ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Velston Properties Title Limited

Velston Properties Title Limited is an active company incorporated on 6 December 1996 with the registered office located in . Velston Properties Title Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
FC019950
Overseas company
Age
28 years
Incorporated 6 December 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Exempt
FC companies are not required to submit this
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2020
Address
Ist Floor
18-20 North Quay
Douglas
Isle Of Man
IM1 4LE
United Kingdom
Same address for the past 28 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Chartered Accountant • British • Lives in Isle Of Man • Born in Sep 1986
Director • British • Lives in Isle Of Man • Born in Jul 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sofran Trade Limited
Joseph Bromley is a mutual person.
Active
Northern Company Services Limited
John Anthony Murphy is a mutual person.
Active
Broad Street Birmingham Limited
Joseph Bromley is a mutual person.
Active
Kingsland Dalston Limited
Joseph Bromley is a mutual person.
Active
Winstaple Limited
Joseph Bromley is a mutual person.
Other
Acre House Properties Limited
Joseph Bromley is a mutual person.
Other
Clockart Limited
Joseph Bromley is a mutual person.
Other
Catlena Investment Holdings Limited
Joseph Bromley is a mutual person.
Other
Financials
Net Assets, Total Assets & Total Liabilities (2007–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
John Anthony Murphy Resigned
1 Year Ago on 1 Oct 2024
Janice Margaret Watterson Resigned
3 Years Ago on 17 Jun 2022
Full Accounts Submitted
4 Years Ago on 23 Mar 2021
Edward Norman Bowers Resigned
5 Years Ago on 11 Jun 2020
UK Establishment Changed
5 Years Ago on 24 Jan 2020
Full Accounts Submitted
6 Years Ago on 15 Jul 2019
Full Accounts Submitted
6 Years Ago on 11 Dec 2018
Mr Edward Norman Bowers Appointed
8 Years Ago on 1 Aug 2017
Mr Joseph Paul Bromley Appointed
8 Years Ago on 1 Aug 2017
Mrs Janice Margaret Watterson Appointed
8 Years Ago on 1 Aug 2017
Get Credit Report
Discover Velston Properties Title Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of John Anthony Murphy as a director on 1 October 2024
Submitted on 22 Oct 2024
Termination of appointment of Edward Norman Bowers as a director on 11 June 2020
Submitted on 10 May 2023
Termination of appointment of Janice Margaret Watterson as a director on 17 June 2022
Submitted on 29 Dec 2022
Full accounts made up to 31 December 2019
Submitted on 23 Mar 2021
Termination of appointment of Htc Secretarial Services Limited as secretary on 16 January 2020
Submitted on 29 Jan 2020
Details changed for a UK establishment - BR012424 Address Change 5 priory court tuscam way, camberley, surrey, GU15 3YX, united kingdom,Address Change
Submitted on 24 Jan 2020
Full accounts made up to 31 December 2018
Submitted on 15 Jul 2019
Full accounts made up to 31 December 2017
Submitted on 11 Dec 2018
Appointment of John Anthony Murphy as a director on 1 August 2017
Submitted on 11 Dec 2017
Appointment of Mrs Janice Margaret Watterson as a director on 1 August 2017
Submitted on 11 Dec 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year