VIP PROPERTY SERVICES LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 8AD
Company number 07138423
Status Active
Incorporation Date 27 January 2010
Company Type Private Limited Company
Address PICTON LODGE, 18 MARSHAM WAY, GERRARDS CROSS, BUCKS, SL9 8AD
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 twenty events have happened. The last three records are Second filing for the appointment of Christopher Singh as a director This document is being processed and will be available in 5 days. ; Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of VIP PROPERTY SERVICES LIMITED are www.vippropertyservices.co.uk, and www.vip-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Vip Property Services Limited is a Private Limited Company. The company registration number is 07138423. Vip Property Services Limited has been working since 27 January 2010. The present status of the company is Active. The registered address of Vip Property Services Limited is Picton Lodge 18 Marsham Way Gerrards Cross Bucks Sl9 8ad. . SINGH, Christopher is a Director of the company. Director ADAMS, Laurence Douglas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
SINGH, Christopher
Appointed Date: 27 January 2010
63 years old

Resigned Directors

Director
ADAMS, Laurence Douglas
Resigned: 27 January 2010
Appointed Date: 27 January 2010
60 years old

Persons With Significant Control

Mr Christopher Sher Singh
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

VIP PROPERTY SERVICES LIMITED Events

20 Apr 2017
Second filing for the appointment of Christopher Singh as a director
This document is being processed and will be available in 5 days.

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 January 2016
07 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 10 more events
01 Mar 2011
Annual return made up to 27 January 2011 with full list of shareholders
30 Jul 2010
Registered office address changed from 18/24 Stoke Road Slough Berks SL2 5AG United Kingdom on 30 July 2010
18 Feb 2010
Appointment of Christopher Singh as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/04/2017.

29 Jan 2010
Termination of appointment of Laurence Adams as a director
27 Jan 2010
Incorporation

VIP PROPERTY SERVICES LIMITED Charges

20 January 2014
Charge code 0713 8423 0002
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
30 May 2012
Debenture
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…