VESTA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

VESTA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02787856

Incorporation date

08/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

13 Whites Row, London, E1 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1993)
dot icon02/03/2026
Confirmation statement made on 2026-02-08 with updates
dot icon09/02/2026
Termination of appointment of Nayyar Khalid as a director on 2026-02-09
dot icon09/02/2026
Termination of appointment of Khalid Tanwir as a secretary on 2026-02-09
dot icon09/02/2026
Change of details for Mrs Nayyar Khalid as a person with significant control on 2026-02-09
dot icon17/10/2025
Micro company accounts made up to 2025-01-31
dot icon19/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon19/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-01-31
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon13/10/2022
Micro company accounts made up to 2022-01-31
dot icon21/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-01-31
dot icon10/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-01-31
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon13/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-01-31
dot icon28/03/2018
Appointment of Mr Adeeb Khalid as a director on 2018-03-28
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon17/07/2017
Micro company accounts made up to 2017-01-31
dot icon23/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon21/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon19/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon17/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon16/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon17/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon13/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon09/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon25/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon25/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon25/02/2010
Director's details changed for Nayyar Khalid on 2009-10-02
dot icon01/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon24/02/2009
Return made up to 08/02/09; full list of members
dot icon17/09/2008
Total exemption full accounts made up to 2008-01-31
dot icon12/02/2008
Return made up to 08/02/08; full list of members
dot icon03/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon20/03/2007
Return made up to 08/02/07; full list of members
dot icon20/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon26/04/2006
Return made up to 08/02/06; full list of members
dot icon14/09/2005
Partial exemption accounts made up to 2005-01-31
dot icon11/02/2005
Return made up to 08/02/05; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon30/03/2004
Director's particulars changed
dot icon30/03/2004
Secretary's particulars changed
dot icon30/03/2004
Return made up to 08/02/04; full list of members
dot icon11/09/2003
Partial exemption accounts made up to 2003-01-31
dot icon01/03/2003
Return made up to 08/02/03; full list of members
dot icon04/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon13/02/2002
Return made up to 08/02/02; full list of members
dot icon21/11/2001
Partial exemption accounts made up to 2001-01-31
dot icon23/02/2001
Return made up to 08/02/01; full list of members
dot icon01/12/2000
Full accounts made up to 2000-01-31
dot icon29/02/2000
Return made up to 08/02/00; full list of members
dot icon11/01/2000
Full accounts made up to 1999-01-31
dot icon14/04/1999
Return made up to 08/02/99; no change of members
dot icon25/02/1998
Full accounts made up to 1998-01-31
dot icon18/02/1998
Return made up to 08/02/98; no change of members
dot icon16/06/1997
Full accounts made up to 1997-01-31
dot icon13/03/1997
Return made up to 08/02/97; full list of members
dot icon25/11/1996
Full accounts made up to 1996-01-31
dot icon21/02/1996
Return made up to 08/02/96; no change of members
dot icon21/08/1995
Full accounts made up to 1995-01-31
dot icon26/06/1995
Return made up to 08/02/95; no change of members
dot icon25/10/1994
Full accounts made up to 1994-01-31
dot icon09/08/1994
First Gazette notice for compulsory strike-off
dot icon05/08/1994
Compulsory strike-off action has been discontinued
dot icon05/08/1994
Return made up to 08/02/94; full list of members
dot icon05/08/1994
Ad 11/02/93--------- £ si 1998@1=1998 £ ic 2/2000
dot icon05/08/1994
Director resigned;new director appointed
dot icon05/08/1994
Secretary resigned;new secretary appointed
dot icon05/08/1994
Registered office changed on 05/08/94 from: 37A morris avenue manor park london E12 6ER
dot icon24/06/1994
Registered office changed on 24/06/94 from: 31 sterndale road london W5 oht
dot icon08/03/1993
New secretary appointed
dot icon08/03/1993
Accounting reference date notified as 31/01
dot icon16/02/1993
Secretary resigned
dot icon16/02/1993
Director resigned
dot icon08/02/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.02K
-
0.00
-
-
2022
0
12.97K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nayyar Khalid
Director
30/01/1994 - 09/02/2026
-
Khalid, Adeeb
Director
28/03/2018 - Present
2
Tanwir, Khalid
Secretary
31/01/1994 - 09/02/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 VESTA PROPERTIES LIMITED

VESTA PROPERTIES LIMITED is an(a) Active company incorporated on 08/02/1993 with the registered office located at 13 Whites Row, London, E1 7NF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VESTA PROPERTIES LIMITED?

toggle

VESTA PROPERTIES LIMITED is currently Active. It was registered on 08/02/1993 .

Where is VESTA PROPERTIES LIMITED located?

toggle

VESTA PROPERTIES LIMITED is registered at 13 Whites Row, London, E1 7NF.

What does VESTA PROPERTIES LIMITED do?

toggle

VESTA PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for VESTA PROPERTIES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-08 with updates.