Company NameVertu Motors (Property 2) Limited
Company StatusActive
Company Number10006946
CategoryPrivate Limited Company
Incorporation Date16 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(same day as company formation)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(3 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
StatusResigned
Appointed16 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

17 December 2022Delivered on: 19 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 December 2022Delivered on: 9 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 4 January 2022
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
26 February 2016Delivered on: 9 March 2016
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
9 November 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
9 November 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
9 November 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
9 November 2020Audit exemption subsidiary accounts made up to 29 February 2020 (12 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
26 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (12 pages)
26 November 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
26 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (2 pages)
26 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
6 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
6 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 November 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (2 pages)
28 November 2018Audit exemption subsidiary accounts made up to 28 February 2018 (13 pages)
28 November 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
28 November 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
14 February 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
30 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
30 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
1 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
1 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
1 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
1 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
1 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
1 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (1 page)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
30 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (13 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (1 page)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
30 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (13 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
16 March 2017Satisfaction of charge 100069460001 in full (1 page)
16 March 2017Satisfaction of charge 100069460001 in full (1 page)
21 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ An amendment and restatement agreement 26/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ An amendment and restatement agreement 26/02/2016
(13 pages)
9 March 2016Registration of charge 100069460001, created on 26 February 2016 (8 pages)
9 March 2016Registration of charge 100069460001, created on 26 February 2016 (8 pages)
18 February 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 February 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 February 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 February 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
16 February 2016Incorporation
Statement of capital on 2016-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
16 February 2016Incorporation
Statement of capital on 2016-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)