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

VAUXHALL ESTATES LIMITED

PILGRIM HOUSE, OXFORD PLACE, PLYMOUTH, PL1 5AJ,
Company Registration Number
02250052
Private Limited Company
Active

Company Overview

About Vauxhall Estates Ltd
VAUXHALL ESTATES LIMITED was founded on 1988-05-03 and has its registered office in Plymouth. The organisation's status is listed as "Active". Vauxhall Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VAUXHALL ESTATES LIMITED
 
Legal Registered Office
PILGRIM HOUSE
OXFORD PLACE
PLYMOUTH
PL1 5AJ
Other companies in EX2
 
Filing Information
Company Number 02250052
Company ID Number 02250052
Date formed 1988-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717412549  
Last Datalog update: 2023-11-06 08:30:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VAUXHALL ESTATES 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.

Company Officers of VAUXHALL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HALL
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
CURZON CORPORATE SECRETARIES LTD
Company Secretary 2002-09-04 2014-03-04
JAMES WILLIAM HALL
Company Secretary 1996-02-01 2002-09-04
DAVID MOXOM
Director 1991-10-31 1997-09-01
HAZEL SPRINGATE
Company Secretary 1991-10-31 1996-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HALL EXETER FINANCE 2 LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
CHRISTOPHER JOHN HALL EXETER FINANCE GROUP LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
CHRISTOPHER JOHN HALL EXETER FINANCE LTD Director 2015-11-09 CURRENT 2013-06-20 Active
CHRISTOPHER JOHN HALL CUNNINGHAM DEVELOPMENTS LIMITED Director 2014-08-20 CURRENT 2014-08-20 Liquidation
CHRISTOPHER JOHN HALL IWCH DEVELOPMENTS LTD Director 2013-04-12 CURRENT 2013-04-12 Active
CHRISTOPHER JOHN HALL WESTCOUNTRY LAND (ST AUSTELL) LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active
CHRISTOPHER JOHN HALL TURNCHAPEL DEVELOPMENTS LIMITED Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2014-11-25
CHRISTOPHER JOHN HALL AVONDALE BUILDERS LIMITED Director 1990-12-31 CURRENT 1964-10-15 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
2024-04-25CESSATION OF CHRISTOPHER JOHN HALL AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25Notification of Camogli Holdings Ltd as a person with significant control on 2023-10-21
2024-04-25CESSATION OF CAMOGLI HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25Notification of Vauxdale Limited as a person with significant control on 2024-04-23
2024-01-22Director's details changed for Mr Christopher John Hall on 2024-01-22
2023-07-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-07-07AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-07-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-07-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-07-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0121/10/15 ANNUAL RETURN FULL LIST
2015-10-21AD03Registers moved to registered inspection location of PO Box Floor 4 Studio 5-11 5 Millbay Road Plymouth PL1 3LF
2015-06-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0121/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022500520025
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 022500520024
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 022500520023
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-03-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY CURZON CORPORATE SECRETARIES LTD
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05AR0121/10/13 ANNUAL RETURN FULL LIST
2013-08-01AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-10-30AR0121/10/12 FULL LIST
2012-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-03AR0121/10/11 FULL LIST
2011-11-03AD02SAIL ADDRESS CHANGED FROM: WARLEIGH MANOR TAMERTON FOLIOT PLYMOUTH DEVON PL5 4LG ENGLAND
2011-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-09AR0121/10/10 FULL LIST
2010-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-04AR0121/10/09 FULL LIST
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HALL / 21/10/2009
2009-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURZON CORPORATE SECRETARIES LTD / 21/10/2009
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-07-08AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM ASHFORD HOUSE GRENADIER ROAD EXETER EX1 3LH
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-11-07363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-09363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-25AUDAUDITOR'S RESIGNATION
2005-10-31363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-10-27363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-14288cSECRETARY'S PARTICULARS CHANGED
2004-09-13287REGISTERED OFFICE CHANGED ON 13/09/04 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-10363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-07AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-11-25363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-16288aNEW SECRETARY APPOINTED
2002-09-16287REGISTERED OFFICE CHANGED ON 16/09/02 FROM: KPMG, PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT
2002-09-16288bSECRETARY RESIGNED
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-11-07363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/10/00
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to VAUXHALL ESTATES 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 VAUXHALL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2013-03-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-08-24 Satisfied ARBUTHNOT LATHAM & CO. LIMITED
LEGAL CHARGE 2008-01-31 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2001-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-14 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-11-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-06 Satisfied UCB BANK PLC
LEGAL CHARGE 1989-08-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 VAUXHALL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of VAUXHALL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VAUXHALL ESTATES LIMITED
Trademarks
We have not found any records of VAUXHALL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VAUXHALL ESTATES 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 (41100 - Development of building projects) as VAUXHALL ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where VAUXHALL ESTATES 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 VAUXHALL ESTATES 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 VAUXHALL ESTATES 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.