Background WavePink WaveYellow Wave

VANCOUVER PROPERTY COMPANY LIMITED (00179160)

VANCOUVER PROPERTY COMPANY LIMITED (00179160) is an active UK company. incorporated on 20 January 1922. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VANCOUVER PROPERTY COMPANY LIMITED has been registered for 104 years. Current directors include SMITH, Gregory John Ellabeck, WATT, Jill Marian.

Company Number
00179160
Status
active
Type
ltd
Incorporated
20 January 1922
Age
104 years
Address
27 Astra Court, Southampton, SO45 6DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, Gregory John Ellabeck, WATT, Jill Marian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANCOUVER PROPERTY COMPANY LIMITED

VANCOUVER PROPERTY COMPANY LIMITED is an active company incorporated on 20 January 1922 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VANCOUVER PROPERTY COMPANY LIMITED was registered 104 years ago.(SIC: 68209)

Status

active

Active since 104 years ago

Company No

00179160

LTD Company

Age

104 Years

Incorporated 20 January 1922

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

SOUTHERN TIMBER COMPANY LIMITED
From: 20 January 1922To: 29 August 2002
Contact
Address

27 Astra Court Hythe Southampton, SO45 6DZ,

Previous Addresses

13 Vancouver Wharf Hazel Road Woolston Southampton Hampshire SO19 7BN
From: 20 January 1922To: 2 May 2016
Timeline

7 key events • 1922 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Nov 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jul 20
Director Joined
Dec 21
New Owner
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SMITH, Gregory John Ellabeck

Active
Tilehouse Road, GuildfordGU4 8AP
Born January 1974
Director
Appointed 13 Dec 2021

WATT, Jill Marian

Active
Astra Court, SouthamptonSO45 6DZ
Born August 1946
Director
Appointed 25 Nov 2011

OAKLEY, Ann

Resigned
The Anchorage Flat Lands End Road, SouthamptonSO31 8DN
Secretary
Appointed 26 May 2000
Resigned 01 May 2018

PERFETT, Theresa Anne

Resigned
37 Sandfields, WokingGU23 7AZ
Secretary
Appointed N/A
Resigned 31 Oct 1998

WATT, Timothy Peter

Resigned
27 Astra Court, HytheSO45 6DZ
Secretary
Appointed 01 Nov 1998
Resigned 24 May 2000

HOUSE, Howard Graham Mcdowell

Resigned
65 Woodbridge Road, GuildfordGU1 4RD
Born May 1952
Director
Appointed 11 Aug 2012
Resigned 27 Jul 2020

RIVERS, Stuart William

Resigned
5 Beechwood Close, FleetGU13 0PT
Born April 1951
Director
Appointed N/A
Resigned 24 Apr 1995

STONEHILL, Graham

Resigned
1 Firview, LiphookGU30 7JD
Born September 1959
Director
Appointed N/A
Resigned 26 May 2000

WATT, Timothy Peter

Resigned
27 Astra Court, HytheSO45 6DZ
Born December 1942
Director
Appointed N/A
Resigned 29 Jul 2012

WILLIAMS, Clive Robert Patrick Rayner

Resigned
1 Delft Close, SouthamptonSO31 7TQ
Born March 1949
Director
Appointed 17 Oct 2003
Resigned 29 Oct 2004

Persons with significant control

2

Mr Gregory John Ellabeck Smith

Active
Tilehouse Road, GuildfordGU4 8AP
Born January 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Oct 2024

Mrs Jill Marian Watt

Active
Astra Court, SouthamptonSO45 6DZ
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Resolution
4 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
25 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2002
225Change of Accounting Reference Date
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
23 July 1998
287Change of Registered Office
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
288288
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
5 June 1995
288288
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
16 April 1992
363sAnnual Return (shuttle)
Legacy
29 February 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Legacy
13 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
30 November 1989
288288
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
23 February 1988
288288
Legacy
23 February 1988
288288
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Incorporation Company
20 January 1922
NEWINCIncorporation