Background WavePink WaveYellow Wave

THE VITA PROPERTY GROUP LIMITED (07611341)

THE VITA PROPERTY GROUP LIMITED (07611341) is an active UK company. incorporated on 20 April 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE VITA PROPERTY GROUP LIMITED has been registered for 14 years. Current directors include KENT, Oliver.

Company Number
07611341
Status
active
Type
ltd
Incorporated
20 April 2011
Age
14 years
Address
201 Haverstock Hill, London, NW3 4QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KENT, Oliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VITA PROPERTY GROUP LIMITED

THE VITA PROPERTY GROUP LIMITED is an active company incorporated on 20 April 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE VITA PROPERTY GROUP LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07611341

LTD Company

Age

14 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 26 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

201 Haverstock Hill London, NW3 4QG,

Previous Addresses

C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
From: 26 January 2016To: 25 May 2017
C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ
From: 16 February 2015To: 26 January 2016
C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ
From: 27 February 2012To: 16 February 2015
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom
From: 20 April 2011To: 27 February 2012
Timeline

4 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Oct 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KENT, Oliver

Active
Haverstock Hill, LondonNW3 4QG
Born January 1981
Director
Appointed 20 Apr 2011

BENTON, Daniel

Resigned
125/139 Broadhurst Gardens, LondonNW6 3BJ
Born November 1984
Director
Appointed 20 Apr 2011
Resigned 04 Sept 2012

KINGSLEY, Michael Lewis

Resigned
37 Ashley Lane, LondonNW4 1HH
Born August 1981
Director
Appointed 20 Apr 2011
Resigned 04 Sept 2012

Persons with significant control

1

Mr Oliver Kent

Active
Haverstock Hill, LondonNW3 4QG
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2011
NEWINCIncorporation