General information

Name:

Vertex Homes Ltd

Office Address:

Unit 12A Parc House 25-37 Cowleaze Road KT2 6DZ Kingston Upon Thames

Number: 06070207

Incorporation date: 2007-01-26

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vertex Homes Limited can be reached at Kingston Upon Thames at Unit 12A Parc House. Anyone can search for the firm by its zip code - KT2 6DZ. Vertex Homes's founding dates back to 2007. This enterprise is registered under the number 06070207 and their last known status is active. This enterprise's declared SIC number is 41100: Development of building projects. 2023-01-31 is the last time when account status updates were reported.

Matthew T. is this particular company's solitary managing director, who was assigned this position in 2007 in January. Since January 2007 Ian A., had been responsible for a variety of tasks within this limited company up until the resignation 10 years ago. What is more, the managing director's efforts are often supported by a secretary - Marcus T., who joined this limited company in July 2014.

Financial data based on annual reports

Company staff

Marcus T.

Role: Secretary

Appointed: 30 July 2014

Latest update: 15 February 2024

Matthew T.

Role: Director

Appointed: 26 January 2007

Latest update: 15 February 2024

People with significant control

The companies that control this firm are as follows: Vertex Homes Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hampton at High Street, TW12 2ST and was registered as a PSC under the registration number 13276020.

Vertex Homes Holdings Limited
Address: 100a High Street High Street, Hampton, TW12 2ST, England
Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13276020
Notified on 25 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Analytic Holdings Limited
Address: 100a High Street, Hampton, TW12 2ST, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12700363
Notified on 25 March 2021
Ceased on 25 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Analytic Limited
Address: 100a High Street, Bourne Business Park, Hampton, Surrey, TW12 2ST, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03697800
Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

2 Ac Court High Street

Post code:

KT7 0SR

City / Town:

Thames Ditton

Accountant/Auditor,
2015

Name:

Rjp Llp

Address:

2 Ac Court High Street

Post code:

KT7 0SR

City / Town:

Thames Ditton

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
17
Company Age

Closest Companies - by postcode