Vm Estates Limited

DataGardener
vm estates limited
live
Micro

Vm Estates Limited

06297263Private Limited With Share Capital

Nightingale House, 46-48 East Street, Epsom, KT171HQ
Incorporated

29/06/2007

Company Age

18 years

Directors

2

Employees

10

SIC Code

68310

Risk

low risk

Company Overview

Registration, classification & business activity

Vm Estates Limited (06297263) is a private limited with share capital incorporated on 29/06/2007 (18 years old) and registered in epsom, KT171HQ. The company operates under SIC code 68310 - real estate agencies.

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 29/06/2007
KT171HQ
10 employees

Financial Overview

Total Assets

£204.1K

Liabilities

£203.8K

Net Assets

£303

Est. Turnover

£441.1K

AI Estimated
Unreported
Cash

£96.6K

Key Metrics

10

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

73
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-10-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:29-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:09-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:09-07-2010
Termination Secretary Company With Name
Category:Officers
Date:08-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2010
Legacy
Category:Capital
Date:04-11-2009
Legacy
Category:Annual Return
Date:23-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2009
Legacy
Category:Accounts
Date:08-04-2009
Legacy
Category:Annual Return
Date:14-07-2008
Legacy
Category:Mortgage
Date:13-09-2007
Incorporation Company
Category:Incorporation
Date:29-06-2007

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

3 Park Court Pyrford Road, West Byfleet, Surrey, KT146SD
Nightingale House, 46-48 East Street, Epsom, KT171HQRegistered

Contact

info@vmestates.comsales@vmestates.com
global4.co.uk
Nightingale House, 46-48 East Street, Epsom, KT171HQ