Company NameVeterans In Property Ltd
Company StatusActive
Company Number12249642
CategoryPrivate Limited Company
Incorporation Date8 October 2019(4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brendan Royal Gent
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Roselea Avenue
Ryhope
Sunderland
SR2 0RZ
Director NameMr Javier Alexander Ojeda
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Weaverham Road
Sandiway
Northwich
CW8 2NG
Director NameMr Jonathan St John Price
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bridge House, Bridge Street, Sunderland Bridge
Sunderland
SR1 1TE

Location

Registered Address11 Bridge Street
Sunderland
SR1 1TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Charges

1 February 2022Delivered on: 16 February 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 22 james street, seaham, SR7 7QW (and registered under title number DU291219).
Outstanding
23 August 2021Delivered on: 31 August 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 22 attlee grove, sunderland, SR2 0DJ.
Outstanding
23 August 2021Delivered on: 31 August 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 16 chester terrace north, millfield, SR4 7AP.
Outstanding
23 August 2021Delivered on: 31 August 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 2 benville terrace, new brancepeth, durham, DH7 7HX.
Outstanding
19 August 2020Delivered on: 20 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 22 attlee grove. Sunderland. SR2 0DJ.
Outstanding
19 August 2020Delivered on: 20 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 16 chester terrace north. Sunderland. SR4 7AP.
Outstanding
19 August 2020Delivered on: 20 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 benville terrace. New bracnepeth. Durham. DH7 7HX.
Outstanding
14 August 2020Delivered on: 14 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
19 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 14 Bridge House, Bridge Street, Sunderland Bridge Street Sunderland SR1 1TE England to 11 Bridge Street Sunderland SR1 1TE on 3 April 2023 (1 page)
29 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
16 February 2022Registration of charge 122496420008, created on 1 February 2022 (17 pages)
18 October 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
22 September 2021Satisfaction of charge 122496420001 in full (1 page)
22 September 2021Satisfaction of charge 122496420004 in full (1 page)
22 September 2021Satisfaction of charge 122496420002 in full (1 page)
22 September 2021Satisfaction of charge 122496420003 in full (1 page)
31 August 2021Registration of charge 122496420005, created on 23 August 2021 (6 pages)
31 August 2021Registration of charge 122496420006, created on 23 August 2021 (6 pages)
31 August 2021Registration of charge 122496420007, created on 23 August 2021 (6 pages)
8 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
23 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
20 August 2020Registration of charge 122496420002, created on 19 August 2020 (38 pages)
20 August 2020Registration of charge 122496420003, created on 19 August 2020 (37 pages)
20 August 2020Registration of charge 122496420004, created on 19 August 2020 (38 pages)
14 August 2020Registration of charge 122496420001, created on 14 August 2020 (42 pages)
6 August 2020Registered office address changed from 1 the Barn Woolston Church Stretton SY6 6QD United Kingdom to 14 Bridge House, Bridge Street, Sunderland Bridge Street Sunderland SR1 1TE on 6 August 2020 (1 page)
8 October 2019Incorporation
Statement of capital on 2019-10-08
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)