Company NameVitalux Properties Limited
DirectorSurendra Patel
Company StatusActive
Company Number09682319
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 10 months ago)
Previous NamePapatuo Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Surendra Patel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Burdon Lane
Cheam
Sutton
SM2 7BZ
Director NameMrs Anne Julie King
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvila 12 Cronks Hill Road
Redhill
Surrey
RH1 6LY
Director NameMr David Robert King
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvila 12 Cronks Hill Road
Redhill
Surrey
RH1 6LY

Location

Registered Address89 Burdon Lane
Cheam
Sutton
SM2 7BZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 July 2023 (10 months ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 September 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
3 May 2018Notification of Dharmesh Patel as a person with significant control on 5 April 2018 (2 pages)
3 May 2018Notification of Tejesh Patel as a person with significant control on 5 April 2018 (2 pages)
20 April 2018Change of name notice (2 pages)
20 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-06
(2 pages)
13 April 2018Termination of appointment of Anne Julie King as a director on 5 April 2018 (1 page)
13 April 2018Cessation of David Robert King as a person with significant control on 5 April 2018 (1 page)
13 April 2018Cessation of Anne Julie King as a person with significant control on 5 April 2018 (1 page)
13 April 2018Appointment of Mr Surendra Patel as a director on 5 April 2018 (2 pages)
13 April 2018Termination of appointment of David Robert King as a director on 5 April 2018 (1 page)
13 April 2018Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 89 Burdon Lane Cheam Sutton SM2 7BZ on 13 April 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 August 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
11 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 110
(4 pages)
11 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 110
(4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
22 July 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
22 July 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)