VSM ESTATES (ASHCHURCH) LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
VSM ESTATES (ASHCHURCH) LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
VSM ESTATES (ASHCHURCH) LIMITED was incorporated 9 years ago on 17/03/2015 and has the registered number: 09494284. The accounts status is SMALL and accounts are next due on 30/09/2024.
VSM ESTATES (ASHCHURCH) LIMITED was incorporated 9 years ago on 17/03/2015 and has the registered number: 09494284. The accounts status is SMALL and accounts are next due on 30/09/2024.
VSM ESTATES (ASHCHURCH) LIMITED - BIRMINGHAM
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TWO DEVON WAY
BIRMINGHAM
B31 2TS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ST. MODWEN CORPORATE SERVICES LIMITED | Corporate Secretary | 2015-03-17 | CURRENT | ||
MR GRAHAM LAMBERT | Jun 1969 | British | Director | 2020-04-02 | CURRENT |
MR IAN DAVID HUDSON | Mar 1964 | British | Director | 2020-04-02 | CURRENT |
LISA ANN KATHERINE MINNS | Jul 1975 | Irish | Director | 2024-02-29 | CURRENT |
MR DAVID SMITH | Aug 1968 | British | Director | 2023-09-11 | CURRENT |
MR WILLIAM ALDER OLIVER | Jun 1956 | British | Director | 2015-03-17 UNTIL 2016-11-30 | RESIGNED |
MR DAVID WILLIAM BOWLER | Jan 1945 | British | Director | 2015-03-23 UNTIL 2018-07-31 | RESIGNED |
MR ROBERT DAVID HOWELL WILLIAMS | Feb 1970 | British | Director | 2022-03-31 UNTIL 2023-09-11 | RESIGNED |
MR DAVID JOHN FINCH | Dec 1963 | British | Director | 2015-03-23 UNTIL 2016-01-19 | RESIGNED |
NEIL WILLIAMS | May 1975 | British | Director | 2020-04-09 UNTIL 2021-02-05 | RESIGNED |
MR SARWJIT SAMBHI | Jul 1969 | British | Director | 2023-05-18 UNTIL 2023-09-11 | RESIGNED |
MR STEPHEN JAMES BURKE | Apr 1959 | British | Director | 2015-03-17 UNTIL 2015-03-23 | RESIGNED |
RACHEL ELIZABETH KENTLETON | Feb 1969 | British | Director | 2021-09-13 UNTIL 2023-03-31 | RESIGNED |
MR RUPERT JOSELAND | Jan 1970 | British | Director | 2015-03-17 UNTIL 2021-01-31 | RESIGNED |
MR ROBERT JAN HUDSON | Jul 1973 | British | Director | 2016-12-01 UNTIL 2021-07-30 | RESIGNED |
MR GUY CHARLES GUSTERSON | Jul 1970 | British | Director | 2015-03-17 UNTIL 2022-03-31 | RESIGNED |
MR ROBERT JOHN EVANS | Jan 1973 | British | Director | 2021-08-01 UNTIL 2021-09-13 | RESIGNED |
MR ROBERT JOHN EVANS | Jan 1973 | British | Director | 2023-09-11 UNTIL 2024-02-29 | RESIGNED |
MR BRUNO MICHEL DUPETY | Apr 1956 | French | Director | 2015-03-23 UNTIL 2020-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
St. Modwen Homes Limited | 2022-11-04 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
St. Modwen Properties Limited | 2016-04-06 - 2022-11-04 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Vinci Uk Developments Limited | 2016-04-06 | Watford Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |