VECTIS PROPERTY CO. LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9BT

Company number 00511463
Status Active
Incorporation Date 16 September 1952
Company Type Private Limited Company
Address CHRISTOPHER WREN HOUSE, WEST STREET, REIGATE, SURREY, RH2 9BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 50,000 . The most likely internet sites of VECTIS PROPERTY CO. LIMITED are www.vectispropertyco.co.uk, and www.vectis-property-co.co.uk. The predicted number of employees is 480 to 490. The company’s age is seventy-three years and one months. Vectis Property Co Limited is a Private Limited Company. The company registration number is 00511463. Vectis Property Co Limited has been working since 16 September 1952. The present status of the company is Active. The registered address of Vectis Property Co Limited is Christopher Wren House West Street Reigate Surrey Rh2 9bt. The company`s financial liabilities are £6137.16k. It is £3621.1k against last year. The cash in hand is £717.54k. It is £404.53k against last year. And the total assets are £14464.5k, which is £5307.28k against last year. RAYNER, Christopher Neville is a Secretary of the company. BATTERSBY, Charles John Pearson is a Director of the company. GIANGOLINI, Gianluca is a Director of the company. GROOM, Richard John is a Director of the company. RAYNER, Christopher Neville is a Director of the company. Secretary CLEMENTS, Gilbert Edward Isaacs has been resigned. Secretary LAWRENCE, Lynnette has been resigned. Secretary RAYNER, Christopher Neville has been resigned. Director RAYNER, Elsie Mary has been resigned. The company operates in "Buying and selling of own real estate".


vectis property co. Key Finiance

LIABILITIES £6137.16k
+143%
CASH £717.54k
+129%
TOTAL ASSETS £14464.5k
+57%
All Financial Figures

Current Directors

Secretary
RAYNER, Christopher Neville
Appointed Date: 01 April 2006

Director

Director
GIANGOLINI, Gianluca
Appointed Date: 01 January 2015
52 years old

Director
GROOM, Richard John
Appointed Date: 31 May 2005
83 years old

Director

Resigned Directors

Secretary
CLEMENTS, Gilbert Edward Isaacs
Resigned: 12 February 1997

Secretary
LAWRENCE, Lynnette
Resigned: 01 April 2006
Appointed Date: 20 December 2001

Secretary
RAYNER, Christopher Neville
Resigned: 20 December 2001
Appointed Date: 12 February 1997

Director
RAYNER, Elsie Mary
Resigned: 10 June 2001
111 years old

Persons With Significant Control

Mr Christopher Neville Rayner
Notified on: 29 March 2017
61 years old
Nature of control: Ownership of shares – 75% or more

VECTIS PROPERTY CO. LIMITED Events

31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000

...
... and 116 more events
20 Nov 1987
Full accounts made up to 31 March 1986

27 Aug 1987
Return made up to 21/07/87; full list of members

01 Oct 1986
Full accounts made up to 31 March 1985

01 Oct 1986
Return made up to 10/06/86; full list of members

16 Sep 1952
Incorporation

VECTIS PROPERTY CO. LIMITED Charges

22 July 2014
Charge code 0051 1463 0042
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: F/H land and premises k/a 90 high street wimbledon london…
27 February 2014
Charge code 0051 1463 0041
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: C. Hoare & Co
Description: All that f/h property k/a 89 high street wimbledon london…
27 November 2013
Charge code 0051 1463 0040
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: C, Hoare & Co
Description: F/H 93/93A high street london t/no TGL115678. Notification…
27 November 2013
Charge code 0051 1463 0039
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: F/H 91/91A high street wimbledon t/no SGL418720. L/h 91A…
27 November 2013
Charge code 0051 1463 0038
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: F/H 9 kassala road london t/no LN206753. Notification of…
19 January 2012
Legal charge
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: The l/h property k/a first second and third floors 93 high…
25 January 2011
Deed of rental assignment
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: By way of mortgage all gross rents, licence fees and other…
25 January 2011
Legal charge
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property known as 93 high street, wimbledon, london…
14 January 2011
Deed of rental assignment
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: By way of mortgage all gross rents, licence fees and other…
14 January 2011
Legal charge
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property k/a 91 high street wimbledon london t/no…
17 June 2010
Charge over deposit account
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: By way of fixed charge all sums from time to time standing…
16 June 2010
Legal charge
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 50/50A alexandra rd shirley southampton hants, f/h…
30 December 2009
Legal charge
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40A and 40B acacia avenue eastcote t/n MX128946, 31 & 51…
23 December 2009
Debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: C. Hoare & Co
Description: F/H land and buildings k/a 1 to 8, 9 to 12 and 14 to 17…
11 August 2006
Deed of rental assignment
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All its right title and interest in and to all rent. See…
11 August 2006
Deed of rental assignment
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All its right title and interest in and to all rent. See…
11 August 2006
Deed of rental assignment
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All its right title and interest in and to all rent. See…
11 August 2006
Deed of rental assignment
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All its right title and interest in and to all rent. See…
11 August 2006
Commercial mortgage
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 9 kassala road, london t/no LN206753, flat 3…
20 July 2006
Commercial mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland C/O Bristol & West Property Finance
Description: 60 longridge road london t/no bgl 53963 together with a…
20 July 2006
Deed of rental assignment
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland C/O Bristol & West Property Finance
Description: The company assigns all its right, title , benefit and…
20 July 2006
Deed of rental assignment
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland C/O Bristol & West Property Finance
Description: The company assigns the right, title, benefit and interest…
20 July 2006
Commercial mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland C/O Bristol & West Property Finance
Description: 41 longridge road london t/no ngl 184987 together with a…
2 June 2005
Commercial mortgage
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 22 high street, wimbledon t/no TGL75315 and…
2 June 2005
Deed of rental assignment
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assigns all right, title, benefit and interest in and to…
13 May 2005
Third party mortgage
Delivered: 2 June 2005
Status: Satisfied on 4 November 2009
Persons entitled: Mortgage Agency Services Number One Limited
Description: 1-8 grove mansions clapham common northside london t/n…
29 August 2003
Commercial mortgage
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Plot H2, 38 kew riverside kew richmond upon thames. And all…
29 August 2003
Commercial mortgage
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Plot H3, 43 kew riverside kew richmond upon thames. And all…
29 August 2003
Commercial mortgage
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Plot H3, 20 kew riverside kew richmond upon thames. And all…
29 August 2003
Commercial mortgage
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Plot H1 31 kew riverside kew richmond upon thames. And all…
29 August 2003
Commercial mortgage
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Plot H1 32 kew riverside kew richmond upon thames. And all…
29 August 2003
Commercial mortgage
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Plot H1 33 kew riverside kew richmond upon thames. And all…
29 August 2003
Commercial mortgage
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Plot H2, 36 kew riverside kew richmond upon thames. And all…
29 August 2003
Commercial mortgage
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Plot H2 37 riverside kew richmond upon thames. And all…
29 August 2003
Commercial mortgage
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 11 crealock street london SW18 t/no: LN22346. And all…
29 August 2003
Deed of rental assignment
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
29 August 2003
Deed of rental assignment
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
29 August 2003
Deed of rental assignment
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
18 March 2003
Debenture
Delivered: 4 April 2003
Status: Satisfied on 3 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 40A & 40B acacia avenue ruislip, 31 adelaide road…
8 November 2001
Third party charge
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: Mortgage Agency Services Number Two Limited Trading as Verso
Description: Property k/a flats 1-8 grove mansions clapham common…
22 February 1990
Letter of charge and set-off
Delivered: 13 March 1990
Status: Satisfied on 27 February 2003
Persons entitled: Credit Lyonnais
Description: The sum or sums standing to the credit of accounts 2131209…