Company NameV.A. (Property Management) Limited
Company StatusActive
Company Number01413257
CategoryPrivate Limited Company
Incorporation Date6 February 1979(45 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameVictor Abrahams
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Beaufort Park
Beaufort Drive
London
NW11 6BX
Secretary NameMs Nicola Samantha Abrahams
NationalityBritish
StatusCurrent
Appointed10 November 1997(18 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elm Park Gardens
Hendon
London
NW4 2PJ
Director NameMr Geoffrey Lewis Abrahams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(34 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address67 Beaufort Park
London
NW11 6BX
Director NameMrs Angela Abrahams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(42 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Kenton Road
Harrow
HA3 0AH
Director NameMs Nicola Samantha Abrahams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elm Park Gardens
London
NW4 2PJ
Secretary NameMs Janet Rieber
NationalityBritish
StatusResigned
Appointed17 June 1991(12 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address266 Regents Park Road
London
N3 3HN

Contact

Telephone020 83469181
Telephone regionLondon

Location

Registered Address116 Totteridge Lane
Totteridge
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Mr Victor Abrahams
99.00%
Ordinary
1 at £1Miss Nicola Samantha Abrahams
1.00%
Ordinary

Financials

Year2014
Turnover£130,484
Net Worth£597,021
Cash£325,898
Current Liabilities£223,511

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Charges

16 May 1988Delivered on: 25 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 266 regents park road l/b of barnet t/no mx 138764.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
3 May 2022Appointment of Ms. Nicola Samantha Abrahams as a director on 21 April 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 August 2021Appointment of Mrs. Angela Abrahams as a director on 24 August 2021 (2 pages)
28 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 September 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
6 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
5 July 2017Notification of Victor Abrahams as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Notification of Victor Abrahams as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Victor Abrahams as a person with significant control on 30 June 2016 (2 pages)
2 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
2 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
20 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
20 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
12 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
2 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 June 2013Appointment of Mr. Geoffrey Lewis Abrahams as a director (2 pages)
11 June 2013Appointment of Mr. Geoffrey Lewis Abrahams as a director (2 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Victor Abrahams on 17 June 2010 (2 pages)
25 June 2010Director's details changed for Victor Abrahams on 17 June 2010 (2 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 June 2009Return made up to 17/06/09; full list of members (3 pages)
29 June 2009Return made up to 17/06/09; full list of members (3 pages)
10 July 2008Return made up to 17/06/08; no change of members (6 pages)
10 July 2008Return made up to 17/06/08; no change of members (6 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 July 2007Return made up to 17/06/07; no change of members (6 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 July 2007Return made up to 17/06/07; no change of members (6 pages)
30 June 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 June 2005Return made up to 17/06/05; full list of members (6 pages)
20 June 2005Return made up to 17/06/05; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
2 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 June 2004Return made up to 17/06/04; full list of members (6 pages)
18 June 2004Return made up to 17/06/04; full list of members (6 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 June 2002Return made up to 17/06/02; full list of members (6 pages)
20 June 2002Return made up to 17/06/02; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 June 2001Return made up to 17/06/01; full list of members (6 pages)
25 June 2001Return made up to 17/06/01; full list of members (6 pages)
22 June 2000Return made up to 17/06/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 March 2000 (11 pages)
22 June 2000Return made up to 17/06/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 March 2000 (11 pages)
28 June 1999Full accounts made up to 31 March 1999 (11 pages)
28 June 1999Full accounts made up to 31 March 1999 (11 pages)
25 June 1999Return made up to 17/06/99; full list of members (6 pages)
25 June 1999Return made up to 17/06/99; full list of members (6 pages)
29 June 1998Full accounts made up to 31 March 1998 (11 pages)
29 June 1998Full accounts made up to 31 March 1998 (11 pages)
26 June 1998Return made up to 17/06/98; no change of members (4 pages)
26 June 1998Return made up to 17/06/98; no change of members (4 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
11 July 1997Director's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
28 June 1997Return made up to 17/06/97; no change of members (4 pages)
28 June 1997Return made up to 17/06/97; no change of members (4 pages)
22 June 1997Full accounts made up to 31 March 1997 (12 pages)
22 June 1997Full accounts made up to 31 March 1997 (12 pages)
17 June 1996Return made up to 17/06/96; full list of members (6 pages)
17 June 1996Full accounts made up to 31 March 1996 (12 pages)
17 June 1996Full accounts made up to 31 March 1996 (12 pages)
17 June 1996Return made up to 17/06/96; full list of members (6 pages)
27 June 1995Return made up to 17/06/95; no change of members (4 pages)
27 June 1995Return made up to 17/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)