Company NameVectra Properties Limited
DirectorsSajaid Nadeem Ullah and Raja Farooq Usman
Company StatusActive
Company Number05867514
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sajaid Nadeem Ullah
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priors New Road
Abridge
Essex
RM5 1AS
Director NameMr Raja Farooq Usman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(1 month, 4 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Manor Road
Chigwell
Essex
IG7 5PR
Secretary NameMr Raja Farooq Usman
NationalityBritish
StatusCurrent
Appointed01 September 2006(1 month, 4 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Manor Road
Chigwell
Essex
IG7 5PR
Secretary NameTanzeem Ullah
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address89b Belgrave Road
Ilford
Essex
IG1 2AL

Location

Registered Address115 Fencepiece Road
Barkingside
Essex
IG6 2LD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£13,029
Net Worth-£2,383
Cash£432
Current Liabilities£32,435

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

20 May 2008Delivered on: 23 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 37 avelon road rainham essex fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

26 September 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
2 August 2023Micro company accounts made up to 31 July 2023 (9 pages)
8 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 July 2022 (3 pages)
12 August 2021Micro company accounts made up to 31 July 2021 (3 pages)
11 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
3 September 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 September 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
14 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Raja Farooq Usman on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Sajaid Nadeem Ullah on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Raja Farooq Usman on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Sajaid Nadeem Ullah on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Raja Farooq Usman on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Sajaid Nadeem Ullah on 1 January 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 August 2009Return made up to 05/07/09; full list of members (4 pages)
17 August 2009Return made up to 05/07/09; full list of members (4 pages)
18 August 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
18 August 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
8 July 2008Return made up to 05/07/08; full list of members (4 pages)
8 July 2008Return made up to 05/07/08; full list of members (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Director and secretary's change of particulars / raja usman / 04/03/2008 (1 page)
14 March 2008Director and secretary's change of particulars / raja usman / 04/03/2008 (1 page)
14 March 2008Director's change of particulars / sajaid ullah / 04/03/2008 (1 page)
14 March 2008Registered office changed on 14/03/2008 from 378 katherine road forest gate london E7 8NW (1 page)
14 March 2008Director's change of particulars / sajaid ullah / 04/03/2008 (1 page)
14 March 2008Registered office changed on 14/03/2008 from 378 katherine road forest gate london E7 8NW (1 page)
15 November 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 November 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed;new director appointed (2 pages)
19 September 2006New secretary appointed;new director appointed (2 pages)
5 July 2006Incorporation (11 pages)
5 July 2006Incorporation (11 pages)