Background WavePink WaveYellow Wave

V & K PROPERTIES LIMITED (07249420)

V & K PROPERTIES LIMITED (07249420) is an active UK company. incorporated on 11 May 2010. with registered office in Deal. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. V & K PROPERTIES LIMITED has been registered for 15 years. Current directors include SUMMERS, Paul Edward, SUMMERS, Stuart.

Company Number
07249420
Status
active
Type
ltd
Incorporated
11 May 2010
Age
15 years
Address
62 Salisbury Road, Deal, CT14 7QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SUMMERS, Paul Edward, SUMMERS, Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V & K PROPERTIES LIMITED

V & K PROPERTIES LIMITED is an active company incorporated on 11 May 2010 with the registered office located in Deal. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. V & K PROPERTIES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07249420

LTD Company

Age

15 Years

Incorporated 11 May 2010

Size

N/A

Accounts

ARD: 26/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 26 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

62 Salisbury Road Walmer Deal, CT14 7QJ,

Previous Addresses

Leytonstone House Leytonstone London E11 1GA
From: 13 May 2010To: 9 April 2024
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 11 May 2010To: 13 May 2010
Timeline

36 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Jul 10
Director Joined
Feb 11
Director Joined
Feb 11
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Secured
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Jul 24
1
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SUMMERS, Kirsty

Active
Salisbury Road, DealCT14 7QJ
Secretary
Appointed 11 May 2010

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Born February 1975
Director
Appointed 19 Feb 2020

SUMMERS, Stuart

Active
Salisbury Road, DealCT14 7QJ
Born February 1980
Director
Appointed 08 Nov 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 11 May 2010
Resigned 11 May 2010

CONNOLLY, Ronan Thomas

Resigned
Leytonstone, LondonE11 1GA
Born May 1974
Director
Appointed 25 Jun 2018
Resigned 19 Feb 2020

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 11 May 2010
Resigned 11 May 2010

SUMMERS, Kirsty

Resigned
Leytonstone, LondonE11 1GA
Born February 1953
Director
Appointed 11 May 2010
Resigned 08 Nov 2023

SUMMERS, Paul Edward

Resigned
Leytonstone, LondonE11 1GA
Born February 1975
Director
Appointed 06 Dec 2010
Resigned 26 Aug 2015

SUMMERS, Stuart Thomas

Resigned
Leytonstone, LondonE11 1GA
Born February 1980
Director
Appointed 06 Dec 2010
Resigned 26 Aug 2015

SUMMERS, Vincent Paul

Resigned
Leytonstone, LondonE11 1GA
Born November 1947
Director
Appointed 11 May 2010
Resigned 03 Jan 2018

Persons with significant control

6

2 Active
4 Ceased

Mr Stuart Thomas Summers

Active
Salisbury Road, DealCT14 7QJ
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020

Mr Paul Edward Summers

Active
Salisbury Road, DealCT14 7QJ
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020

Mr Graham Wallace Acting As An Executor

Ceased
Leytonstone, LondonE11 1GA
Born August 1957

Nature of Control

Significant influence or control
Notified 04 Jan 2018
Ceased 19 Feb 2020

Mrs Kirsty Summers Acting As An Executor

Ceased
Leytonstone, LondonE11 1GA
Born February 1953

Nature of Control

Significant influence or control
Notified 04 Jan 2018
Ceased 19 Feb 2020

Mr Paul Edward Summers Acting As An Executor

Ceased
Leytonstone, LondonE11 1GA
Born February 1975

Nature of Control

Significant influence or control
Notified 04 Jan 2018
Ceased 19 Feb 2020

Mr Vince Summers

Ceased
Leytonstone, LondonE11 1GA
Born November 1947

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
Ceased 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

89

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Resolution
5 September 2020
RESOLUTIONSResolutions
Resolution
5 September 2020
RESOLUTIONSResolutions
Memorandum Articles
5 September 2020
MAMA
Capital Name Of Class Of Shares
4 September 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Capital Name Of Class Of Shares
30 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2015
RESOLUTIONSResolutions
Resolution
30 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
21 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Legacy
9 October 2010
MG01MG01
Capital Allotment Shares
29 July 2010
SH01Allotment of Shares
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Incorporation Company
11 May 2010
NEWINCIncorporation