Background WavePink WaveYellow Wave

VICSTEELS PROPERTIES LIMITED (07428094)

VICSTEELS PROPERTIES LIMITED (07428094) is an active UK company. incorporated on 3 November 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VICSTEELS PROPERTIES LIMITED has been registered for 15 years. Current directors include ROBSON, Danae, ROBSON, Nicholas Valentine.

Company Number
07428094
Status
active
Type
ltd
Incorporated
3 November 2010
Age
15 years
Address
Parsons Green House, London, SW6 4HH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROBSON, Danae, ROBSON, Nicholas Valentine
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICSTEELS PROPERTIES LIMITED

VICSTEELS PROPERTIES LIMITED is an active company incorporated on 3 November 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VICSTEELS PROPERTIES LIMITED was registered 15 years ago.(SIC: 68100, 68209)

Status

active

Active since 15 years ago

Company No

07428094

LTD Company

Age

15 Years

Incorporated 3 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Parsons Green House Parsons Green Lane London, SW6 4HH,

Previous Addresses

88 Peterborough Road London SW6 3HH England
From: 25 June 2021To: 8 January 2024
8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL England
From: 21 February 2017To: 25 June 2021
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 24 April 2015To: 21 February 2017
19 Fiztroy Square London W1T 6EQ
From: 3 November 2010To: 24 April 2015
Timeline

16 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Funding Round
Dec 11
Director Joined
Jan 12
Loan Secured
Oct 13
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Sept 15
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBSON, Danae

Active
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born October 1955
Director
Appointed 01 Jul 2011

ROBSON, Nicholas Valentine

Active
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born June 1955
Director
Appointed 08 Nov 2010

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 03 Nov 2010
Resigned 03 Nov 2010

Persons with significant control

1

7/10 Chandos Street, Cavendish SquareW1G 9DQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
12 December 2023
AAMDAAMD
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
21 September 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Legacy
10 April 2013
MG01MG01
Accounts With Accounts Type Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2012
AA01Change of Accounting Reference Date
Legacy
28 April 2012
MG01MG01
Legacy
31 January 2012
MG01MG01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Legacy
22 December 2011
MG01MG01
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Incorporation Company
3 November 2010
NEWINCIncorporation