Background WavePink WaveYellow Wave

VLR PROPERTY LIMITED (11656690)

VLR PROPERTY LIMITED (11656690) is an active UK company. incorporated on 2 November 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VLR PROPERTY LIMITED has been registered for 7 years. Current directors include GAHAGAN, Richard Charles, GAHAGAN, Vanessa Claire, MILNS, Leon.

Company Number
11656690
Status
active
Type
ltd
Incorporated
2 November 2018
Age
7 years
Address
5th Floor Margolis Building, Manchester, M4 1DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GAHAGAN, Richard Charles, GAHAGAN, Vanessa Claire, MILNS, Leon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VLR PROPERTY LIMITED

VLR PROPERTY LIMITED is an active company incorporated on 2 November 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VLR PROPERTY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11656690

LTD Company

Age

7 Years

Incorporated 2 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

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

5th Floor Margolis Building 37 Turner Street Manchester, M4 1DG,

Previous Addresses

5a Ack Lane East Bramhall Stockport SK7 2BE United Kingdom
From: 2 November 2018To: 12 July 2019
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Apr 19
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GAHAGAN, Richard Charles

Active
37 Turner Street, ManchesterM4 1DG
Born September 1971
Director
Appointed 24 Feb 2019

GAHAGAN, Vanessa Claire

Active
37 Turner Street, ManchesterM4 1DG
Born June 1975
Director
Appointed 02 Nov 2018

MILNS, Leon

Active
37 Turner Street, ManchesterM4 1DG
Born November 1976
Director
Appointed 04 Mar 2019

Persons with significant control

3

Mr Leon Milns

Active
37 Turner Street, ManchesterM4 1DG
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2018

Mr Richard Charles Gahagan

Active
Ack Lane East, StockportSK7 2BE
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2018

Mrs Vanessa Claire Gahagan

Active
37 Turner Street, ManchesterM4 1DG
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

26

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Incorporation Company
2 November 2018
NEWINCIncorporation