ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vicbridge Properties Limited

Vicbridge Properties Limited is an active company incorporated on 31 January 2019 with the registered office located in London, Greater London. Vicbridge Properties Limited was registered 6 years ago.
Status
Active
Active since 1 year 8 months ago
Company No
11798985
Private limited company
Age
6 years
Incorporated 31 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 January 2025 (10 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Address
Suite 101 Pride House
Shanklin Road
London
N15 4FB
England
Address changed on 15 Jul 2025 (4 months ago)
Previous address was , Winston House 2 Dollis Park, London, N3 1HF, United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1969
Mr Chaim Yehuda Rahamin Halvieim
PSC • British • Lives in England • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barrie Tankel Partnership Limited
Chaim Yehuda Rahamin Halvieim is a mutual person.
Active
TTLK Ltd
Chaim Yehuda Rahamin Halvieim is a mutual person.
Active
Barrie Tankel Holdings Limited
Chaim Yehuda Rahamin Halvieim is a mutual person.
Active
BTP Construction Management Limited
Chaim Yehuda Rahamin Halvieim is a mutual person.
Active
Hamilton Primary Developments Limited
Chaim Yehuda Rahamin Halvieim is a mutual person.
Active
Hamilton Operations Limited
Chaim Yehuda Rahamin Halvieim is a mutual person.
Active
Hamilton Housing Limited
Chaim Yehuda Rahamin Halvieim is a mutual person.
Active
Offham Slope Limited
Chaim Yehuda Rahamin Halvieim is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200.1K
Increased by £200.1K (+10004900%)
Total Liabilities
-£200K
Increased by £200K (%)
Net Assets
£100
Increased by £98 (+4900%)
Debt Ratio (%)
100%
Increased by 99.95% (%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 31 Oct 2025
Chaim Yehuda Rahamin Halvieim (PSC) Appointed
3 Months Ago on 3 Sep 2025
New Charge Registered
4 Months Ago on 15 Jul 2025
New Charge Registered
4 Months Ago on 15 Jul 2025
Registered Address Changed
4 Months Ago on 15 Jul 2025
Gary Stephen Simmons Resigned
4 Months Ago on 15 Jul 2025
Mr Chaim Yehuda Rahamin Halvieim Appointed
4 Months Ago on 15 Jul 2025
Jeffrey Stein Resigned
4 Months Ago on 15 Jul 2025
Confirmation Submitted
10 Months Ago on 6 Feb 2025
Dormant Accounts Submitted
1 Year 8 Months Ago on 12 Apr 2024
Get Credit Report
Discover Vicbridge Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2025
Submitted on 31 Oct 2025
Notification of Chaim Yehuda Rahamin Halvieim as a person with significant control on 3 September 2025
Submitted on 3 Sep 2025
Registration of charge 117989850001, created on 15 July 2025
Submitted on 28 Jul 2025
Registration of charge 117989850002, created on 15 July 2025
Submitted on 28 Jul 2025
Withdrawal of a person with significant control statement on 16 July 2025
Submitted on 16 Jul 2025
Appointment of Mr Chaim Yehuda Rahamin Halvieim as a director on 15 July 2025
Submitted on 15 Jul 2025
Termination of appointment of Gary Stephen Simmons as a director on 15 July 2025
Submitted on 15 Jul 2025
Registered office address changed from , Winston House 2 Dollis Park, London, N3 1HF, United Kingdom to Suite 101 Pride House Shanklin Road London N15 4FB on 15 July 2025
Submitted on 15 Jul 2025
Termination of appointment of Jeffrey Stein as a director on 15 July 2025
Submitted on 15 Jul 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 6 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year