Company NameV & E Property Investment Ltd
DirectorManickam Vaikundavasan
Company StatusActive
Company Number08937644
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Previous NameV & E Finance Ltd

Business Activity

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

Directors

Director NameMr Manickam Vaikundavasan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Merton High Street
London
SW19 1AX
Director NameMr Rishiban Skanthatheva
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(6 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Merton High Street
London
SW19 1AX

Location

Registered Address196 Merton High Street
London
SW19 1AX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (6 days from now)

Charges

13 December 2022Delivered on: 15 December 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 42 oakley gardens. Hartlepool. TS24 8QW.
Outstanding
13 December 2022Delivered on: 15 December 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 42 oakley gardens. Hartlepool. TS24 8QW.
Outstanding
14 January 2021Delivered on: 9 February 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 17 fruen road, feltham, TW14 9NT.
Outstanding
14 January 2021Delivered on: 2 February 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 17 fruen road feltham london TW14 9NT.
Outstanding
19 November 2020Delivered on: 19 November 2020
Persons entitled: Limist Limited

Classification: A registered charge
Outstanding
19 November 2020Delivered on: 19 November 2020
Persons entitled: Limist Limited

Classification: A registered charge
Particulars: All that the freehold property situated at and to be known as 2 aldroke street, cosham, portsmouth PO6 3FS as will be registered at the land registry with freehold title absolute.
Outstanding

Filing History

23 December 2023Micro company accounts made up to 30 March 2023 (3 pages)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 30 March 2022 (3 pages)
29 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
15 December 2022Registration of charge 089376440006, created on 13 December 2022 (12 pages)
15 December 2022Registration of charge 089376440005, created on 13 December 2022 (10 pages)
1 November 2022Satisfaction of charge 089376440002 in full (1 page)
31 October 2022Satisfaction of charge 089376440001 in full (1 page)
27 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 February 2021Registration of charge 089376440004, created on 14 January 2021 (12 pages)
2 February 2021Registration of charge 089376440003, created on 14 January 2021 (10 pages)
23 December 2020Termination of appointment of Rishiban Skanthatheva as a director on 23 December 2020 (1 page)
8 December 2020Appointment of Mr Rishiban Skanthatheva as a director on 4 December 2020 (2 pages)
19 November 2020Registration of charge 089376440001, created on 19 November 2020 (31 pages)
19 November 2020Registration of charge 089376440002, created on 19 November 2020 (18 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (3 pages)
17 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 pages)
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)