Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERTEX PROPERTIES LIMITED
Company Information for

VERTEX PROPERTIES LIMITED

Gpf Lewis House, Olds Approach, Tolpits Lane, WATFORD, WD18 9AB,
Company Registration Number
04463204
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vertex Properties Ltd
VERTEX PROPERTIES LIMITED was founded on 2002-06-18 and has its registered office in Tolpits Lane. The organisation's status is listed as "Active - Proposal to Strike off". Vertex Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VERTEX PROPERTIES LIMITED
 
Legal Registered Office
Gpf Lewis House
Olds Approach
Tolpits Lane
WATFORD
WD18 9AB
Other companies in HP3
 
Previous Names
ARCTIC EXPRESS LIMITED13/11/2013
Filing Information
Company Number 04463204
Company ID Number 04463204
Date formed 2002-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2018-03-01
Return next due 2019-03-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-15 10:35:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERTEX PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VERTEX PROPERTIES LIMITED
The following companies were found which have the same name as VERTEX PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERTEX PROPERTIES, LLC 19 EDWIN STREET Richmond STATEN ISLAND NY 10312 Active Company formed on the 2014-12-08
Vertex Properties, LLC 1115 W 10th Ave Denver CO 80204 Good Standing Company formed on the 2004-09-10
VERTEX PROPERTIES LLC ONE SEAGATE 24TH FLOOR EASTMAN & SMITH LTD. TOLEDO OH 43604 Active Company formed on the 2007-03-09
VERTEX PROPERTIES, LLC 6375 S PECOS RD STE 216 LAS VEGAS NV 89120 Revoked Company formed on the 2007-06-28
VERTEX PROPERTIES PRIVATE LIMITED E-A-2 FIFTH AVENUE 4TH FLOOR DHOLE PATEL ROAD PUNE - 411 001 PUNE - 411 001 Maharashtra ACTIVE Company formed on the 2005-07-29
VERTEX PROPERTIES PTY LTD NSW 2217 Dissolved Company formed on the 2016-08-04
Vertex Properties, LLC Delaware Unknown
VERTEX PROPERTIES LLC 4319 E 7TH AVE TAMPA FL 33605 Inactive Company formed on the 2016-02-01
VERTEX PROPERTIES, LLC 888 SE 3RD AVENUE FORT LAUDERDALE FL 33316 Inactive Company formed on the 2008-09-03
VERTEX PROPERTIES, LTD. 813 N MAIN ST STE 405 MCALLEN TX 78501 Forfeited Company formed on the 2003-07-03
Vertex Properties LLC 10 MAXCY DRIVE PROVIDENCE RI 02906 Active Company formed on the 2017-10-20
VERTEX PROPERTIES LLC Georgia Unknown
VERTEX PROPERTIES LLC Georgia Unknown
VERTEX PROPERTIES LLC Michigan UNKNOWN
VERTEX PROPERTIES AND ACQUISITIONS LLC Michigan UNKNOWN
VERTEX PROPERTIES LLC New Jersey Unknown
VERTEX PROPERTIES LLC California Unknown
VERTEX PROPERTIES INCORPORATED California Unknown
VERTEX PROPERTIES LLC 2909 E Fox St Mesa AZ 85213 Active Company formed on the 2019-05-28
Vertex Properties LLC Indiana Unknown

Company Officers of VERTEX PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SHAMIR PRAVINCHANDRA BUDHDEO
Company Secretary 2002-06-18
SHAMIR PRAVINCHANDRA BUDHDEO
Director 2002-06-18
AMARJIT SINGH HUNDAL
Director 2012-05-11
JOSHY MATHEW
Director 2012-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
SANJAY BUDHDEO
Director 2006-12-29 2012-06-08
PRAVIN DAYALAL CHAKOO BUDHDEO
Director 2006-12-29 2010-03-09
AMARJIT SINGH HUNDAL
Director 2002-06-18 2006-12-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-06-18 2002-06-18
COMPANY DIRECTORS LIMITED
Nominated Director 2002-06-18 2002-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAMIR PRAVINCHANDRA BUDHDEO SILVER NUTS LIMITED Company Secretary 2007-01-03 CURRENT 2007-01-03 Dissolved 2015-03-10
SHAMIR PRAVINCHANDRA BUDHDEO 499 LONDON ROAD LIMITED Director 2018-05-21 CURRENT 2015-01-12 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO 501 LONDON ROAD LIMITED Director 2018-05-21 CURRENT 2016-07-11 Active
SHAMIR PRAVINCHANDRA BUDHDEO PHOTON PROPERTIES LIMITED Director 2018-05-21 CURRENT 2014-02-06 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO LUMIERE DESIGNS LIMITED Director 2018-05-21 CURRENT 2015-06-26 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO CORONA PROPERTIES LIMITED Director 2018-05-21 CURRENT 2008-01-03 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO NOUVEAU PROPERTIES LIMITED Director 2018-05-21 CURRENT 2014-02-06 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO LUMIERE DEVELOPMENTS LIMITED Director 2018-05-21 CURRENT 2015-06-26 Active
SHAMIR PRAVINCHANDRA BUDHDEO LUMIERE ACQUISITIONS LIMITED Director 2018-05-21 CURRENT 2015-06-29 Live but Receiver Manager on at least one charge
SHAMIR PRAVINCHANDRA BUDHDEO MOORS PROPERTIES LIMITED Director 2018-05-21 CURRENT 2017-04-18 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO CODEXE LIMITED Director 2018-05-21 CURRENT 2006-10-17 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO R SQUARE PROPERTIES LIMITED Director 2018-05-21 CURRENT 2008-03-12 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO EQUITABLE SOCIAL HOUSING LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO THE BEACON RESIDENTS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO TWO WATERS ROAD LIMITED Director 2017-03-03 CURRENT 2017-03-03 Dissolved 2018-02-13
SHAMIR PRAVINCHANDRA BUDHDEO SYMBIO INNOVATIONS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO ORCA HOLDINGS LIMITED Director 2016-06-30 CURRENT 2016-06-30 Dissolved 2018-05-29
SHAMIR PRAVINCHANDRA BUDHDEO CORONA HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO CODEXE HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO PHOTON HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO PHOTON INVESTMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO MOORS HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO SYMBIO ENERGY LIMITED Director 2012-03-21 CURRENT 2012-03-21 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO SYMBIO EUROPE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Liquidation
AMARJIT SINGH HUNDAL EQUITABLE SOCIAL HOUSING LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL 479 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
AMARJIT SINGH HUNDAL 481 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
AMARJIT SINGH HUNDAL 483 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
AMARJIT SINGH HUNDAL THE BEACON RESIDENTS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL TWO WATERS ROAD LIMITED Director 2017-03-03 CURRENT 2017-03-03 Dissolved 2018-02-13
AMARJIT SINGH HUNDAL ENNOBLE HOLDINGS LIMITED Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL SYMBIO INNOVATIONS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL 501 LONDON ROAD LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
AMARJIT SINGH HUNDAL EXCELSIOR HEALTH LTD Director 2016-06-29 CURRENT 2016-06-29 Active
AMARJIT SINGH HUNDAL CORONA HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL CODEXE HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL PHOTON HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL PHOTON INVESTMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL MOORS HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL LUMIERE ACQUISITIONS LIMITED Director 2015-06-29 CURRENT 2015-06-29 Live but Receiver Manager on at least one charge
AMARJIT SINGH HUNDAL LUMIERE DESIGNS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL PHOTON PROPERTIES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL CORONA PROPERTIES LIMITED Director 2012-05-11 CURRENT 2008-01-03 Liquidation
JOSHY MATHEW FORTX ONE LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
JOSHY MATHEW EQUITABLE SOCIAL HOUSING LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
JOSHY MATHEW 479 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSHY MATHEW 481 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSHY MATHEW 483 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSHY MATHEW MOORS PROPERTIES LIMITED Director 2017-04-18 CURRENT 2017-04-18 Liquidation
JOSHY MATHEW THE BEACON RESIDENTS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
JOSHY MATHEW TWO WATERS ROAD LIMITED Director 2017-03-03 CURRENT 2017-03-03 Dissolved 2018-02-13
JOSHY MATHEW ENNOBLE HOLDINGS LIMITED Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2017-10-10
JOSHY MATHEW SYMBIO INNOVATIONS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
JOSHY MATHEW 501 LONDON ROAD LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
JOSHY MATHEW KAYYANY INVESTMENTS LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2018-05-29
JOSHY MATHEW CORONA HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW CODEXE HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW PHOTON HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW PHOTON INVESTMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW MOORS HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW LUMIERE ACQUISITIONS LIMITED Director 2015-06-29 CURRENT 2015-06-29 Live but Receiver Manager on at least one charge
JOSHY MATHEW LUMIERE DESIGNS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JOSHY MATHEW LUMIERE DEVELOPMENTS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
JOSHY MATHEW 499 LONDON ROAD LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off
JOSHY MATHEW ZORABAY LIMITED Director 2014-10-29 CURRENT 2013-10-14 Active - Proposal to Strike off
JOSHY MATHEW SYMBIO ENERGY LIMITED Director 2014-03-15 CURRENT 2012-03-21 Liquidation
JOSHY MATHEW PHOTON PROPERTIES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JOSHY MATHEW NOUVEAU PROPERTIES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JOSHY MATHEW CODEXE LIMITED Director 2013-10-01 CURRENT 2006-10-17 Liquidation
JOSHY MATHEW CORONA PROPERTIES LIMITED Director 2012-05-23 CURRENT 2008-01-03 Liquidation
JOSHY MATHEW R SQUARE PROPERTIES LIMITED Director 2012-05-23 CURRENT 2008-03-12 Liquidation
JOSHY MATHEW SYMBIO EUROPE LIMITED Director 2012-04-12 CURRENT 2012-03-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-22SECOND GAZETTE not voluntary dissolution
2022-02-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-01-25TM02Termination of appointment of Shamir Pravinchandra Budhdeo on 2018-12-12
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SHAMIR PRAVINCHANDRA BUDHDEO
2019-01-08SOAS(A)Voluntary dissolution strike-off suspended
2018-12-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-26DS01Application to strike the company off the register
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSHY MATHEW
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT SINGH HUNDAL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-07PSC05Change of details for Photon Properties Limited as a person with significant control on 2018-03-06
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 24/07/2017
2017-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MR SHAMIR PRAVINCHANDRA BUDHDEO on 2017-07-24
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 24/07/2017
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHY MATHEW / 24/07/2017
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 09/07/2015
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 09/07/2015
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0107/07/14 FULL LIST
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-13RES15CHANGE OF NAME 25/10/2013
2013-11-13CERTNMCOMPANY NAME CHANGED ARCTIC EXPRESS LIMITED CERTIFICATE ISSUED ON 13/11/13
2013-11-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHY MATHEW / 24/09/2013
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 24/09/2013
2013-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 24/09/2013
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 24/09/2013
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM WESTBURY HOUSE 23-25 BRIDGE STREET, PINNER, MIDDLESEX UK HA5 3HR UNITED KINGDOM
2013-07-17AR0116/07/13 FULL LIST
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM WESTBURY HOUSE 23-25 BRIDGE STREET PINNER MIDDLESEX HA5 3HR UK
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 04/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHY MATHEW / 04/06/2013
2012-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR SAMIR PRAVIN BUDHDEO / 01/10/2012
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR PRAVIN BUDHDEO / 01/10/2012
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-22AR0118/06/12 FULL LIST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY BUDHDEO
2012-05-30AP01DIRECTOR APPOINTED MR JOSHY MATHEW
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-16AP01DIRECTOR APPOINTED MR AMARJIT SINGH HUNDAL
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-29AR0118/06/11 FULL LIST
2010-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-15AR0118/06/10 FULL LIST
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PRAVIN BUDHDEO
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-06-23363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-01-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-16225PREVEXT FROM 30/11/2007 TO 31/12/2007
2008-06-24363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM SUITE 9 STIRLING HOUSE, BREASY PLACE, 9 BURROUGHS GARDENS LONDON NW4 4 AU
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH
2007-07-16363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-03-15225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07288aNEW DIRECTOR APPOINTED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288aNEW DIRECTOR APPOINTED
2006-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-29363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VERTEX PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERTEX PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-17 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2010-01-07 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-01-14 Satisfied BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2007-11-17 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-02-24 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-02-16 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-08-03 Satisfied AAH PHARMACEUTICALS LIMITED & BARCLAY PHARMACEUTICAL LIMITED
GUARANTEE & DEBENTURE 2004-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-02-28 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-12-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERTEX PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of VERTEX PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERTEX PROPERTIES LIMITED
Trademarks
We have not found any records of VERTEX PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERTEX PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VERTEX PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VERTEX PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERTEX PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERTEX PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.