Background WavePink WaveYellow Wave

VITAVIA PROPERTY MANAGEMENT LIMITED (07444534)

VITAVIA PROPERTY MANAGEMENT LIMITED (07444534) is an active UK company. incorporated on 18 November 2010. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VITAVIA PROPERTY MANAGEMENT LIMITED has been registered for 15 years. Current directors include BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James and 1 others.

Company Number
07444534
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
No. 2 The Square, Warrington, WA3 7QY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James, STEELE, Kieron
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAVIA PROPERTY MANAGEMENT LIMITED

VITAVIA PROPERTY MANAGEMENT LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VITAVIA PROPERTY MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07444534

LTD Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

No. 2 The Square Birchwood Boulevard Warrington, WA3 7QY,

Previous Addresses

, 56 Southwark Bridge Road, London, SE1 0AS
From: 3 December 2014To: 1 March 2023
, Fisher Building 118 Garratt Lane, London, SW18 4DJ
From: 18 November 2010To: 3 December 2014
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
May 11
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Director Joined
Mar 23
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BEADLE, Mark Ronald Sydney

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born December 1966
Director
Appointed 18 Aug 2022

KINKADE, Andrea Kim

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born March 1970
Director
Appointed 18 Aug 2022

PEARCE, Fraser James

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born August 1968
Director
Appointed 18 Aug 2022

STEELE, Kieron

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born May 1988
Director
Appointed 23 Mar 2023

DALEY, Frances Margaret Catherine

Resigned
118 Garratt Lane, LondonSW18 4DJ
Secretary
Appointed 18 Nov 2010
Resigned 31 Oct 2012

CROSS, Garry Anthony

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born March 1961
Director
Appointed 13 Apr 2011
Resigned 19 Sept 2017

DALEY, Frances Margaret Catherine

Resigned
118 Garratt Lane, LondonSW18 4DJ
Born April 1958
Director
Appointed 18 Nov 2010
Resigned 31 Oct 2012

FRANKLIN, Kevin Nigel

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1962
Director
Appointed 29 Nov 2012
Resigned 18 Jun 2017

MARRINER, Paul

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1967
Director
Appointed 18 Nov 2010
Resigned 04 Jun 2018

MOHER, Colman

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born January 1969
Director
Appointed 14 Jan 2020
Resigned 26 Sept 2022

STEVENS, Matthew

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born July 1969
Director
Appointed 28 Jun 2017
Resigned 14 Jan 2020

TYDEMAN, Justin Antony James

Resigned
Southwar Bridge Road, LondonSE1 0AS
Born July 1970
Director
Appointed 04 Jun 2018
Resigned 18 Aug 2022

Persons with significant control

1

Birchwood Boulevard, WarringtonWA3 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Mortgage Satisfy Charge Full
9 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
10 March 2023
OC-ROC-R
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Legacy
8 July 2022
PARENT_ACCPARENT_ACC
Legacy
8 July 2022
AGREEMENT2AGREEMENT2
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts Amended With Accounts Type Small
8 August 2017
AAMDAAMD
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 November 2016
AD03Change of Location of Company Records
Auditors Resignation Company
28 July 2016
AUDAUD
Auditors Resignation Company
13 July 2016
AUDAUD
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
5 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Auditors Resignation Company
21 August 2012
AUDAUD
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Move Registers To Sail Company
18 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 November 2011
AD02Notification of Single Alternative Inspection Location
Legacy
7 October 2011
MG04MG04
Legacy
7 October 2011
MG02MG02
Legacy
7 October 2011
MG04MG04
Legacy
7 May 2011
MG01MG01
Resolution
6 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Legacy
5 May 2011
MG01MG01
Resolution
8 April 2011
RESOLUTIONSResolutions
Legacy
18 January 2011
MG01MG01
Incorporation Company
18 November 2010
NEWINCIncorporation