VELOCITY MANAGEMENT LIMITED
SHEFFIELD HLW 312 LIMITED

Hellopages » South Yorkshire » Sheffield » S13 9LQ

Company number 05923512
Status Active
Incorporation Date 4 September 2006
Company Type Private Limited Company
Address KHEPERA GROUP LIMITED, KHEPERA BUSINESS CENTRE, 9 ORGREAVE ROAD, SHEFFIELD, SOUTH YORKS, S13 9LQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 2 . The most likely internet sites of VELOCITY MANAGEMENT LIMITED are www.velocitymanagement.co.uk, and www.velocity-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Velocity Management Limited is a Private Limited Company. The company registration number is 05923512. Velocity Management Limited has been working since 04 September 2006. The present status of the company is Active. The registered address of Velocity Management Limited is Khepera Group Limited Khepera Business Centre 9 Orgreave Road Sheffield South Yorks S13 9lq. . GODDARD, Christopher Charles is a Secretary of the company. GODDARD, Christopher Charles is a Director of the company. Secretary LOWERY, Sarah has been resigned. Secretary TOWN, Andrew has been resigned. Secretary VELOCITY MANAGEMENT LIMITED has been resigned. Secretary VELOCITY MANAGEMENT LIMITED has been resigned. Director HIGGS, Pauline Susan has been resigned. Director HLW COMMERCIAL LAWYERS LLP has been resigned. Director TOWN, Andrew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GODDARD, Christopher Charles
Appointed Date: 28 January 2010

Director
GODDARD, Christopher Charles
Appointed Date: 18 October 2006
66 years old

Resigned Directors

Secretary
LOWERY, Sarah
Resigned: 18 October 2006
Appointed Date: 04 September 2006

Secretary
TOWN, Andrew
Resigned: 28 January 2010
Appointed Date: 18 October 2006

Secretary
VELOCITY MANAGEMENT LIMITED
Resigned: 28 January 2010
Appointed Date: 28 January 2010

Secretary
VELOCITY MANAGEMENT LIMITED
Resigned: 28 January 2010
Appointed Date: 28 January 2010

Director
HIGGS, Pauline Susan
Resigned: 01 February 2012
Appointed Date: 28 January 2010
69 years old

Director
HLW COMMERCIAL LAWYERS LLP
Resigned: 18 October 2006
Appointed Date: 04 September 2006

Director
TOWN, Andrew
Resigned: 28 January 2010
Appointed Date: 18 October 2006
66 years old

Persons With Significant Control

Mr Andrew Town
Notified on: 1 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Louise Goddard
Notified on: 1 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Charles Goddard
Notified on: 1 September 2016
66 years old
Nature of control: Has significant influence or control

VELOCITY MANAGEMENT LIMITED Events

16 Sep 2016
Accounts for a dormant company made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
28 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

05 Jun 2015
Accounts for a dormant company made up to 31 March 2015
10 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
30 Oct 2006
New director appointed
30 Oct 2006
Ad 18/10/06--------- £ si 1@1=1 £ ic 1/2
30 Oct 2006
Secretary resigned
30 Oct 2006
Director resigned
04 Sep 2006
Incorporation