / 30/04/2015
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIE DODDS / 30/04/2015
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DODDS / 30/04/2015
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN DODDS / 30/04/2015
2016-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN DODDS / 30/04/2015
2016-04-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 70
2016-03-29GAZ1FIRST GAZETTE
2015-10-31DISS40DISS40 (DISS40(SOAD))
2015-10-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-10-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-08-25GAZ1FIRST GAZETTE
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2100
2014-07-02AR0130/04/14 FULL LIST
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN DODDS / 01/06/2014
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DODDS / 01/06/2014
2014-06-26CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN DODDS / 01/06/2014
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 22 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 2AD ENGLAND
2014-01-17AA31/10/12 TOTAL EXEMPTION SMALL
2013-08-20AR0130/04/13 FULL LIST
2013-02-04AA01PREVEXT FROM 31/07/2012 TO 31/10/2012
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-05-02AR0130/04/12 FULL LIST
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-08-03DISS40DISS40 (DISS40(SOAD))
2011-08-02GAZ1FIRST GAZETTE
2011-08-01AR0103/07/11 FULL LIST
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 15 ST. JOHNS PLACE BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2PW UNITED KINGDOM
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY DODDS
2010-08-11AR0103/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DODDS / 03/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE DODDS / 03/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DODDS / 03/07/2010
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-25AA01PREVSHO FROM 30/09/2009 TO 31/07/2009
2009-10-26AR0103/07/09 FULL LIST
2009-09-10363aRETURN MADE UP TO 03/07/08; CHANGE OF MEMBERS; AMEND
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-23DISS40DISS40 (DISS40(SOAD))
2009-05-20363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2009-05-20190LOCATION OF DEBENTURE REGISTER
2009-05-20353LOCATION OF REGISTER OF MEMBERS
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 22 OSBORNE ROAD JESMOND NEWCASTLE NEWCASTLE UPON TYNE NE2 2AD
2009-05-19GAZ1FIRST GAZETTE
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 74
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-17363sRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-08-08363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to VIDHAM PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-02
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against VIDHAM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 74
Mortgages/Charges outstanding 69
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-09-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 1989-10-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-26 Satisfied NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 1986-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 VIDHAM PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of VIDHAM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIDHAM PROPERTIES LIMITED
Trademarks
We have not found any records of VIDHAM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIDHAM 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 (41100 - Development of building projects) as VIDHAM PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where VIDHAM 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVIDHAM PROPERTIES LIMITEDEvent Date2011-08-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyVIDHAM PROPERTIES LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIDHAM 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 VIDHAM 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.