Vidham Properties Limited

DataGardener
vidham properties limited
live
Micro

Vidham Properties Limited

01271707Private Limited With Share Capital

61-63 High Bridge, Newcastle Upon Tyne, Tyne & Wear, NE16BX
Incorporated

04/08/1976

Company Age

49 years

Directors

4

Employees

4

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Vidham Properties Limited (01271707) is a private limited with share capital incorporated on 04/08/1976 (49 years old) and registered in tyne & wear, NE16BX. The company operates under SIC code 41100 and is classified as Micro.

Vidham properties limited is a construction company based out of 61-63 high bridge, newcastle upon tyne, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 04/08/1976
NE16BX
4 employees

Financial Overview

Total Assets

£664.7K

Liabilities

£609.3K

Net Assets

£55.4K

Cash

£3.9K

Key Metrics

4

Employees

4

Directors

3

Shareholders

14

CCJs

Board of Directors

4

Charges

74

Registered

69

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:23-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2018
Administrative Restoration Company
Category:Restoration
Date:18-06-2018
Gazette Dissolved Compulsory
Category:Gazette
Date:27-02-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:18-04-2016
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:16-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:29-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:25-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:26-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-11-2010
Termination Director Company With Name
Category:Officers
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2009
Legacy
Category:Annual Return
Date:10-09-2009
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-05-2009
Legacy
Category:Annual Return
Date:20-05-2009
Legacy
Category:Address
Date:20-05-2009
Legacy
Category:Address
Date:20-05-2009
Legacy
Category:Address
Date:20-05-2009
Gazette Notice Compulsary
Category:Gazette
Date:19-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:13-08-2008
Legacy
Category:Mortgage
Date:29-03-2008
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-2007
Legacy
Category:Annual Return
Date:17-07-2007
Legacy
Category:Mortgage
Date:02-06-2007
Legacy
Category:Mortgage
Date:02-06-2007
Legacy
Category:Mortgage
Date:25-05-2007
Legacy
Category:Mortgage
Date:10-02-2007
Legacy
Category:Mortgage
Date:10-02-2007
Legacy
Category:Mortgage
Date:10-02-2007
Legacy
Category:Mortgage
Date:10-02-2007
Legacy
Category:Mortgage
Date:10-02-2007
Legacy
Category:Mortgage
Date:10-02-2007
Legacy
Category:Mortgage
Date:10-02-2007

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2026
Filing Date18/11/2024
Latest Accounts30/04/2024

Trading Addresses

22 Osborne Road, Newcastle-Upon-Tyne, Tyne And Wear, NE22AD
61-63 High Bridge, Newcastle Upon Tyne, Tyne And Wear, NE16BXRegistered

Related Companies

1

Contact

www.rjdodds.com
61-63 High Bridge, Newcastle Upon Tyne, Tyne & Wear, NE16BX