Vma Estates Limited

DataGardener
live
Micro

Vma Estates Limited

07749029Private Limited With Share Capital

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

23/08/2011

Company Age

14 years

Directors

2

Employees

5

SIC Code

68310

Risk

low risk

Company Overview

Registration, classification & business activity

Vma Estates Limited (07749029) is a private limited with share capital incorporated on 23/08/2011 (14 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 23/08/2011
KT171HQ
5 employees

Financial Overview

Total Assets

£94.4K

Liabilities

£90.4K

Net Assets

£4.0K

Est. Turnover

£208.5K

AI Estimated
Unreported
Cash

£73.8K

Key Metrics

5

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Legacy
Category:Miscellaneous
Date:19-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
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
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
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-05-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:29-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Change Corporate Secretary 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
Change Person Director Company With Change Date
Category:Officers
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:13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2012
Incorporation Company
Category:Incorporation
Date:23-08-2011

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date10/09/2025
Latest Accounts31/12/2024

Trading Addresses

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

Contact

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