Background WavePink WaveYellow Wave

VIBE ESTATES LIMITED (11605461)

VIBE ESTATES LIMITED (11605461) is an active UK company. incorporated on 4 October 2018. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VIBE ESTATES LIMITED has been registered for 7 years. Current directors include BURDETT, Nigel Phillip, GORDGE, Andrew Lee.

Company Number
11605461
Status
active
Type
ltd
Incorporated
4 October 2018
Age
7 years
Address
Unit 8 Enigma Building Bilton Road, Milton Keynes, MK1 1HW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURDETT, Nigel Phillip, GORDGE, Andrew Lee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIBE ESTATES LIMITED

VIBE ESTATES LIMITED is an active company incorporated on 4 October 2018 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VIBE ESTATES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11605461

LTD Company

Age

7 Years

Incorporated 4 October 2018

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 31 October 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

KPG PROPERTY SERVICES LTD
From: 4 October 2018To: 16 July 2020
Contact
Address

Unit 8 Enigma Building Bilton Road Bletchley Milton Keynes, MK1 1HW,

Previous Addresses

17 Church Lane Loughton Milton Keynes Buckinghamshire MK5 8AS England
From: 22 October 2018To: 18 July 2020
17 Church Lane Loughton Milton Keynes Bedfordshire MK5 8AS England
From: 4 October 2018To: 22 October 2018
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Loan Secured
Dec 18
Loan Secured
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
New Owner
Oct 19
Loan Secured
Nov 19
Director Joined
Oct 22
Director Left
Oct 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURDETT, Nigel Phillip

Active
Bilton Road, Milton KeynesMK1 1HW
Born April 1973
Director
Appointed 17 Jul 2019

GORDGE, Andrew Lee

Active
Church Lane, Milton KeynesMK5 8AS
Born December 1974
Director
Appointed 05 Oct 2018

GORDGE, Kelly Patricia

Resigned
Church Lane, Milton KeynesMK5 8AS
Born October 1976
Director
Appointed 04 Oct 2018
Resigned 17 Jul 2019

WINTER, William

Resigned
Bilton Road, Milton KeynesMK1 1HW
Born December 1976
Director
Appointed 24 Oct 2022
Resigned 19 Oct 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Nigel Phillip Burdett

Active
Bilton Road, Milton KeynesMK1 1HW
Born April 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Oct 2019

Mr Andrew Lee Gordge

Active
Church Lane, Milton KeynesMK5 8AS
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2018

Mrs Kelly Patricia Gordge

Ceased
Church Lane, Milton KeynesMK5 8AS
Born October 1976

Nature of Control

Significant influence or control
Notified 04 Oct 2018
Ceased 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Second Filing Of Director Appointment With Name
27 November 2024
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
7 November 2023
AAMDAAMD
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2020
AD01Change of Registered Office Address
Resolution
16 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Incorporation Company
4 October 2018
NEWINCIncorporation