UKBizDB.co.uk

135 VAUXHALL STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 135 Vauxhall Street Limited. The company was founded 17 years ago and was given the registration number 05925495. The firm's registered office is in PETERBOROUGH. You can find them at Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:135 VAUXHALL STREET LIMITED
Company Number:05925495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, PE2 6PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Vauxhall Street, London, England, SE11 5LL

Director11 June 2021Active
135a Vauxhall Street, London, SE11 5LL

Director05 September 2006Active
135 Vauxhall Street, London, SE11 5LL

Secretary05 September 2006Active
135 Vauxhall Street, London, SE11 5LL

Director05 September 2006Active
135 Vauxhall Street, London, SE11 5LL

Director05 September 2006Active

People with Significant Control

Mr Robert Angood
Notified on:11 June 2021
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:135b, Vauxhall Street, London, England, SE11 5LL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alan Peter Bezzant
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:135 Vauxhall Street, London, United Kingdom, SE11 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kelly Yates
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:135 Vauxhall Street, London, United Kingdom, SE11 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Robert James White
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:135a Vauxhall Street, London, United Kingdom, SE11 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2022-02-23Address

Change registered office address company with date old address new address.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.