Background WavePink WaveYellow Wave

VERMONT PROPERTY GROUP LIMITED (04848702)

VERMONT PROPERTY GROUP LIMITED (04848702) is an active UK company. incorporated on 29 July 2003. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. VERMONT PROPERTY GROUP LIMITED has been registered for 22 years. Current directors include COLTON, Mark Thomas, CONNOR, Mark, HUSTON, Michael Andrew.

Company Number
04848702
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
1 Sefton Street, Liverpool, L8 5TH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLTON, Mark Thomas, CONNOR, Mark, HUSTON, Michael Andrew
SIC Codes
41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERMONT PROPERTY GROUP LIMITED

VERMONT PROPERTY GROUP LIMITED is an active company incorporated on 29 July 2003 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. VERMONT PROPERTY GROUP LIMITED was registered 22 years ago.(SIC: 41100, 70100)

Status

active

Active since 22 years ago

Company No

04848702

LTD Company

Age

22 Years

Incorporated 29 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

VERMONT CAPITOL LIMITED
From: 10 March 2004To: 4 September 2015
BROOMCO (3246) LIMITED
From: 29 July 2003To: 10 March 2004
Contact
Address

1 Sefton Street Liverpool, L8 5TH,

Previous Addresses

, 23 Argyle Street, Liverpool, L1 5BL
From: 29 May 2012To: 1 June 2017
, 27 Old Haymarket, Liverpool, L1 6ER, United Kingdom
From: 2 November 2009To: 29 May 2012
, 27 Old Haymarket, Liverpool, L1 6ER, United Kingdom
From: 2 November 2009To: 2 November 2009
, 1st Floor the Observatory 1 Old Haymarket, Liverpool, L1 6EN, Uk
From: 29 July 2003To: 2 November 2009
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Oct 12
Funding Round
Sept 15
Loan Cleared
Jun 17
Loan Secured
Dec 20
Owner Exit
Sept 21
Owner Exit
Jan 23
New Owner
May 23
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Dec 25
1
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HUSTON, Michael Andrew

Active
Sefton Street, LiverpoolL8 5TH
Secretary
Appointed 03 Oct 2008

COLTON, Mark Thomas

Active
Dunbar Crescent, SouthportPR8 3AA
Born March 1961
Director
Appointed 01 Dec 2008

CONNOR, Mark

Active
Sefton Street, LiverpoolL8 5TH
Born April 1962
Director
Appointed 25 Feb 2004

HUSTON, Michael Andrew

Active
Sefton Street, LiverpoolL8 5TH
Born June 1978
Director
Appointed 03 Oct 2008

LEATHEM, David Stephen

Resigned
16 Bazil Lane, MorecambeLA3 3JB
Secretary
Appointed 25 Feb 2004
Resigned 19 Sept 2008

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 29 Jul 2003
Resigned 30 Mar 2004

BOLTON, Paul Charles

Resigned
Bispham Hall Barn, OrmskirkL40 3SD
Born July 1963
Director
Appointed 25 Feb 2004
Resigned 19 Sept 2008

LEATHEM, David Stephen

Resigned
16 Bazil Lane, MorecambeLA3 3JB
Born January 1969
Director
Appointed 25 Feb 2004
Resigned 19 Sept 2008

SANDERSON, Jonathan George

Resigned
7 Newbury Way, WirralCH46 1PW
Born April 1974
Director
Appointed 01 Dec 2008
Resigned 01 Apr 2011

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 29 Jul 2003
Resigned 30 Mar 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 29 Jul 2003
Resigned 30 Mar 2004

Persons with significant control

7

4 Active
3 Ceased

Mr Anthony Michael Bayliss

Ceased
Sefton Street, LiverpoolL8 5TH
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 31 Mar 2023
Ceased 31 Mar 2023

Mr Mark Connor

Active
Sefton Street, LiverpoolL8 5TH
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Mr Mark Thomas Colton

Active
Sefton Street, LiverpoolL8 5TH
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 31 Mar 2023

Ms Joanne Parkinson

Active
Sefton Street, LiverpoolL8 5TH
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 31 Mar 2023

Mr Michael Andrew Huston

Active
Sefton Street, LiverpoolL8 5TH
Born June 1978

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 31 Mar 2023
1 Sefton Street, LiverpoolL8 5TH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Dec 2020
Ceased 10 Dec 2020

Mr Mark Connor

Ceased
Sefton Street, LiverpoolL8 5TH
Born April 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Oct 2016
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 January 2021
AAAnnual Accounts
Memorandum Articles
5 January 2021
MAMA
Resolution
5 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 January 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Certificate Change Of Name Company
4 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Legacy
20 June 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
6 January 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
287Change of Registered Office
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
19 October 2004
287Change of Registered Office
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288bResignation of Director or Secretary
Memorandum Articles
1 July 2004
MEM/ARTSMEM/ARTS
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
225Change of Accounting Reference Date
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
287Change of Registered Office
Legacy
24 March 2004
287Change of Registered Office
Legacy
13 March 2004
88(2)R88(2)R
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2004
287Change of Registered Office
Incorporation Company
29 July 2003
NEWINCIncorporation