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

VINCI PROPERTY LIMITED

ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW,
Company Registration Number
00658459
Private Limited Company
Active

Company Overview

About Vinci Property Ltd
VINCI PROPERTY LIMITED was founded on 1960-05-06 and has its registered office in Watford. The organisation's status is listed as "Active". Vinci Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VINCI PROPERTY LIMITED
 
Legal Registered Office
ASTRAL HOUSE
IMPERIAL WAY
WATFORD
HERTFORDSHIRE
WD24 4WW
Other companies in WD24
 
Filing Information
Company Number 00658459
Company ID Number 00658459
Date formed 1960-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 06:45:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINCI PROPERTY 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 VINCI PROPERTY LIMITED
The following companies were found which have the same name as VINCI PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VINCI Property Management Inc. 1381 Daniel Creek Road Mississauga Ontario L5V 1V3 Dissolved Company formed on the 2015-07-29
VINCI PROPERTY GROUP PTY LTD Active Company formed on the 2020-04-15

Company Officers of VINCI PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PIERRE BONNET
Company Secretary 2014-12-22
JEAN-PIERRE PIERRE BONNET
Director 2014-12-05
RUTH ELIZABETH TILBROOK
Director 2012-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MICHAEL COMBA
Company Secretary 2008-01-18 2014-12-22
ALEXANDER MICHAEL COMBA
Director 1996-08-29 2014-12-22
JOHN OLIVER MARK STANION
Director 2014-04-17 2014-09-29
BARRIE KENNETH SIMPSON
Director 1992-12-28 2012-09-29
RUTH ELIZABETH WATTS
Company Secretary 2007-10-09 2008-01-18
DAVID WILLIAM BOWLER
Director 1994-08-22 2007-10-19
DAVID WILLIAM BOWLER
Company Secretary 2002-11-27 2007-10-09
KAY LISA FRASER
Company Secretary 2002-05-14 2002-11-27
DAVID WILLIAM BOWLER
Company Secretary 1996-12-31 2002-05-14
PAUL ANTHONY DAVIES
Company Secretary 1996-02-23 1996-12-31
NICHOLAS JOHN HORNE
Company Secretary 1992-12-28 1996-02-23
NICHOLAS JOHN HORNE
Director 1992-12-28 1996-02-23
ALAN NEWTON MILLER
Director 1992-12-28 1994-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-PIERRE PIERRE BONNET DPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 1996-09-17 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) LIMITED Director 2016-01-15 CURRENT 1998-04-22 Active
JEAN-PIERRE PIERRE BONNET V.B. INVESTMENTS LIMITED Director 2016-01-15 CURRENT 2003-07-02 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2003-11-10 Active
JEAN-PIERRE PIERRE BONNET DPASS HOLDINGS LIMITED Director 2016-01-15 CURRENT 2004-11-05 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) HOLDINGS LIMITED Director 2016-01-15 CURRENT 2003-01-29 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 2003-10-31 Active
JEAN-PIERRE PIERRE BONNET VINCI UK DEVELOPMENTS LIMITED Director 2015-01-13 CURRENT 1960-01-13 Active
JEAN-PIERRE PIERRE BONNET VINCI PARTNERSHIPS LIMITED Director 2014-12-22 CURRENT 2003-06-02 Active
JEAN-PIERRE PIERRE BONNET GENFLO TECHNOLOGY LIMITED Director 2014-12-22 CURRENT 2000-04-05 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET PEL INTERIORS LIMITED Director 2014-12-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI AIRPORTS U.K. Director 2014-12-22 CURRENT 2001-08-09 Active
JEAN-PIERRE PIERRE BONNET VINCI GROUP LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET GORDON DURHAM HOLDINGS LIMITED Director 2014-12-22 CURRENT 1997-07-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET NORWEST HOLST CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET TAYWOOD ENGINEERING LIMITED Director 2014-12-22 CURRENT 1973-01-11 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STOREPOINT LIMITED Director 2014-12-22 CURRENT 1979-07-03 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM (MIDLANDS) LTD Director 2014-12-22 CURRENT 1974-01-21 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CONSTRUCTION SOUTHERN LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CIVIL ENGINEERING LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active
JEAN-PIERRE PIERRE BONNET WEAVER LIMITED Director 2014-12-22 CURRENT 1931-08-04 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM LIMITED Director 2014-12-22 CURRENT 1977-05-23 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET ROSSER & RUSSELL MAINTENANCE LIMITED Director 2014-12-22 CURRENT 1968-03-04 Active
JEAN-PIERRE PIERRE BONNET GORDON DURHAM & CO.LIMITED Director 2014-12-22 CURRENT 1936-05-23 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET JOHN JONES(EXCAVATION)LIMITED Director 2014-12-22 CURRENT 1967-07-24 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW MANAGEMENT LIMITED Director 2014-12-22 CURRENT 1984-09-06 Active
JEAN-PIERRE PIERRE BONNET C & B HOLDINGS LIMITED Director 2014-12-22 CURRENT 1983-04-27 Active
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET STRADFORM (SOUTH WEST) LTD Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET FIFEHEAD LIMITED Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION UK LIMITED Director 2014-12-05 CURRENT 1988-09-13 Active
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION HOLDING LIMITED Director 2014-12-05 CURRENT 1997-05-06 Active
JEAN-PIERRE PIERRE BONNET VINCI INSURANCE SERVICES LIMITED Director 2014-12-05 CURRENT 1991-10-31 Active
JEAN-PIERRE PIERRE BONNET VINCI PLC Director 2014-12-05 CURRENT 1962-10-05 Active
JEAN-PIERRE PIERRE BONNET VINCI FLEET SERVICES LIMITED Director 2014-12-05 CURRENT 1983-06-22 Active
JEAN-PIERRE PIERRE BONNET CONREN LIMITED Director 2014-12-05 CURRENT 1971-08-31 Active
JEAN-PIERRE PIERRE BONNET VINCI PENSIONS LIMITED Director 2014-12-01 CURRENT 1983-05-04 Active
RUTH ELIZABETH TILBROOK NORWEST HOLST PROJECTS LIMITED Director 2013-04-15 CURRENT 2004-06-07 Dissolved 2015-09-01
RUTH ELIZABETH TILBROOK HOLST FACILITIES MANAGEMENT LIMITED Director 2011-12-31 CURRENT 1998-12-15 Dissolved 2015-09-01
RUTH ELIZABETH TILBROOK GENFLO TECHNOLOGY LIMITED Director 2011-12-01 CURRENT 2000-04-05 Active - Proposal to Strike off
RUTH ELIZABETH TILBROOK TAYWOOD ENGINEERING LIMITED Director 2008-10-22 CURRENT 1973-01-11 Active - Proposal to Strike off
RUTH ELIZABETH TILBROOK TAYLOR WOODROW CONSTRUCTION SOUTHERN LIMITED Director 2008-10-22 CURRENT 1990-12-07 Active
RUTH ELIZABETH TILBROOK TAYLOR WOODROW CIVIL ENGINEERING LIMITED Director 2008-10-22 CURRENT 1990-12-07 Active
RUTH ELIZABETH TILBROOK TAYLOR WOODROW MANAGEMENT LIMITED Director 2008-10-22 CURRENT 1984-09-06 Active
RUTH ELIZABETH TILBROOK NORWEST HOLST NOMINEES LIMITED Director 2008-02-04 CURRENT 1978-02-13 Dissolved 2015-09-01
RUTH ELIZABETH TILBROOK KITSON'S INSULATION CONTRACTORS LIMITED Director 2008-02-04 CURRENT 1965-02-24 Active
RUTH ELIZABETH TILBROOK STOREPOINT LIMITED Director 2008-02-04 CURRENT 1979-07-03 Active - Proposal to Strike off
RUTH ELIZABETH TILBROOK ENVIRONMENTAL ANALYSIS LIMITED Director 2007-10-19 CURRENT 1989-04-06 Dissolved 2017-07-18
RUTH ELIZABETH TILBROOK VINCI FLEET SERVICES LIMITED Director 2007-10-19 CURRENT 1983-06-22 Active

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
2024-01-03CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-12AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21Director's details changed for Ruth Elizabeth Tilbrook on 2023-08-30
2023-09-21CH01Director's details changed for Ruth Elizabeth Tilbrook on 2023-08-30
2023-06-29DIRECTOR APPOINTED MR SCOTT ALEXANDER WARDROP
2023-06-29AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER WARDROP
2023-04-18Notification of Vinci Construction Holding Limited as a person with significant control on 2023-03-31
2023-04-18CESSATION OF VINCI PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18PSC07CESSATION OF VINCI PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18PSC02Notification of Vinci Construction Holding Limited as a person with significant control on 2023-03-31
2023-04-17Change of details for Vinci Construction Holding Limited as a person with significant control on 2023-03-31
2023-04-17PSC05Change of details for Vinci Construction Holding Limited as a person with significant control on 2023-03-31
2023-04-03Change of details for Vinci Plc as a person with significant control on 2023-03-31
2023-04-03Change of details for Vinci Plc as a person with significant control on 2023-03-31
2023-04-03PSC05Change of details for Vinci Plc as a person with significant control on 2023-03-31
2023-01-04CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2019-01-22AP01DIRECTOR APPOINTED MR CHRISTOPHER CARL BRENNAN
2019-01-22AP01DIRECTOR APPOINTED MR CHRISTOPHER CARL BRENNAN
2019-01-22TM02Termination of appointment of Jean-Pierre Bonnet on 2019-01-07
2019-01-22TM02Termination of appointment of Jean-Pierre Bonnet on 2019-01-07
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE PIERRE BONNET
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE PIERRE BONNET
2018-10-09SH0101/10/18 STATEMENT OF CAPITAL GBP 2285000
2018-10-09SH0101/10/18 STATEMENT OF CAPITAL GBP 2285000
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2017-05-19
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-19CH03SECRETARY'S DETAILS CHNAGED FOR JEAN-PIERRE BONNET on 2016-02-05
2016-02-17CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2016-02-05
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-19AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2015-10-21
2015-11-28CH03SECRETARY'S DETAILS CHNAGED FOR JEAN-PIERRE BONNET on 2015-10-21
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21AP03Appointment of Jean-Pierre Bonnet as company secretary on 2014-12-22
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-19AR0123/12/14 ANNUAL RETURN FULL LIST
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MICHAEL COMBA
2015-01-17TM02Termination of appointment of Alexander Michael Comba on 2014-12-22
2014-12-31AP01DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER MARK STANION
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13AP01DIRECTOR APPOINTED MR JOHN OLIVER MARK STANION
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-10AR0123/12/13 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11AR0123/12/12 FULL LIST
2013-01-09AP01DIRECTOR APPOINTED RUTH ELIZABETH TILBROOK
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE SIMPSON
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AR0123/12/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19AR0123/12/10 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-01-18AR0124/12/09 FULL LIST
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31288bSECRETARY RESIGNED
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-15363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-11-26288bDIRECTOR RESIGNED
2007-10-23288bSECRETARY RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-12363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363aRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14363aRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-11-20CERTNMCOMPANY NAME CHANGED NORWEST HOLST GROUP PROPERTY LIM ITED CERTIFICATE ISSUED ON 20/11/03
2003-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363aRETURN MADE UP TO 28/12/02; NO CHANGE OF MEMBERS
2002-12-09288bSECRETARY RESIGNED
2002-12-09288aNEW SECRETARY APPOINTED
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-27288aNEW SECRETARY APPOINTED
2002-05-27288bSECRETARY RESIGNED
2002-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-28363aRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-06-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-18363aRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD2 4YX
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-26363aRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-05ELRESS386 DISP APP AUDS 01/01/98
1999-07-05ELRESS366A DISP HOLDING AGM 01/01/98
1999-01-19363aRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-07-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-01363aRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-09-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-05SRES01ADOPT MEM AND ARTS 07/11/96
1997-02-14288cDIRECTOR'S PARTICULARS CHANGED
1997-01-26288bSECRETARY RESIGNED
1997-01-26363aRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1997-01-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to VINCI PROPERTY 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 VINCI PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TENANCY AGREEMENT 2010-05-27 Outstanding BRECKLAND DISTRICT COUNCIL
LEGAL CHARGE 1989-02-01 Satisfied SDS BANK LIMITED
DEBENTURE 1988-10-17 Satisfied INTERNATIONAL WESTMINSTER BANK PLC(AS AGENT AND TRUSTEE FOR THE BANKS).
ACKNOWLEDGEMENT & RELEASE 1988-10-17 Satisfied NORWEST HOLST PENSIONS (PROPERTY) LTD
COMPOSITE GUARANTEE & DEBENTURE 1987-08-19 Satisfied LLOYDS BANK PLC AS TRUSTEE AND AGENT FOR THE SECURED CREDITORS(SEE DOC M49/28 AUG/LN FOR FULL DETAILS)
STANDARD SECURITY PRESENTED FOR REGISTRATION SCOTLAND ON 26-8-87. 1987-08-19 Satisfied LLOYDS BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION SCOTLAND ON 26-8-87. 1987-08-19 Satisfied LLOYDS BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 26TH AUGUST 1987 1987-08-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-04-23 Satisfied LLOYDS BANK PLC
OMNIBUS DEED OF GUARANTEE & SET-OFF 1986-04-22 Satisfied LLOYDS BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 9/6/86 1986-04-22 Satisfied LLOYDS BANK PLC
MORTGAGE AND STATUTORY DECLARATION 1984-11-15 Satisfied LLOYDS BANK PLC
STANDARD SECURITY 1984-10-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-12-22 Satisfied PSP & COMPANY (U.K.). LIMITED
LEGAL MORTGAGE 1983-11-08 Satisfied LLOYDS BANK PLC
LETTER OF SET-OFF 1983-02-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1981-11-20 Satisfied FEDERATED INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 VINCI PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of VINCI PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINCI PROPERTY LIMITED
Trademarks
We have not found any records of VINCI PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINCI PROPERTY 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 (68209 - Other letting and operating of own or leased real estate) as VINCI PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where VINCI PROPERTY 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 VINCI PROPERTY 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 VINCI PROPERTY 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.