Background WavePink WaveYellow Wave

VIVALET ESTATES LTD (14192076)

VIVALET ESTATES LTD (14192076) is an active UK company. incorporated on 23 June 2022. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. VIVALET ESTATES LTD has been registered for 3 years. Current directors include GATY, George, KAYE, Michael Laurie, Mr..

Company Number
14192076
Status
active
Type
ltd
Incorporated
23 June 2022
Age
3 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GATY, George, KAYE, Michael Laurie, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVALET ESTATES LTD

VIVALET ESTATES LTD is an active company incorporated on 23 June 2022 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. VIVALET ESTATES LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14192076

LTD Company

Age

3 Years

Incorporated 23 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

LYE STATION ESTATE LTD
From: 23 June 2022To: 9 October 2024
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GATY, George

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950
Director
Appointed 08 Oct 2024

KAYE, Michael Laurie, Mr.

Active
LondonW1K 5RR
Born January 1968
Director
Appointed 23 Jun 2022

BELLAU, Stephen Jeremy

Resigned
LondonW1K 5RR
Born September 1968
Director
Appointed 23 Jun 2022
Resigned 08 Oct 2024

GREEN, Amit Srulik

Resigned
LondonW1K 5RR
Born March 1969
Director
Appointed 23 Jun 2022
Resigned 08 Oct 2024

Persons with significant control

3

2 Active
1 Ceased
5 Century Court, WatfordWD18 9PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Oct 2024
314 Regents Park Road, FinchleyN3 2LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2022
Ceased 08 Oct 2024
5 Century Court, WatfordWD18 9PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 October 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Incorporation Company
23 June 2022
NEWINCIncorporation