Company NameVolantis Properties Limited
DirectorsAntonie Christoffel Lombard Bouwer and Tersia Suzette Bouwer
Company StatusActive
Company Number11707595
CategoryPrivate Limited Company
Incorporation Date3 December 2018(5 years, 5 months ago)
Previous Name69 Lower Road Kenley (Flat 1) Limited

Business Activity

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

Directors

Director NameMr Antonie Christoffel Lombard Bouwer
Date of BirthJune 1957 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed03 December 2018(same day as company formation)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address1 Platinum House 3 Station Road
Leatherhead
KT22 7AA
Director NameMrs Tersia Suzette Bouwer
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed04 July 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Person
Country of ResidenceSouth Africa
Correspondence Address1 Platinum House 3 Station Road
Leatherhead
KT22 7AA

Location

Registered Address1 Platinum House
3 Station Road
Leatherhead
KT22 7AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Notification of Antonie Christoffel Lombard Bouwer as a person with significant control on 1 October 2023 (2 pages)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
10 October 2023Notification of Tersia Suzette Bouwer as a person with significant control on 1 October 2023 (2 pages)
10 October 2023Cessation of Volantis Investments Limited as a person with significant control on 1 October 2023 (1 page)
27 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
19 April 2023Company name changed 69 lower road kenley (flat 1) LIMITED\certificate issued on 19/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-17
(3 pages)
18 April 2023Registered office address changed from 2 Chase Road Epsom KT19 8TL England to 1 Platinum House 3 Station Road Leatherhead KT22 7AA on 18 April 2023 (1 page)
30 January 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
4 July 2022Appointment of Mrs Tersia Suzette Bouwer as a director on 4 July 2022 (2 pages)
27 January 2022Confirmation statement made on 2 December 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (8 pages)
17 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
9 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
5 November 2019Registered office address changed from Unit 14 First Quarter, Blenheim Road Epsom Surrey KT19 9QN United Kingdom to 2 Chase Road Epsom KT19 8TL on 5 November 2019 (1 page)
3 December 2018Incorporation
Statement of capital on 2018-12-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)