Company NameVaybrook Properties Limited
Company StatusDissolved
Company Number04449370
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date25 April 2023 (1 year 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 NameMr Sunil Verma
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(2 days after company formation)
Appointment Duration20 years, 11 months (closed 25 April 2023)
RoleProperties
Country of ResidenceEngland
Correspondence Address17 Banks Spur
Slough
Berkshire
SL1 9JF
Secretary NameMr Gurminder Dhillon
NationalityBritish
StatusResigned
Appointed30 May 2002(2 days after company formation)
Appointment Duration20 years, 3 months (resigned 26 August 2022)
RoleProperties
Country of ResidenceEngland
Correspondence AddressThe Dutch House
Stoke Court Drive
Slough
Berkshire
SL2 4LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.heritage-property.co.uk
Email address[email protected]
Telephone020 85611161
Telephone regionLondon

Location

Registered Address9 Redmead Road
Hayes
Middlesex
UB3 4AU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£22,287
Cash£777
Current Liabilities£918

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

9 September 2020Unaudited abridged accounts made up to 31 May 2020 (11 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
21 October 2019Unaudited abridged accounts made up to 31 May 2019 (11 pages)
17 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
20 February 2019Unaudited abridged accounts made up to 31 May 2018 (11 pages)
19 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 October 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
27 October 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
29 June 2017Notification of Tejpal Dhillon as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Tejpal Dhillon as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Tejpal Dhillon as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (10 pages)
30 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (10 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 July 2009Return made up to 28/05/09; full list of members (5 pages)
29 July 2009Return made up to 28/05/09; full list of members (5 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 June 2008Return made up to 28/05/08; no change of members (4 pages)
18 June 2008Return made up to 28/05/08; no change of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 June 2007Return made up to 28/05/07; full list of members (6 pages)
13 June 2007Return made up to 28/05/07; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 July 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 June 2005Return made up to 28/05/05; full list of members (6 pages)
10 June 2005Return made up to 28/05/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 June 2004Return made up to 28/05/04; full list of members (6 pages)
9 June 2004Return made up to 28/05/04; full list of members (6 pages)
9 June 2003Return made up to 28/05/03; full list of members (6 pages)
9 June 2003Return made up to 28/05/03; full list of members (6 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: 6-8 underwood street london N1 7JQ (1 page)
10 June 2002Registered office changed on 10/06/02 from: 6-8 underwood street london N1 7JQ (1 page)
28 May 2002Incorporation (19 pages)
28 May 2002Incorporation (19 pages)