VODECCA PROPERTIES LIMITED
WAWNE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU7 5XY

Company number 03209001
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address WINDHAM FARM, FERRY ROAD, WAWNE, HULL EAST YORKSHIRE, HU7 5XY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of VODECCA PROPERTIES LIMITED are www.vodeccaproperties.co.uk, and www.vodecca-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Vodecca Properties Limited is a Private Limited Company. The company registration number is 03209001. Vodecca Properties Limited has been working since 07 June 1996. The present status of the company is Active. The registered address of Vodecca Properties Limited is Windham Farm Ferry Road Wawne Hull East Yorkshire Hu7 5xy. The company`s financial liabilities are £273.84k. It is £54.66k against last year. The cash in hand is £37.46k. It is £23.22k against last year. And the total assets are £70.6k, which is £33.84k against last year. EDMUNDS, Margaret Ann is a Secretary of the company. EDMUNDS, David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


vodecca properties Key Finiance

LIABILITIES £273.84k
+24%
CASH £37.46k
+163%
TOTAL ASSETS £70.6k
+92%
All Financial Figures

Current Directors

Secretary
EDMUNDS, Margaret Ann
Appointed Date: 07 June 1996

Director
EDMUNDS, David
Appointed Date: 07 June 1996
78 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 June 1996
Appointed Date: 07 June 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 June 1996
Appointed Date: 07 June 1996

VODECCA PROPERTIES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 5 April 2016
20 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

12 Nov 2015
Total exemption small company accounts made up to 5 April 2015
06 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

05 Aug 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 51 more events
12 Jun 1996
Director resigned
12 Jun 1996
Secretary resigned
12 Jun 1996
New secretary appointed
12 Jun 1996
New director appointed
07 Jun 1996
Incorporation

VODECCA PROPERTIES LIMITED Charges

28 April 1999
Debenture
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1999
Legal mortgage
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 52 mersey street kingston upon hull. With the benefit of…
9 January 1997
Legal charge
Delivered: 16 January 1997
Status: Outstanding
Persons entitled: David Edmonds
Description: 13 cadogan street kingston upon hull.
9 January 1997
Legal charge
Delivered: 16 January 1997
Status: Outstanding
Persons entitled: David Edmonds
Description: 25 tyne street kingston upon hull.
9 January 1997
Legal charge
Delivered: 16 January 1997
Status: Outstanding
Persons entitled: David Edmonds
Description: 58 digby garth kingston upon hull.
9 January 1997
Legal charge
Delivered: 16 January 1997
Status: Outstanding
Persons entitled: David Edmunds
Description: 86 axminster place kingston upon hull.
5 December 1996
Legal charge
Delivered: 20 December 1996
Status: Outstanding
Persons entitled: David Edmonds
Description: 96 estcourt street kingston upon hull.
30 November 1996
Legal charge
Delivered: 20 December 1996
Status: Satisfied on 24 March 2005
Persons entitled: David Edmonds
Description: 6 salisbury avenue kingston upon hull. See the mortgage…
30 November 1996
Legal charge
Delivered: 20 December 1996
Status: Outstanding
Persons entitled: David Edmonds
Description: 33 enstone court bransholme kingston upon hull.
30 November 1996
Legal charge
Delivered: 20 December 1996
Status: Outstanding
Persons entitled: David Edmunds
Description: 13 naburn street kingston upon hull.