Background WavePink WaveYellow Wave

VITALBOURNE LIMITED (02036020)

VITALBOURNE LIMITED (02036020) is an active UK company. incorporated on 10 July 1986. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VITALBOURNE LIMITED has been registered for 39 years. Current directors include GATY, George, GATY, Karen Chaya.

Company Number
02036020
Status
active
Type
ltd
Incorporated
10 July 1986
Age
39 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GATY, George, GATY, Karen Chaya
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITALBOURNE LIMITED

VITALBOURNE LIMITED is an active company incorporated on 10 July 1986 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VITALBOURNE LIMITED was registered 39 years ago.(SIC: 68100)

Status

active

Active since 39 years ago

Company No

02036020

LTD Company

Age

39 Years

Incorporated 10 July 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
From: 20 June 2012To: 3 November 2017
3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England
From: 22 June 2011To: 20 June 2012
Letchford House Headstone Lane Harrow Middlesex HA3 6PE
From: 10 July 1986To: 22 June 2011
Timeline

36 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Jul 86
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Funding Round
Jun 17
Director Joined
Dec 17
Share Issue
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GATY, Elizabeth

Active
101 Hendon Lane, LondonN3 3SH
Secretary
Appointed N/A

GATY, George

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950
Director
Appointed N/A

GATY, Karen Chaya

Active
101 Hendon Lane, LondonN3 3SH
Born October 1977
Director
Appointed 07 Dec 2017

Persons with significant control

2

Mr George Gaty

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Gaty

Active
101 Hendon Lane, LondonN3 3SH
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
4 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
4 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
16 March 2009
287Change of Registered Office
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
12 August 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
21 July 2007
AAMDAAMD
Legacy
22 June 2007
363aAnnual Return
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
2 June 2006
287Change of Registered Office
Accounts Amended With Made Up Date
17 November 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
2 July 2004
363aAnnual Return
Legacy
7 June 2004
287Change of Registered Office
Accounts Amended With Made Up Date
18 October 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
26 June 2003
363aAnnual Return
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 July 2002
AAAnnual Accounts
Legacy
26 June 2002
363aAnnual Return
Legacy
11 June 2002
403aParticulars of Charge Subject to s859A
Legacy
11 June 2002
403aParticulars of Charge Subject to s859A
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
20 December 2001
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 July 2001
AAAnnual Accounts
Legacy
27 June 2001
363aAnnual Return
Legacy
8 February 2001
288cChange of Particulars
Legacy
8 February 2001
288cChange of Particulars
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
14 July 2000
363aAnnual Return
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
2 July 1999
363aAnnual Return
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
9 July 1998
363aAnnual Return
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
26 June 1997
363aAnnual Return
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
9 July 1996
363aAnnual Return
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
12 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
29 June 1994
363x363x
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Legacy
15 July 1993
363x363x
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
23 July 1992
363x363x
Accounts With Accounts Type Small
6 March 1992
AAAnnual Accounts
Legacy
11 January 1992
395Particulars of Mortgage or Charge
Legacy
11 January 1992
395Particulars of Mortgage or Charge
Legacy
11 January 1992
395Particulars of Mortgage or Charge
Legacy
17 December 1991
403aParticulars of Charge Subject to s859A
Legacy
17 December 1991
403aParticulars of Charge Subject to s859A
Legacy
15 November 1991
395Particulars of Mortgage or Charge
Legacy
15 November 1991
395Particulars of Mortgage or Charge
Legacy
15 November 1991
395Particulars of Mortgage or Charge
Legacy
13 November 1991
395Particulars of Mortgage or Charge
Legacy
28 June 1991
363x363x
Accounts With Accounts Type Small
18 January 1991
AAAnnual Accounts
Legacy
18 January 1991
225(1)225(1)
Legacy
18 January 1991
363363
Legacy
12 March 1990
287Change of Registered Office
Accounts With Accounts Type Small
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
287Change of Registered Office
Accounts With Accounts Type Small
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Legacy
20 September 1989
363363
Restoration Order Of Court
12 September 1989
AC92AC92
Dissolved Company
30 March 1989
AC09AC09
Legacy
31 October 1988
AC05AC05
Legacy
2 September 1987
395Particulars of Mortgage or Charge
Legacy
6 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
GAZ(U)GAZ(U)
Legacy
30 July 1986
288288
Legacy
30 July 1986
287Change of Registered Office
Certificate Incorporation
10 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
10 July 1986
NEWINCIncorporation