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

VMO PROPERTIES LIMITED

CITYPOINT, 16TH FLOOR, ONE ROPEMAKER ST, LONDON, EC2Y 9AW,
Company Registration Number
04165727
Private Limited Company
Active

Company Overview

About Vmo Properties Ltd
VMO PROPERTIES LIMITED was founded on 2001-02-22 and has its registered office in London. The organisation's status is listed as "Active". Vmo Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VMO PROPERTIES LIMITED
 
Legal Registered Office
CITYPOINT, 16TH FLOOR
ONE ROPEMAKER ST
LONDON
EC2Y 9AW
Other companies in EC1Y
 
Previous Names
WORLDSET LIMITED06/04/2004
Filing Information
Company Number 04165727
Company ID Number 04165727
Date formed 2001-02-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:54:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VMO PROPERTIES 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 VMO PROPERTIES LIMITED
The following companies were found which have the same name as VMO PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VMO PROPERTIES LLC 7494 OLD OLYMPIC HWY SEQUIM WA 983820000 Active Company formed on the 2012-05-09

Company Officers of VMO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANN MORGAN
Director 2004-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MOTOR SECRETARIES LIMITED
Company Secretary 2004-03-31 2018-06-26
MOTORS DIRECTORS LIMITED
Director 2004-08-01 2018-06-26
MOTORS SECRETARIES LIMITED
Director 2004-08-01 2018-06-26
MICHAEL O'SHEA
Director 2004-08-01 2009-03-08
SUSAN ANN LAWS
Director 2001-02-22 2004-08-01
CERTAGENT LIMITED
Company Secretary 2001-09-14 2004-03-31
ANAAR ZULFIKAR PREMJI DHANJI
Company Secretary 2001-02-22 2001-09-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-02-22 2001-02-22
INSTANT COMPANIES LIMITED
Nominated Director 2001-02-22 2001-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN MORGAN SOUTHERN (MERTHYR) LIMITED Director 2004-08-01 CURRENT 1995-09-15 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
2024-01-31CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Southern Vauxhall Pentrebach Road Merthyr Tydfil Merthyr Tydfil CF48 1YA Wales
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Southern Vauxhall Pentrebach Road Merthyr Tydfil Merthyr Tydfil CF48 1YA Wales
2022-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-16CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-16Change of details for Southern (Merthyr) Limited as a person with significant control on 2022-01-28
2022-02-16PSC05Change of details for Southern (Merthyr) Limited as a person with significant control on 2022-01-28
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-04DIRECTOR APPOINTED MR ANDREW ROBBINS
2022-01-04DIRECTOR APPOINTED MR JEREMY BOWMAN
2022-01-04DIRECTOR APPOINTED MR DAVID JOHN JONES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ANN MORGAN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN MORGAN
2022-01-04AP01DIRECTOR APPOINTED MR ANDREW ROBBINS
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM 1 Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 1YA
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12AD02Register inspection address changed from Griffin House Osborne Road Luton Beds LU1 3YT England to Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM 10 Chiswell Street London EC1Y 4UQ
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS SECRETARIES LIMITED
2018-07-06TM02Termination of appointment of Motor Secretaries Limited on 2018-06-26
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-10-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-10AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30AR0126/01/15 ANNUAL RETURN FULL LIST
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-17AUDAUDITOR'S RESIGNATION
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-31AR0126/01/13 ANNUAL RETURN FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-07AR0126/01/12 ANNUAL RETURN FULL LIST
2012-02-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 26/01/2012
2012-02-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 26/01/2012
2012-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTOR SECRETARIES LIMITED / 26/01/2012
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0126/01/11 FULL LIST
2011-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-28AD02SAIL ADDRESS CREATED
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03AR0126/01/10 FULL LIST
2010-02-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 26/01/2010
2010-02-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 26/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MORGAN / 26/01/2010
2010-02-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTOR SECRETARIES LIMITED / 26/01/2010
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL O'SHEA
2009-01-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-29363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-15363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-28363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-10-07225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-09-14288bDIRECTOR RESIGNED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-04-14288aNEW SECRETARY APPOINTED
2004-04-14288bSECRETARY RESIGNED
2004-04-06CERTNMCOMPANY NAME CHANGED WORLDSET LIMITED CERTIFICATE ISSUED ON 06/04/04
2004-02-24363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-04-25363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-05-01363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-12-14287REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 4TH FLOOR 199 BISHOPSGATE BROADGATE COURT LONDON EC2M 3TY
2001-09-18288aNEW SECRETARY APPOINTED
2001-09-18288bSECRETARY RESIGNED
2001-03-01288aNEW DIRECTOR APPOINTED
2001-03-01288aNEW SECRETARY APPOINTED
2001-02-28288bSECRETARY RESIGNED
2001-02-28288bDIRECTOR RESIGNED
2001-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to VMO PROPERTIES 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 VMO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VMO PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.799
MortgagesNumMortOutstanding2.169
MortgagesNumMortPartSatisfied0.015
MortgagesNumMortSatisfied2.639

This shows the max and average number of mortgages for companies with the same SIC code of 45111 - Sale of new cars and light motor vehicles

Intangible Assets
Patents
We have not found any records of VMO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VMO PROPERTIES LIMITED
Trademarks
We have not found any records of VMO PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VMO PROPERTIES 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 (45111 - Sale of new cars and light motor vehicles) as VMO PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VMO PROPERTIES 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 VMO PROPERTIES 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 VMO PROPERTIES LIMITED any grants or awards.
Ownership
    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.