VUE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

VUE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03252138

Incorporation date

19/09/1996

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor One Ariel Way, Westfield, London W12 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1996)
dot icon07/04/2026
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2026-03-31
dot icon31/03/2026
Termination of appointment of Euan Sutton as a secretary on 2026-03-31
dot icon03/03/2026
Appointment of Mr Geoffrey Moore as a director on 2026-02-23
dot icon23/02/2026
Termination of appointment of Matthew Neil Eyre as a director on 2026-02-16
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon09/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon06/03/2025
Director's details changed for Mr Matthew Neil Eyre on 2024-09-30
dot icon07/11/2024
Director's details changed for Matthew Neil Eyre on 2024-11-06
dot icon03/10/2024
Termination of appointment of Toby William Bradon as a director on 2024-09-20
dot icon03/10/2024
Appointment of Mrs Narinder Shergill as a director on 2024-10-01
dot icon03/10/2024
Appointment of Matthew Neil Eyre as a director on 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon10/06/2024
Termination of appointment of Robert Alexander Calder as a director on 2024-06-01
dot icon04/06/2024
Director's details changed for Mr James Timothy Richards on 2024-06-03
dot icon04/06/2024
Director's details changed for Mr Toby William Bradon on 2024-06-03
dot icon04/06/2024
Secretary's details changed for Mr Euan Sutton on 2024-06-03
dot icon03/06/2024
Change of details for Vue Entertainment Limited as a person with significant control on 2024-06-03
dot icon03/06/2024
Registered office address changed from 10 Chiswick Park 566 Chiswick High Road London W4 5XS to 3rd Floor One Ariel Way Westfield London W12 7SL on 2024-06-03
dot icon23/10/2023
Accounts for a dormant company made up to 2022-11-30
dot icon25/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon04/09/2023
Termination of appointment of Stephen Jeremy Knibbs as a director on 2023-08-31
dot icon14/08/2023
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon12/04/2023
Satisfaction of charge 032521380019 in full
dot icon12/04/2023
Satisfaction of charge 032521380020 in full
dot icon12/04/2023
Satisfaction of charge 4 in full
dot icon12/04/2023
Satisfaction of charge 17 in full
dot icon12/04/2023
Satisfaction of charge 14 in full
dot icon16/03/2023
Appointment of Robert Alexander Calder as a director on 2023-03-14
dot icon09/11/2022
Termination of appointment of Alison Margaret Cornwell as a director on 2022-11-07
dot icon04/11/2022
Accounts for a dormant company made up to 2021-11-25
dot icon13/10/2022
Director's details changed for Mr Stephen Jeremy Knibbs on 2022-10-03
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon11/07/2022
Termination of appointment of Ann Marie O'sullivan as a director on 2022-07-06
dot icon27/09/2021
Second filing for the appointment of Ann Marie O’Sullivan as a director
dot icon24/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2020-11-26
dot icon10/05/2021
Appointment of Ann Marie O’Sullivan as a director on 2021-05-07
dot icon10/05/2021
Appointment of Mr Toby William Bradon as a director on 2021-05-07
dot icon30/11/2020
Accounts for a dormant company made up to 2019-11-28
dot icon23/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon27/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon14/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon18/07/2019
Satisfaction of charge 032521380021 in full
dot icon18/07/2019
Satisfaction of charge 032521380018 in full
dot icon24/06/2019
Appointment of Ms Alison Margaret Cornwell as a director on 2019-06-14
dot icon24/06/2019
Termination of appointment of Alan Ewart Mcnair as a director on 2019-06-14
dot icon03/05/2019
Accounts for a dormant company made up to 2018-11-29
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon09/05/2018
Accounts for a dormant company made up to 2017-11-30
dot icon20/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon17/08/2017
Director's details changed for Mr Alan Ewart Mcnair on 2017-08-01
dot icon21/07/2017
Accounts for a dormant company made up to 2016-11-24
dot icon26/10/2016
Memorandum and Articles of Association
dot icon26/10/2016
Resolutions
dot icon17/10/2016
Registration of charge 032521380021, created on 2016-09-28
dot icon13/10/2016
Resolutions
dot icon13/10/2016
Resolutions
dot icon28/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon14/06/2016
Accounts for a dormant company made up to 2015-11-26
dot icon15/02/2016
Registration of charge 032521380020, created on 2016-02-10
dot icon16/11/2015
Appointment of Mr Euan Sutton as a secretary on 2015-11-13
dot icon03/11/2015
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon24/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mr Alan Ewart Mcnair on 2015-09-05
dot icon20/08/2015
Accounts for a dormant company made up to 2014-11-27
dot icon27/05/2015
Director's details changed for Mr Stephen Jeremy Knibbs on 2015-05-07
dot icon05/11/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon10/10/2014
Satisfaction of charge 16 in full
dot icon10/10/2014
Registration of charge 032521380019, created on 2014-09-29
dot icon29/08/2014
Termination of appointment of Anne Whalley as a secretary on 2014-08-29
dot icon03/06/2014
Accounts for a dormant company made up to 2013-11-28
dot icon18/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon14/08/2013
Registration of charge 032521380018
dot icon31/05/2013
Accounts for a dormant company made up to 2012-11-29
dot icon29/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon16/05/2012
Accounts for a dormant company made up to 2011-11-24
dot icon29/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon28/09/2011
Register inspection address has been changed from Tmf Corporate Administration Services Limited Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon17/02/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon28/01/2011
Full accounts made up to 2010-11-25
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon11/01/2010
Full accounts made up to 2009-11-26
dot icon21/10/2009
Director's details changed for Alan Ewart Mcnair on 2009-10-01
dot icon21/10/2009
Director's details changed for James Timothy Richards on 2009-10-01
dot icon21/10/2009
Director's details changed for Stephen Jeremy Knibbs on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Anne Whalley on 2009-10-01
dot icon15/10/2009
Register inspection address has been changed
dot icon21/09/2009
Return made up to 19/09/09; full list of members
dot icon26/03/2009
Location of register of members
dot icon01/02/2009
Full accounts made up to 2008-11-27
dot icon19/09/2008
Return made up to 19/09/08; full list of members
dot icon25/02/2008
Full accounts made up to 2007-11-29
dot icon25/10/2007
Return made up to 19/09/07; full list of members
dot icon17/08/2007
Director's particulars changed
dot icon10/05/2007
Full accounts made up to 2006-11-30
dot icon25/04/2007
Director's particulars changed
dot icon02/04/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon09/12/2006
Return made up to 19/09/06; full list of members
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Particulars of mortgage/charge
dot icon27/06/2006
Declaration of assistance for shares acquisition
dot icon20/06/2006
Particulars of mortgage/charge
dot icon09/05/2006
Director's particulars changed
dot icon08/05/2006
Full accounts made up to 2005-11-24
dot icon03/10/2005
Return made up to 19/09/05; full list of members
dot icon02/09/2005
Location of register of members
dot icon29/04/2005
Full accounts made up to 2004-11-25
dot icon12/04/2005
Particulars of mortgage/charge
dot icon29/09/2004
Full accounts made up to 2003-11-27
dot icon28/09/2004
Return made up to 19/09/04; full list of members
dot icon13/09/2004
Accounting reference date shortened from 13/05/04 to 30/11/03
dot icon23/08/2004
Full accounts made up to 2003-05-12
dot icon17/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon23/06/2004
Ad 19/05/04--------- £ si 2400@1=2400 £ ic 21000/23400
dot icon23/06/2004
Nc inc already adjusted 19/05/04
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon14/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Particulars of mortgage/charge
dot icon28/11/2003
New director appointed
dot icon28/11/2003
Director resigned
dot icon06/10/2003
Return made up to 19/09/03; full list of members
dot icon15/09/2003
Registered office changed on 15/09/03 from: building 10 566 chiswick high road london W4 5YA
dot icon01/09/2003
New secretary appointed
dot icon30/08/2003
Secretary resigned
dot icon04/08/2003
Registered office changed on 04/08/03 from: 2ND floor conduit house 309-317 chiswick high road london W4 4HH
dot icon12/06/2003
New director appointed
dot icon03/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
New secretary appointed
dot icon22/05/2003
Declaration of assistance for shares acquisition
dot icon21/05/2003
Particulars of mortgage/charge
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Ad 13/05/03--------- £ si 250@1=250 £ ic 20000/20250
dot icon21/05/2003
Nc inc already adjusted 13/05/03
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Ad 13/05/02--------- £ si 750@1
dot icon21/05/2003
Auditor's resignation
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
Secretary resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Registered office changed on 21/05/03 from: warner house 98 theobalds road london WC1X 8WB
dot icon21/05/2003
Accounting reference date shortened from 30/11/03 to 13/05/03
dot icon16/05/2003
Declaration of satisfaction of mortgage/charge
dot icon16/05/2003
Declaration of satisfaction of mortgage/charge
dot icon14/05/2003
Certificate of change of name
dot icon27/04/2003
Full accounts made up to 2002-11-28
dot icon06/12/2002
New director appointed
dot icon26/11/2002
Director resigned
dot icon09/10/2002
Return made up to 19/09/02; full list of members
dot icon02/06/2002
Full accounts made up to 2001-11-29
dot icon05/03/2002
Secretary resigned;director resigned
dot icon05/03/2002
New secretary appointed;new director appointed
dot icon11/01/2002
Director's particulars changed
dot icon26/09/2001
Return made up to 19/09/01; full list of members
dot icon25/09/2001
Director's particulars changed
dot icon01/06/2001
Full accounts made up to 2000-11-30
dot icon05/04/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon15/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon17/10/2000
Return made up to 19/09/00; full list of members
dot icon16/10/2000
Director resigned
dot icon21/07/2000
Director resigned
dot icon21/07/2000
New director appointed
dot icon23/06/2000
Full accounts made up to 1999-11-25
dot icon10/03/2000
Director resigned
dot icon10/03/2000
New director appointed
dot icon02/02/2000
Director's particulars changed
dot icon09/12/1999
Secretary's particulars changed
dot icon13/10/1999
Registered office changed on 13/10/99 from: warner house 98 theobalds road london WC1X 8WB
dot icon08/10/1999
Return made up to 19/09/99; no change of members
dot icon23/07/1999
Full accounts made up to 1998-11-26
dot icon19/04/1999
Director resigned
dot icon12/11/1998
New director appointed
dot icon12/11/1998
Director resigned
dot icon20/10/1998
Return made up to 19/09/98; no change of members
dot icon10/09/1998
Memorandum and Articles of Association
dot icon10/09/1998
Resolutions
dot icon08/09/1998
Full accounts made up to 1997-11-27
dot icon16/07/1998
Delivery ext'd 3 mth 28/11/97
dot icon06/05/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon05/11/1997
Return made up to 19/09/97; full list of members
dot icon16/07/1997
Accounting reference date extended from 30/09/97 to 30/11/97
dot icon05/02/1997
Memorandum and Articles of Association
dot icon21/01/1997
Ad 28/11/96--------- £ si 19999@1=19999 £ ic 1/20000
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon21/01/1997
£ nc 100/20000 28/11/96
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon06/01/1997
Secretary resigned
dot icon06/01/1997
Director resigned
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon21/12/1996
New secretary appointed
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Registered office changed on 15/12/96 from: 4 john carpenter street london EC4Y 0NH
dot icon10/12/1996
Particulars of mortgage/charge
dot icon10/12/1996
Particulars of mortgage/charge
dot icon11/11/1996
New director appointed
dot icon08/11/1996
Director's particulars changed
dot icon07/11/1996
Certificate of change of name
dot icon16/10/1996
New director appointed
dot icon16/10/1996
New director appointed
dot icon15/10/1996
Director resigned
dot icon19/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
31/03/2026 - Present
1138
Cornwell, Alison Margaret
Director
14/06/2019 - 07/11/2022
37
Bisoni, David
Director
20/02/2002 - 13/05/2003
16
Shergill, Narinder
Director
01/10/2024 - Present
14
Shah, Kiren Narshi
Director
27/09/1996 - 28/11/1996
20

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 VUE PROPERTIES LIMITED

VUE PROPERTIES LIMITED is an(a) Active company incorporated on 19/09/1996 with the registered office located at 3rd Floor One Ariel Way, Westfield, London W12 7SL. 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 VUE PROPERTIES LIMITED?

toggle

VUE PROPERTIES LIMITED is currently Active. It was registered on 19/09/1996 .

Where is VUE PROPERTIES LIMITED located?

toggle

VUE PROPERTIES LIMITED is registered at 3rd Floor One Ariel Way, Westfield, London W12 7SL.

What does VUE PROPERTIES LIMITED do?

toggle

VUE PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for VUE PROPERTIES LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Tmf Corporate Administration Services Limited as a secretary on 2026-03-31.