VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10250880

Incorporation date

24/06/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XACopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2016)
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon09/04/2025
Director's details changed for Mr Robert Thomas Forrester on 2025-04-01
dot icon04/09/2024
Notice of agreement to exemption from filing of accounts for period ending 29/02/24
dot icon04/09/2024
Filing exemption statement of guarantee by parent company for period ending 29/02/24
dot icon04/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon09/07/2024
Director's details changed for Mr David Paul Crane on 2024-07-09
dot icon09/07/2024
Director's details changed for Ms Karen Anderson on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Robert Thomas Forrester on 2024-07-09
dot icon10/08/2023
Notice of agreement to exemption from filing of accounts for period ending 28/02/23
dot icon10/08/2023
Filing exemption statement of guarantee by parent company for period ending 28/02/23
dot icon10/08/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon03/07/2023
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
dot icon21/12/2022
Satisfaction of charge 102508800001 in full
dot icon09/12/2022
Registration of charge 102508800002, created on 2022-12-07
dot icon13/10/2022
Director's details changed for Mr Robert Thomas Forrester on 2022-10-10
dot icon18/08/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon18/08/2022
Notice of agreement to exemption from filing of accounts for period ending 28/02/22
dot icon18/08/2022
Filing exemption statement of guarantee by parent company for period ending 28/02/22
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon05/01/2022
Registration of charge 102508800001, created on 2021-12-23
dot icon18/08/2021
Notice of agreement to exemption from filing of accounts for period ending 28/02/21
dot icon18/08/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon18/08/2021
Filing exemption statement of guarantee by parent company for period ending 28/02/21
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon17/07/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon17/07/2020
Notice of agreement to exemption from filing of accounts for period ending 29/02/20
dot icon17/07/2020
Filing exemption statement of guarantee by parent company for period ending 29/02/20
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon19/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon19/07/2019
Notice of agreement to exemption from filing of accounts for period ending 28/02/19
dot icon19/07/2019
Filing exemption statement of guarantee by parent company for period ending 28/02/19
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon06/03/2019
Appointment of Nicola Jane Carrington Loose as a secretary on 2019-03-01
dot icon06/03/2019
Termination of appointment of Karen Anderson as a secretary on 2019-03-01
dot icon06/03/2019
Termination of appointment of Michael Sherwin as a director on 2019-03-01
dot icon17/08/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon17/08/2018
Filing exemption statement of guarantee by parent company for period ending 28/02/18
dot icon17/08/2018
Notice of agreement to exemption from filing of accounts for period ending 28/02/18
dot icon28/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon28/06/2018
Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
dot icon30/01/2018
Director's details changed for David Paul Crane on 2018-01-23
dot icon01/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon01/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon01/12/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon01/12/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon17/11/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon17/11/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon17/11/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon27/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon27/06/2017
Notification of Vertu Motors Plc as a person with significant control on 2016-06-24
dot icon09/03/2017
Resolutions
dot icon11/07/2016
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon06/07/2016
Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon05/07/2016
Current accounting period shortened from 2017-06-30 to 2017-02-28
dot icon24/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crane, David Paul
Director
24/06/2016 - Present
88
Forrester, Robert Thomas
Director
24/06/2016 - Present
141
Sherwin, Michael
Director
24/06/2016 - 01/03/2019
83
Anderson, Karen
Director
24/06/2016 - Present
118
Loose, Nicola Jane Carrington
Secretary
01/03/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED

VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED is an(a) Active company incorporated on 24/06/2016 with the registered office located at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED?

toggle

VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED is currently Active. It was registered on 24/06/2016 .

Where is VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED located?

toggle

VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED is registered at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA.

What does VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED do?

toggle

VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED?

toggle

The latest filing was on 14/10/2025: Audit exemption statement of guarantee by parent company for period ending 28/02/25.