VIMARK PROPERTIES LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1UG
Company number 03772275
Status Active
Incorporation Date 18 May 1999
Company Type Private Limited Company
Address AVENUE COTTAGE AVENUE ROAD, BRAY, MAIDENHEAD, BERKSHIRE, SL6 1UG
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 sixty-five events have happened. The last three records are Registered office address changed from The Dairy House Money Row Green, Holyport Maidenhead Berkshire SL6 2nd to Avenue Cottage Avenue Road Bray Maidenhead Berkshire SL6 1UG on 5 April 2017; Total exemption full accounts made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 274,999 . The most likely internet sites of VIMARK PROPERTIES LIMITED are www.vimarkproperties.co.uk, and www.vimark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Vimark Properties Limited is a Private Limited Company. The company registration number is 03772275. Vimark Properties Limited has been working since 18 May 1999. The present status of the company is Active. The registered address of Vimark Properties Limited is Avenue Cottage Avenue Road Bray Maidenhead Berkshire Sl6 1ug. . COOMBS, Roger Alan is a Secretary of the company. MARKS, Vivienne Anne is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOMBS, Roger Alan
Appointed Date: 18 May 1999

Director
MARKS, Vivienne Anne
Appointed Date: 18 May 1999
81 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 May 1999
Appointed Date: 18 May 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 May 1999
Appointed Date: 18 May 1999

VIMARK PROPERTIES LIMITED Events

05 Apr 2017
Registered office address changed from The Dairy House Money Row Green, Holyport Maidenhead Berkshire SL6 2nd to Avenue Cottage Avenue Road Bray Maidenhead Berkshire SL6 1UG on 5 April 2017
28 Feb 2017
Total exemption full accounts made up to 31 May 2016
09 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 274,999

02 Mar 2016
Total exemption full accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 274,999

...
... and 55 more events
10 Jun 1999
Secretary resigned
10 Jun 1999
Director resigned
10 Jun 1999
New secretary appointed
10 Jun 1999
New director appointed
18 May 1999
Incorporation

VIMARK PROPERTIES LIMITED Charges

13 March 2001
Legal mortgage
Delivered: 15 March 2001
Status: Satisfied on 29 December 2001
Persons entitled: Hsbc Bank PLC
Description: The frehold property known as rothbury cottage, watling…
5 December 2000
Legal mortgage
Delivered: 9 December 2000
Status: Satisfied on 15 December 2004
Persons entitled: Hsbc Bank PLC
Description: F/H 1 pershore croft monkston milton keynes t/no.BM245311…
5 December 2000
Legal mortgage
Delivered: 9 December 2000
Status: Satisfied on 15 December 2004
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 31 robin ride brackley…
5 December 2000
Legal mortgage
Delivered: 9 December 2000
Status: Satisfied on 15 December 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 36 heron drive brackley…
5 December 2000
Legal mortgage
Delivered: 9 December 2000
Status: Satisfied on 15 March 2001
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 28 buckingham road winslow…
5 December 2000
Legal mortgage
Delivered: 9 December 2000
Status: Satisfied on 15 December 2004
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 89 blanchland…
16 November 2000
Debenture
Delivered: 21 November 2000
Status: Satisfied on 15 December 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…