Company NameVertu Motors Property 2 Holdings Limited
Company StatusActive
Company Number10250880
CategoryPrivate Limited Company
Incorporation Date24 June 2016(7 years, 10 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
Appointed24 June 2016(same day as company formation)
RoleFinance Director
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
Appointed24 June 2016(same day as company formation)
RoleCommercial Director
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
Appointed24 June 2016(same day as company formation)
RoleCompany Director
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(2 years, 8 months 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
Appointed24 June 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
Appointed24 June 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 CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

7 December 2022Delivered on: 9 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 5 January 2022
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
19 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
19 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages)
19 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
6 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
17 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
17 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
17 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 June 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)
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 (2 pages)
1 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (11 pages)
1 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
1 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
1 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (11 pages)
1 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (2 pages)
1 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
17 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
17 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
17 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
17 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
17 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
17 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
27 June 2017Notification of Vertu Motors Plc as a person with significant control on 24 June 2016 (2 pages)
27 June 2017Notification of Vertu Motors Plc as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
27 June 2017Notification of Vertu Motors Plc as a person with significant control on 24 June 2016 (2 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 July 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)
11 July 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)
6 July 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)
6 July 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)
5 July 2016Current accounting period shortened from 30 June 2017 to 28 February 2017 (1 page)
5 July 2016Current accounting period shortened from 30 June 2017 to 28 February 2017 (1 page)
24 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-24
  • GBP 1
(16 pages)
24 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-24
  • GBP 1
(16 pages)