Company NameVel Estate Ltd
DirectorMurugan Ponnambalam
Company StatusActive
Company Number07623532
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Murugan Ponnambalam
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address41b The Fairway
Northolt
Middlesex
UB5 4SL
Secretary NameMr Murugan Ponnambalam
StatusCurrent
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address41b The Fairway
Northolt
Middlesex
UB5 4SL
Director NameMrs Sejal Himanshu Shah
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Parkfield Gardens
North Harrow
Middlesex
HA2 6JR
Director NameMrs Kowsalya Janarthanam
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2013(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2013)
RoleLetting Consultant
Country of ResidenceEngland
Correspondence Address35 Burns Road
Wembley
Middlesex
HA0 1JR

Contact

Websitewww.velestate.com

Location

Registered AddressUnit 12b Stanley House
Stanley Avenue
Wembley
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

100 at £1Murugan Ponnambalam
100.00%
Ordinary

Financials

Year2014
Net Worth£503
Cash£8,766
Current Liabilities£9,014

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Filing History

19 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
10 July 2023Registered office address changed from Stanley House Stanley Avenue Alperton Wembley Middlesex HA0 4JB to Unit 12B Stanley House Stanley Avenue Wembley HA0 4JB on 10 July 2023 (1 page)
10 July 2023Director's details changed for Mr Murugan Ponnambalam on 8 July 2023 (2 pages)
10 July 2023Secretary's details changed for Mr Murugan Ponnambalam on 8 July 2023 (1 page)
10 July 2023Change of details for Mr Murugan Ponnambalam as a person with significant control on 8 July 2023 (2 pages)
24 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
24 January 2023Secretary's details changed for Mr Murugan Ponnambalam on 24 January 2023 (1 page)
24 January 2023Change of details for Mr Murugan Ponnambalam as a person with significant control on 24 January 2023 (2 pages)
24 January 2023Director's details changed for Mr Murugan Ponnambalam on 24 January 2023 (2 pages)
11 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 May 2021 (4 pages)
13 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 March 2013Termination of appointment of Kowsalya Janarthanam as a director (1 page)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Termination of appointment of Kowsalya Janarthanam as a director (1 page)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Appointment of Mrs Kowsalya Janarthanam as a director (2 pages)
1 March 2013Appointment of Mrs Kowsalya Janarthanam as a director (2 pages)
1 March 2013Termination of appointment of Sejal Shah as a director (1 page)
1 March 2013Termination of appointment of Sejal Shah as a director (1 page)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)