Background WavePink WaveYellow Wave

VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED (10250880)

VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED (10250880) is an active UK company. incorporated on 24 June 2016. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED has been registered for 9 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
10250880
Status
active
Type
ltd
Incorporated
24 June 2016
Age
9 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED

VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED is an active company incorporated on 24 June 2016 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10250880

LTD Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 October 2025 (5 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

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Mar 19
Loan Secured
Jan 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 01 Mar 2019

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 24 Jun 2016

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 24 Jun 2016

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 24 Jun 2016

ANDERSON, Karen

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 24 Jun 2016
Resigned 01 Mar 2019

SHERWIN, Michael

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born March 1959
Director
Appointed 24 Jun 2016
Resigned 01 Mar 2019

Persons with significant control

1

Fifth Avenue Business Park, GatesheadNE11 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE1GUARANTEE1
Legacy
4 September 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Legacy
10 August 2023
PARENT_ACCPARENT_ACC
Legacy
10 August 2023
GUARANTEE1GUARANTEE1
Legacy
10 August 2023
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 July 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Legacy
18 August 2022
PARENT_ACCPARENT_ACC
Legacy
18 August 2022
AGREEMENT1AGREEMENT1
Legacy
18 August 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Legacy
18 August 2021
AGREEMENT1AGREEMENT1
Legacy
18 August 2021
PARENT_ACCPARENT_ACC
Legacy
18 August 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Legacy
17 July 2020
PARENT_ACCPARENT_ACC
Legacy
17 July 2020
AGREEMENT1AGREEMENT1
Legacy
17 July 2020
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Legacy
19 July 2019
PARENT_ACCPARENT_ACC
Legacy
19 July 2019
AGREEMENT1AGREEMENT1
Legacy
19 July 2019
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Legacy
17 August 2018
PARENT_ACCPARENT_ACC
Legacy
17 August 2018
GUARANTEE1GUARANTEE1
Legacy
17 August 2018
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 June 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2017
AAAnnual Accounts
Legacy
1 December 2017
PARENT_ACCPARENT_ACC
Legacy
1 December 2017
AGREEMENT2AGREEMENT2
Legacy
1 December 2017
GUARANTEE2GUARANTEE2
Legacy
17 November 2017
PARENT_ACCPARENT_ACC
Legacy
17 November 2017
GUARANTEE2GUARANTEE2
Legacy
17 November 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 March 2017
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
11 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 July 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
5 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2016
NEWINCIncorporation