Background WavePink WaveYellow Wave

VULCANS LANE ESTATES LIMITED (04638897)

VULCANS LANE ESTATES LIMITED (04638897) is an active UK company. incorporated on 16 January 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. VULCANS LANE ESTATES LIMITED has been registered for 23 years. Current directors include CAVILL, John Ivor, DIX, Carl Harvey.

Company Number
04638897
Status
active
Type
ltd
Incorporated
16 January 2003
Age
23 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAVILL, John Ivor, DIX, Carl Harvey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VULCANS LANE ESTATES LIMITED

VULCANS LANE ESTATES LIMITED is an active company incorporated on 16 January 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. VULCANS LANE ESTATES LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04638897

LTD Company

Age

23 Years

Incorporated 16 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

CROSSCO (714) LIMITED
From: 16 January 2003To: 6 February 2003
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 25 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 1 July 2015
C/O Law Debenture Corporate Services Ltd 5Th Floor 100 Wood Street London EC2V 7EX
From: 6 November 2009To: 4 September 2012
One London Wall London EC2Y 5AB
From: 16 January 2003To: 6 November 2009
Timeline

13 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Nov 09
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Jul 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 27 Aug 2009

CAVILL, John Ivor

Active
6 Kean Street, LondonWC2B 4AS
Born October 1972
Director
Appointed 25 Jan 2016

DIX, Carl Harvey

Active
6 Kean Street, LondonWC2B 4AS
Born January 1966
Director
Appointed 31 Jan 2023

HILL, David Robert

Resigned
Low House, CockermouthCA13 9UX
Secretary
Appointed 04 Feb 2003
Resigned 25 Sept 2006

MACLAY MURRAY & SPENS LLP

Resigned
One London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 25 Sept 2006
Resigned 27 Aug 2009

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 16 Jan 2003
Resigned 04 Feb 2003

ARMSTRONG, Paul

Resigned
1 Kipling Avenue, WorkingtonCA14 4NF
Born June 1959
Director
Appointed 04 Feb 2003
Resigned 25 Sept 2006

CAVILL, John Ivor

Resigned
100 Wood Street, LondonEC2V 7EX
Born October 1972
Director
Appointed 05 Mar 2010
Resigned 04 Mar 2011

CHRISTAKIS, Anastasios

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1973
Director
Appointed 19 Mar 2009
Resigned 05 Mar 2010

ELLIOT, John Christian

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born January 1952
Director
Appointed 25 Sept 2006
Resigned 31 Mar 2009

GILMOUR, David Fulton

Resigned
78 Cannon Street, LondonEC4N 6AF
Born January 1963
Director
Appointed 04 Mar 2011
Resigned 02 Dec 2021

HILL, David Robert

Resigned
Low House, CockermouthCA13 9UX
Born November 1953
Director
Appointed 04 Feb 2003
Resigned 25 Sept 2006

LOVE, Jan Karen, Doctor

Resigned
1/7 Tytler Gardens, EdinburghEH8 8HQ
Born April 1972
Director
Appointed 25 Sept 2006
Resigned 21 Nov 2007

SHELDRAKE, Peter John

Resigned
78 Cannon Street, LondonEC4N 6AF
Born April 1959
Director
Appointed 02 Dec 2021
Resigned 31 Jan 2023

TODHUNTER, George William Parker

Resigned
39 Harrot Hill, CockermouthCA13 0BL
Born August 1948
Director
Appointed 04 Feb 2003
Resigned 25 Sept 2006

WALLS, Andrew Peter Lindsay

Resigned
Southville, DollarFK14 7DJ
Born July 1968
Director
Appointed 27 Nov 2007
Resigned 27 Aug 2009

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 31 Mar 2009
Resigned 25 Jan 2016

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 16 Jan 2003
Resigned 04 Feb 2003

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 July 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
27 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Corporate Director Company With Change Date
31 January 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Corporate Director Company With Change Date
9 February 2011
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Change Corporate Director Company With Change Date
3 March 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
6 November 2009
AP04Appointment of Corporate Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
25 November 2008
225Change of Accounting Reference Date
Miscellaneous
17 June 2008
MISCMISC
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Auditors Resignation Company
29 July 2007
AUDAUD
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
15 February 2007
225Change of Accounting Reference Date
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Legacy
18 October 2006
287Change of Registered Office
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
225Change of Accounting Reference Date
Memorandum Articles
24 August 2003
MEM/ARTSMEM/ARTS
Resolution
23 August 2003
RESOLUTIONSResolutions
Resolution
23 August 2003
RESOLUTIONSResolutions
Legacy
23 August 2003
88(2)R88(2)R
Resolution
23 August 2003
RESOLUTIONSResolutions
Resolution
23 August 2003
RESOLUTIONSResolutions
Resolution
23 August 2003
RESOLUTIONSResolutions
Legacy
23 August 2003
123Notice of Increase in Nominal Capital
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
287Change of Registered Office
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 2003
NEWINCIncorporation