Background WavePink WaveYellow Wave

VULCAN PROPERTY HOLDCO LIMITED (09111108)

VULCAN PROPERTY HOLDCO LIMITED (09111108) is an active UK company. incorporated on 1 July 2014. with registered office in Shrewsbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VULCAN PROPERTY HOLDCO LIMITED has been registered for 11 years. Current directors include THOMAS, William Francis.

Company Number
09111108
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
Allfield Court, Shrewsbury, SY5 7AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
THOMAS, William Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VULCAN PROPERTY HOLDCO LIMITED

VULCAN PROPERTY HOLDCO LIMITED is an active company incorporated on 1 July 2014 with the registered office located in Shrewsbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VULCAN PROPERTY HOLDCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09111108

LTD Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Allfield Court Condover Shrewsbury, SY5 7AP,

Previous Addresses

C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
From: 16 April 2015To: 24 May 2021
1 Park Row Leeds LS1 5AB United Kingdom
From: 1 July 2014To: 16 April 2015
Timeline

10 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Aug 14
Share Issue
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THOMAS, William Francis

Active
Condover, ShrewsburySY5 7AP
Born May 1950
Director
Appointed 04 Aug 2014

ASHWORTH, Keith William

Resigned
1 Brassey Road, ShrewsburySY3 7FA
Born July 1951
Director
Appointed 01 Jul 2014
Resigned 17 Dec 2018

ASHWORTH, Norah Catherina

Resigned
1 Brassey Road, ShrewsburySY3 7FA
Born May 1951
Director
Appointed 04 Aug 2014
Resigned 17 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
Elm Court, Stratford-Upon-AvonCV37 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2017

Mr Keith William Ashworth

Ceased
1 Brassey Road, ShrewsburySY3 7FA
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018

Mr William Francis Thomas

Ceased
1 Brassey Road, ShrewsburySY3 7FA
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2017

Martin Peter Green

Ceased
1 Brassey Road, ShrewsburySY3 7FA
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Resolution
24 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
17 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
14 August 2014
RESOLUTIONSResolutions
Incorporation Company
1 July 2014
NEWINCIncorporation