Background WavePink WaveYellow Wave

VC PROPERTY HOLDINGS LTD (12890443)

VC PROPERTY HOLDINGS LTD (12890443) is an active UK company. incorporated on 18 September 2020. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VC PROPERTY HOLDINGS LTD has been registered for 5 years. Current directors include CRANSHAW, James Edward, VAUGHAN, Thomas.

Company Number
12890443
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
56 Tithebarn Street, Liverpool, L2 2SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRANSHAW, James Edward, VAUGHAN, Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VC PROPERTY HOLDINGS LTD

VC PROPERTY HOLDINGS LTD is an active company incorporated on 18 September 2020 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VC PROPERTY HOLDINGS LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12890443

LTD Company

Age

5 Years

Incorporated 18 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

56 Tithebarn Street Liverpool, L2 2SR,

Previous Addresses

Units 3-4 the Brewery Works Stanhope Street Liverpool L8 5XJ United Kingdom
From: 18 September 2020To: 19 February 2021
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 23
Loan Secured
Jan 25
Loan Cleared
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CRANSHAW, James Edward

Active
Tithebarn Street, LiverpoolL2 2SR
Born January 1984
Director
Appointed 18 Sept 2020

VAUGHAN, Thomas

Active
Tithebarn Street, LiverpoolL2 2SR
Born October 1978
Director
Appointed 18 Sept 2020

Persons with significant control

2

LiverpoolL2 2SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2024
LiverpoolL2 2SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2024
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 May 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
3 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Incorporation Company
18 September 2020
NEWINCIncorporation