Background WavePink WaveYellow Wave

VULCAN PROPERTY II LIMITED (05298649)

VULCAN PROPERTY II LIMITED (05298649) is an active UK company. incorporated on 29 November 2004. with registered office in Shrewsbury. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. VULCAN PROPERTY II LIMITED has been registered for 21 years. Current directors include THOMAS, George Patrick William, THOMAS, Henry William Mccrohon, THOMAS, William Francis.

Company Number
05298649
Status
active
Type
ltd
Incorporated
29 November 2004
Age
21 years
Address
17-19 Old Bank Buildings, Shrewsbury, SY1 1HU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THOMAS, George Patrick William, THOMAS, Henry William Mccrohon, THOMAS, William Francis
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VULCAN PROPERTY II LIMITED

VULCAN PROPERTY II LIMITED is an active company incorporated on 29 November 2004 with the registered office located in Shrewsbury. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. VULCAN PROPERTY II LIMITED was registered 21 years ago.(SIC: 41100, 68209)

Status

active

Active since 21 years ago

Company No

05298649

LTD Company

Age

21 Years

Incorporated 29 November 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

BURNT TREE PROPERTIES LIMITED
From: 1 February 2005To: 3 September 2014
BROOMCO (3648) LIMITED
From: 29 November 2004To: 1 February 2005
Contact
Address

17-19 Old Bank Buildings Shrewsbury, SY1 1HU,

Previous Addresses

Allfield Court Condover Shrewsbury Shropshire SY5 7AP United Kingdom
From: 24 May 2021To: 5 June 2025
C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
From: 4 November 2014To: 24 May 2021
Burnt Tree House Knights Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AB
From: 29 November 2004To: 4 November 2014
Timeline

44 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Loan Cleared
Aug 14
Director Left
Jan 19
Director Joined
Jun 19
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Apr 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

THOMAS, William Francis

Active
Old Bank Buildings, ShrewsburySY1 1HU
Secretary
Appointed 03 Feb 2020

THOMAS, George Patrick William

Active
Old Bank Buildings, ShrewsburySY1 1HU
Born July 1990
Director
Appointed 04 Jun 2019

THOMAS, Henry William Mccrohon

Active
Old Bank Buildings, ShrewsburySY1 1HU
Born October 1991
Director
Appointed 10 Sept 2024

THOMAS, William Francis

Active
Old Bank Buildings, ShrewsburySY1 1HU
Born May 1949
Director
Appointed 26 Jan 2005

ASHWORTH, Keith William

Resigned
Berwick Road, ShrewsburySY1 2LP
Secretary
Appointed 26 Jan 2005
Resigned 17 Dec 2018

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 29 Nov 2004
Resigned 26 Jan 2005

ASHWORTH, Keith William

Resigned
Berwick Road, ShrewsburySY1 2LP
Born July 1951
Director
Appointed 26 Jan 2005
Resigned 17 Dec 2018

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 29 Nov 2004
Resigned 26 Jan 2005

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 29 Nov 2004
Resigned 26 Jan 2005

Persons with significant control

1

Old Bank Buildings, ShrewsburySY1 1HU

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

143

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
5 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
29 September 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2014
AAAnnual Accounts
Legacy
30 June 2014
AGREEMENT2AGREEMENT2
Legacy
2 June 2014
AGREEMENT2AGREEMENT2
Legacy
28 May 2014
PARENT_ACCPARENT_ACC
Legacy
16 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Legacy
10 June 2013
PARENT_ACCPARENT_ACC
Legacy
10 June 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
5 December 2008
190190
Legacy
5 December 2008
353353
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
288cChange of Particulars
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2005
88(2)R88(2)R
Resolution
28 February 2005
RESOLUTIONSResolutions
Resolution
28 February 2005
RESOLUTIONSResolutions
Legacy
28 February 2005
123Notice of Increase in Nominal Capital
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
287Change of Registered Office
Legacy
24 February 2005
225Change of Accounting Reference Date
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
123Notice of Increase in Nominal Capital
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 2004
NEWINCIncorporation