VIDHAM PROPERTIES LIMITED

Active Newcastle Upon Tyne
4 employees website.com
V

VIDHAM PROPERTIES LIMITED

Founded 4 Aug 1976 Active Newcastle Upon Tyne, United Kingdom 4 employees website.com
Accounts Submitted 18 Nov 2024 Next due 31 Jan 2026 3 months overdue
Confirmation Submitted 15 May 2025 Next due 14 May 2026 23 days remaining
Net assets £55K £99K 2024 year on year
Total assets £665K £837K 2024 year on year
Total Liabilities £609K £738K 2024 year on year
Charges 25
25 outstanding

Contact & Details

Contact

Registered Address

61-63 High Bridge Newcastle Upon Tyne Tyne & Wear NE1 6BX

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for VIDHAM PROPERTIES LIMITED (01271707), an active company based in Newcastle Upon Tyne, United Kingdom. Incorporated 4 Aug 1976. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£3.92k

Increased by £3.87k (+8056%)

Net Assets

£55.40k

Decreased by £98.59k (-64%)

Total Liabilities

£609.34k

Decreased by £738.45k (-55%)

Turnover

N/A

Employees

4

Debt Ratio

92%

Increased by 2 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Dodds, Jane MarieDirectorBritishEngland6115 Jul 2002Active

Shareholders

Shareholders (3)

R.j.dodds & Son(contractors)limited
91.0%
Graham John Dodds
4.5%

Persons with Significant Control

Persons with Significant Control (2)

2 Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

David Robert Dodds

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

VIDHAM PROPERTIES LIMITED Current Company

Charges

Charges

25 outstanding

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
30 to 44 (even numbers) Hyde Park Street, Gateshead, (NE8 4QB) GATESHEAD
Freehold-22 Jul 1985
62 and 64 Trewhitt Road, Heaton NEWCASTLE UPON TYNE
Freehold-5 Aug 1981
30 to 44 (even numbers) Hyde Park Street, Gateshead, (NE8 4QB)
Freehold
Added 22 Jul 1985
District GATESHEAD
62 and 64 Trewhitt Road, Heaton
Freehold
Added 5 Aug 1981
District NEWCASTLE UPON TYNE

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2026DissolutionDissolved Compulsory Strike Off Suspended
31 Mar 2026GazetteGazette Notice Compulsory
15 May 2025Confirmation StatementConfirmation statement made on 2025-04-30 with no updates
18 Nov 2024AccountsAnnual accounts made up to 2024-04-30
15 Nov 2024OfficersChange to director Mrs Jane Marie Dodds on 2024-11-15
16 Apr 2026 Dissolution

Dissolved Compulsory Strike Off Suspended

31 Mar 2026 Gazette

Gazette Notice Compulsory

15 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-30 with no updates

18 Nov 2024 Accounts

Annual accounts made up to 2024-04-30

15 Nov 2024 Officers

Change to director Mrs Jane Marie Dodds on 2024-11-15

Recent Activity

Latest Activity

Dissolved Compulsory Strike Off Suspended

4 days ago on 16 Apr 2026

Gazette Notice Compulsory

2 weeks ago on 31 Mar 2026

Confirmation statement made on 2025-04-30 with no updates

11 months ago on 15 May 2025

Annual accounts made up to 2024-04-30

1 years ago on 18 Nov 2024

Change to director Mrs Jane Marie Dodds on 2024-11-15

1 years ago on 15 Nov 2024