Company NameVulanholm Limited
DirectorMichael John Fresson
Company StatusActive
Company Number01192354
CategoryPrivate Limited Company
Incorporation Date2 December 1974(49 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Fresson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameMr Mark Adrian Fresson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 23 April 2013)
RoleHotel Manager/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
8 Ormonde Gate
London
SW3 4EU
Secretary NameMr Mark Adrian Fresson
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
8 Ormonde Gate
London
SW3 4EU
Secretary NameMs Marie-Laure Helene Collins
StatusResigned
Appointed14 October 2009(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2013)
RoleCompany Director
Correspondence Address88 St James's Street
London
SW1A 1PL

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£437,502
Cash£6,356
Current Liabilities£1,444,810

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

24 November 1995Delivered on: 28 November 1995
Persons entitled: Plt Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a charringworth court broadway road winchcombe cheltenham glos. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 September 1977Delivered on: 14 September 1977
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being barton farmhouse and cottage, sydenham, lewdon, devon together with all fixtures.
Outstanding

Filing History

31 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
21 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
4 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
21 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
15 July 2014Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages)
15 July 2014Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages)
15 July 2014Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Director's details changed for Mr Michael John Fresson on 21 January 2014 (2 pages)
18 March 2014Director's details changed for Mr Michael John Fresson on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from Doves House Ham Marlborough Wiltshire SN8 3QS on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Doves House Ham Marlborough Wiltshire SN8 3QS on 21 January 2014 (1 page)
11 November 2013Registered office address changed from 88 St James's Street London SW1A 1PL United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 88 St James's Street London SW1A 1PL United Kingdom on 11 November 2013 (1 page)
24 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 April 2013Termination of appointment of Mark Fresson as a director (1 page)
23 April 2013Termination of appointment of Marie-Laure Collins as a secretary (1 page)
23 April 2013Termination of appointment of Marie-Laure Collins as a secretary (1 page)
23 April 2013Termination of appointment of Mark Fresson as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 July 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 August 2010Director's details changed for Michael John Fresson on 22 March 2010 (2 pages)
4 August 2010Director's details changed for Michael John Fresson on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 31 December 2009 (14 pages)
22 March 2010Annual return made up to 31 December 2009 (14 pages)
12 February 2010Registered office address changed from Norsebury House Micheldever Winchester Hampshire SO21 3PR on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Norsebury House Micheldever Winchester Hampshire SO21 3PR on 12 February 2010 (1 page)
21 October 2009Termination of appointment of Mark Fresson as a secretary (1 page)
21 October 2009Appointment of Ms Marie-Laure Helene Collins as a secretary (1 page)
21 October 2009Appointment of Ms Marie-Laure Helene Collins as a secretary (1 page)
21 October 2009Termination of appointment of Mark Fresson as a secretary (1 page)
10 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2008Return made up to 31/12/07; no change of members (7 pages)
19 February 2008Return made up to 31/12/07; no change of members (7 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 June 2007Return made up to 31/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2007Return made up to 31/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
15 December 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
15 December 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2003 (1 page)
7 April 2005Total exemption small company accounts made up to 30 June 2003 (1 page)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 March 2004Total exemption full accounts made up to 30 June 2002 (11 pages)
10 March 2004Total exemption full accounts made up to 30 June 2002 (11 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 November 2002Full accounts made up to 30 June 2001 (12 pages)
2 November 2002Full accounts made up to 30 June 2001 (12 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
22 May 2001Full accounts made up to 30 June 2000 (11 pages)
22 May 2001Full accounts made up to 30 June 2000 (11 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Full accounts made up to 30 June 1999 (11 pages)
31 October 2000Full accounts made up to 30 June 1999 (11 pages)
11 May 2000Registered office changed on 11/05/00 from: the old rectory harpsden bottom, harpsden henley on thames oxfordshire RG9 4HT (1 page)
11 May 2000Registered office changed on 11/05/00 from: the old rectory harpsden bottom, harpsden henley on thames oxfordshire RG9 4HT (1 page)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 November 1999Registered office changed on 09/11/99 from: 11 cadogan gdns london SW3 2RJ (1 page)
9 November 1999Registered office changed on 09/11/99 from: 11 cadogan gdns london SW3 2RJ (1 page)
1 May 1999Full accounts made up to 30 June 1998 (11 pages)
1 May 1999Full accounts made up to 30 June 1998 (11 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 July 1998Full accounts made up to 30 June 1997 (11 pages)
31 July 1998Full accounts made up to 30 June 1997 (11 pages)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 May 1997Full accounts made up to 30 June 1996 (11 pages)
28 May 1997Full accounts made up to 30 June 1996 (11 pages)
22 May 1997Return made up to 31/12/96; no change of members (4 pages)
22 May 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Full accounts made up to 30 June 1995 (10 pages)
19 January 1996Full accounts made up to 30 June 1995 (10 pages)
28 November 1995Particulars of mortgage/charge (8 pages)
28 November 1995Particulars of mortgage/charge (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)