V. & M. Developments Limited

General information

Name:

V. & M. Developments Ltd

Office Address:

C/o Bwbca Limited Dukes Court Duke Street GU21 5BH Woking

Number: 01164034

Incorporation date: 1974-03-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

V. & M. Developments came into being in 1974 as a company enlisted under no 01164034, located at GU21 5BH Woking at C/o Bwbca Limited Dukes Court. The company has been in business for 50 years and its current status is active. This business's principal business activity number is 41201 which stands for Construction of commercial buildings. V. & M. Developments Ltd released its account information for the period up to 2022-12-31. The firm's latest annual confirmation statement was released on 2023-03-31.

Jennifer K. and John P. are the firm's directors and have been doing everything they can to help the company for 32 years.

Executives who have control over the firm are as follows: John P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jennifer K.

Role: Secretary

Latest update: 17 April 2024

Jennifer K.

Role: Director

Appointed: 24 August 1992

Latest update: 17 April 2024

John P.

Role: Director

Appointed: 24 August 1992

Latest update: 17 April 2024

People with significant control

John P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 22nd, February 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2013

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2014

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2015

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Accountant/Auditor,
2014

Name:

Gibson Hewitt Limited

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Accountant/Auditor,
2012

Name:

Gibson Hewitt Llp

Address:

5 Park Court Pyrford Road West Byfleet

Post code:

KT14 6SD

City / Town:

Surrey

Accountant/Auditor,
2015

Name:

Brayne, Williams & Barnard Limited

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Accountant/Auditor,
2013

Name:

Gibson Hewitt Limited

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
  • 70100 : Activities of head offices
50
Company Age

Closest Companies - by postcode