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

V & K PROPERTIES LIMITED

62 Salisbury Road, Walmer, Deal, KENT, CT14 7QJ,
Company Registration Number
07249420
Private Limited Company
Active

Company Overview

About V & K Properties Ltd
V & K PROPERTIES LIMITED was founded on 2010-05-11 and has its registered office in Deal. The organisation's status is listed as "Active". V & K Properties Limited is a Private Limited Company registered in ENGLAND 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
V & K PROPERTIES LIMITED
 
Legal Registered Office
62 Salisbury Road
Walmer
Deal
KENT
CT14 7QJ
Other companies in E11
 
Filing Information
Company Number 07249420
Company ID Number 07249420
Date formed 2010-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2023-05-11
Return next due 2024-05-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-08 00:30:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for V & K 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.
Companies with same name V & K PROPERTIES LIMITED
The following companies were found which have the same name as V & K PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
V & K PROPERTIES LLC 2510 HEATHER GLEN AVE BETTENDORF IA 52722 Active Company formed on the 2013-11-25
V & K PROPERTIES, LLC 1240 E 286TH STREET - EUCLID OH 441322138 Active Company formed on the 2001-01-23
V & K PROPERTIES LLC 207 E 6TH ST BONHAM TX 75418 Active Company formed on the 2009-02-09
V & K PROPERTIES LTD. 8140 ORCHARDS GREEN SW EDMONTON ALBERTA T6X2N6 Active Company formed on the 2022-09-21
V & K PROPERTIES (NW) LTD STONEPAIL COURT STONEPAIL ROAD GATLEY CHESHIRE SK8 4EX Active Company formed on the 2023-05-03

Company Officers of V & K PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KIRSTY SUMMERS
Company Secretary 2010-05-11
KIRSTY SUMMERS
Director 2010-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT PAUL SUMMERS
Director 2010-05-11 2018-01-03
PAUL EDWARD SUMMERS
Director 2010-12-06 2015-08-26
STUART THOMAS SUMMERS
Director 2010-12-06 2015-08-26
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2010-05-11 2010-05-11
JOHN JEREMY ARTHUR COWDRY
Director 2010-05-11 2010-05-11

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
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM Leytonstone House Leytonstone London E11 1GA
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-05-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072494200009
2022-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 072494200008
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-05-25PSC04Change of details for Mr Paul Edward Summers as a person with significant control on 2022-01-21
2022-05-25CH01Director's details changed for Mr Paul Edward Summers on 2022-01-21
2022-04-01AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 072494200007
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-05-19PSC04Change of details for Mr Stuart Thomas Summers as a person with significant control on 2021-05-11
2021-02-24AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-05RES12Resolution of varying share rights or name
2020-09-05RES13Resolutions passed:
  • Directors with interest in the business included in the quorum for voting at the meeting/ disapplication will lapse after 28 days 21/07/2020
2020-09-05MEM/ARTSARTICLES OF ASSOCIATION
2020-09-04SH08Change of share class name or designation
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD SUMMERS
2020-07-06PSC07CESSATION OF GRAHAM WALLACE ACTING AS AN EXECUTOR AS A PERSON OF SIGNIFICANT CONTROL
2020-07-06AP01DIRECTOR APPOINTED MR PAUL EDWARD SUMMERS
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RONAN THOMAS CONNOLLY
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY SUMMERS ACTING AS AN EXECUTOR
2019-06-13PSC09Withdrawal of a person with significant control statement on 2019-06-13
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02AP01DIRECTOR APPOINTED MR RONAN THOMAS CONNOLLY
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-06-22PSC08Notification of a person with significant control statement
2018-06-22PSC07CESSATION OF VINCE SUMMERS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PAUL SUMMERS
2018-05-29AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21AA01Previous accounting period shortened from 29/05/17 TO 28/05/17
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 072494200005
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 072494200004
2017-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072494200003
2017-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072494200002
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0111/05/16 ANNUAL RETURN FULL LIST
2016-02-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AP03Appointment of Mrs Kirsty Summers as company secretary on 2010-05-11
2015-11-30SH08Change of share class name or designation
2015-11-30RES13THAT FOR THE AVOIDANCE OF DOUBT THE 50 ORD A SHARES OF £1 REGISTED IN OFFICER SUMMERS WILL REMAIN UNCHANGED 19/11/2015
2015-11-30RES12VARYING SHARE RIGHTS AND NAMES
2015-11-30RES01ADOPT ARTICLES 30/11/15
2015-11-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolutions
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART SUMMERS
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SUMMERS
2015-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072494200003
2015-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 072494200002
2015-05-20AA31/05/14 TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0111/05/15 FULL LIST
2015-02-23AA01PREVSHO FROM 30/05/2014 TO 29/05/2014
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0111/05/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-29AA31/05/12 TOTAL EXEMPTION SMALL
2013-05-17AR0111/05/13 FULL LIST
2013-02-21AA01PREVSHO FROM 31/05/2012 TO 30/05/2012
2012-06-06AR0111/05/12 FULL LIST
2012-02-14AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-26AR0111/05/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCE PAUL SUMMERS / 31/05/2010
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY SUMMERS / 31/05/2010
2011-02-03AP01DIRECTOR APPOINTED MR STUART THOMAS SUMMERS
2011-02-03AP01DIRECTOR APPOINTED MR PAUL EDWARD SUMMERS
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-29SH0111/05/10 STATEMENT OF CAPITAL GBP 101
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2010-05-13AP01DIRECTOR APPOINTED MR VINCE PAUL SUMMERS
2010-05-13AP01DIRECTOR APPOINTED MRS KIRSTY SUMMERS
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2010-05-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to V & K 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 V & K PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-10 Satisfied LLOYDS BANK PLC
2015-07-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 2010-10-09 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 V & K PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of V & K PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for V & K PROPERTIES LIMITED
Trademarks
We have not found any records of V & K PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V & K 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 (82990 - Other business support service activities n.e.c.) as V & K PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where V & K 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 V & K 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 V & K 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1