Company number 07444534
Status Active
Incorporation Date 18 November 2010
Company Type Private Limited Company
Address 56 SOUTHWARK BRIDGE ROAD, LONDON, SE1 0AS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH; Auditor's resignation. The most likely internet sites of VITAVIA PROPERTY MANAGEMENT LIMITED are www.vitaviapropertymanagement.co.uk, and www.vitavia-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Vitavia Property Management Limited is a Private Limited Company.
The company registration number is 07444534. Vitavia Property Management Limited has been working since 18 November 2010.
The present status of the company is Active. The registered address of Vitavia Property Management Limited is 56 Southwark Bridge Road London Se1 0as. . CROSS, Garry Anthony is a Director of the company. FRANKLIN, Kevin Nigel is a Director of the company. MARRINER, Paul is a Director of the company. Secretary DALEY, Frances Margaret Catherine has been resigned. Director DALEY, Frances Margaret Catherine has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Lifeways Finance Limited
Notified on: 15 April 2016
Nature of control: Ownership of shares – 75% or more
VITAVIA PROPERTY MANAGEMENT LIMITED Events
29 Nov 2016
Confirmation statement made on 18 November 2016 with updates
15 Nov 2016
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
28 Jul 2016
Auditor's resignation
13 Jul 2016
Auditor's resignation
08 Jun 2016
Full accounts made up to 31 August 2015
...
... and 27 more events
06 May 2011
Appointment of Gary Cross as a director
05 May 2011
Particulars of a mortgage or charge / charge no: 2
08 Apr 2011
Resolutions
-
RES13 ‐
Facilities agreement deed of acession 06/01/2011
18 Jan 2011
Particulars of a mortgage or charge / charge no: 1
18 Nov 2010
Incorporation
27 April 2011
Legal charge
Delivered: 7 May 2011
Status: Satisfied
on 5 October 2011
Persons entitled: Hsbc Bank PLC (As Agent and Security Trustee)
Description: 36 percy street derby t/no DY349183, 39 leopold street…
27 April 2011
Debenture
Delivered: 5 May 2011
Status: Satisfied
on 25 July 2012
Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
6 January 2011
Debenture
Delivered: 18 January 2011
Status: Satisfied
on 25 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…