Background WavePink WaveYellow Wave

VITA PROPERTY LTD (06735406)

VITA PROPERTY LTD (06735406) is an active UK company. incorporated on 28 October 2008. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. VITA PROPERTY LTD has been registered for 17 years. Current directors include BRIERLEY, John, GRESTY, Linda.

Company Number
06735406
Status
active
Type
ltd
Incorporated
28 October 2008
Age
17 years
Address
White Lodge Bevere Lane, Worcester, WR3 7RQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIERLEY, John, GRESTY, Linda
SIC Codes
68209, 70229, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITA PROPERTY LTD

VITA PROPERTY LTD is an active company incorporated on 28 October 2008 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. VITA PROPERTY LTD was registered 17 years ago.(SIC: 68209, 70229, 88990)

Status

active

Active since 17 years ago

Company No

06735406

LTD Company

Age

17 Years

Incorporated 28 October 2008

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

INSPIRE TRAINING DEVELOPMENT & CONSULTANCY LIMITED
From: 28 October 2008To: 5 February 2018
Contact
Address

White Lodge Bevere Lane Bevere Worcester, WR3 7RQ,

Previous Addresses

Unit 1150 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB England
From: 6 October 2017To: 18 February 2019
Units 7 & 8 the Business Plaza, Owen Way Leominster Herefordshire HR6 0LA
From: 21 December 2012To: 6 October 2017
Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
From: 28 October 2008To: 21 December 2012
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
May 13
Funding Round
Jul 15
Loan Secured
Aug 15
Funding Round
Apr 16
Loan Secured
Feb 18
Loan Secured
Mar 24
Loan Secured
Jan 25
Funding Round
May 25
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRIERLEY, John

Active
Bevere Lane, WorcesterWR3 7RQ
Born December 1970
Director
Appointed 28 Oct 2008

GRESTY, Linda

Active
Bevere Lane, WorcesterWR3 7RQ
Born June 1966
Director
Appointed 21 Mar 2013

Persons with significant control

2

Mr John Keith Brierley

Active
Bevere Lane, WorcesterWR3 7RQ
Born December 1970

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Linda Jane Gresty

Active
Bevere Lane, WorcesterWR3 7RQ
Born June 1966

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Resolution
20 May 2025
RESOLUTIONSResolutions
Memorandum Articles
20 May 2025
MAMA
Capital Variation Of Rights Attached To Shares
20 May 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Resolution
5 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
27 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Memorandum Articles
27 July 2015
MAMA
Resolution
27 July 2015
RESOLUTIONSResolutions
Resolution
27 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
17 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Legacy
28 July 2012
MG01MG01
Legacy
28 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Incorporation Company
28 October 2008
NEWINCIncorporation