Background WavePink WaveYellow Wave

VMB PROPERTIES LIMITED (11910752)

VMB PROPERTIES LIMITED (11910752) is an active UK company. incorporated on 28 March 2019. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VMB PROPERTIES LIMITED has been registered for 7 years. Current directors include BECKWITH, Peter Michael, BECKWITH, Vivien Louise, REYNOLDS, Barry John.

Company Number
11910752
Status
active
Type
ltd
Incorporated
28 March 2019
Age
7 years
Address
17 Cresswells Mead, Maidenhead, SL6 2YP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BECKWITH, Peter Michael, BECKWITH, Vivien Louise, REYNOLDS, Barry John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VMB PROPERTIES LIMITED

VMB PROPERTIES LIMITED is an active company incorporated on 28 March 2019 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VMB PROPERTIES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11910752

LTD Company

Age

7 Years

Incorporated 28 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

17 Cresswells Mead Maidenhead, SL6 2YP,

Previous Addresses

17 Cresswells Mead Maidenhead 17 Cresswells Mead Maidenhead Berkshire SL6 2YP England
From: 24 September 2021To: 25 September 2021
10 Westley Street Birmingham B9 4ER England
From: 4 April 2019To: 24 September 2021
Floor 8, 71 Queen Victoria Street London EC4V 4AY England
From: 28 March 2019To: 4 April 2019
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
Funding Round
May 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

REYNOLDS, Barry John

Active
Cresswells Mead, MaidenheadSL6 2YP
Secretary
Appointed 01 Apr 2019

BECKWITH, Peter Michael

Active
Cresswells Mead, MaidenheadSL6 2YP
Born January 1945
Director
Appointed 28 Mar 2019

BECKWITH, Vivien Louise

Active
Cresswells Mead, MaidenheadSL6 2YP
Born April 1947
Director
Appointed 28 Mar 2019

REYNOLDS, Barry John

Active
Cresswells Mead, MaidenheadSL6 2YP
Born December 1941
Director
Appointed 01 Apr 2019

Persons with significant control

2

Mr Peter Michael Beckwith

Active
Cresswells Mead, MaidenheadSL6 2YP
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2019

Vivien Louise Beckwith

Active
Cresswells Mead, MaidenheadSL6 2YP
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Incorporation Company
28 March 2019
NEWINCIncorporation