Background WavePink WaveYellow Wave

VS 506 LIMITED (10001423)

VS 506 LIMITED (10001423) is an active UK company. incorporated on 11 February 2016. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VS 506 LIMITED has been registered for 10 years. Current directors include BARBER, Keith John, BRITTAIN, Michael Richard.

Company Number
10001423
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
45 Westerham Road, Sevenoaks, TN13 2QB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARBER, Keith John, BRITTAIN, Michael Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VS 506 LIMITED

VS 506 LIMITED is an active company incorporated on 11 February 2016 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VS 506 LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10001423

LTD Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

45 Westerham Road Bessels Green Sevenoaks, TN13 2QB,

Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
May 16
Loan Secured
May 16
Owner Exit
Mar 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Sept 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WEEKS, Rosslyn-Ann

Active
Westerham Road Bessells Green, SevenoaksTN13 2QB
Secretary
Appointed 05 Dec 2022

BARBER, Keith John

Active
Westerham Road, SevenoaksTN13 2QB
Born May 1974
Director
Appointed 11 Feb 2016

BRITTAIN, Michael Richard

Active
Westerham Road, SevenoaksTN13 2QB
Born January 1975
Director
Appointed 29 Sept 2022

PAYNE, Christopher James

Resigned
Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 11 Feb 2016
Resigned 05 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Westerham Road, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2020
45 Westerham Road, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2016
NEWINCIncorporation