Background WavePink WaveYellow Wave

VELDOR REAL ESTATE LIMITED (12666453)

VELDOR REAL ESTATE LIMITED (12666453) is an active UK company. incorporated on 12 June 2020. with registered office in Telford. The company operates in the Construction sector, engaged in development of building projects. VELDOR REAL ESTATE LIMITED has been registered for 5 years. Current directors include BENNETT, Marvin Allen.

Company Number
12666453
Status
active
Type
ltd
Incorporated
12 June 2020
Age
5 years
Address
1-3 Merlin House Halesfield 19, Telford, TF7 4QT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENNETT, Marvin Allen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELDOR REAL ESTATE LIMITED

VELDOR REAL ESTATE LIMITED is an active company incorporated on 12 June 2020 with the registered office located in Telford. The company operates in the Construction sector, specifically engaged in development of building projects. VELDOR REAL ESTATE LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12666453

LTD Company

Age

5 Years

Incorporated 12 June 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

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

1-3 Merlin House Halesfield 19 Telford, TF7 4QT,

Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Director Left
Mar 26
Owner Exit
Mar 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENNETT, Natalie Dee

Active
Halesfield 19, TelfordTF7 4QT
Secretary
Appointed 12 Jun 2020

BENNETT, Marvin Allen

Active
Halesfield 19, TelfordTF7 4QT
Born December 1969
Director
Appointed 12 Jun 2020

LAMMAS, Edward

Resigned
Halesfield 19, TelfordTF7 4QT
Born October 1986
Director
Appointed 12 Feb 2021
Resigned 01 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Lammas

Ceased
Halesfield 19, TelfordTF7 4QT
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2021
Ceased 01 Mar 2026

Mr Marvin Allen Bennett

Active
Halesfield 19, TelfordTF7 4QT
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 October 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Incorporation Company
12 June 2020
NEWINCIncorporation