UKBizDB.co.uk

5 VERMONT ROAD (MANAGEMENT) LIMITED

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

This company is commonly known as 5 Vermont Road (management) Limited. The company was founded 31 years ago and was given the registration number 02729076. The firm's registered office is in LONDON. You can find them at 5a Vermont Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:5 VERMONT ROAD (MANAGEMENT) LIMITED
Company Number:02729076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5a Vermont Road, London, SE19 3SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Vermont Road, London, England, SE19 3SR

Director13 July 2021Active
5a, Vermont Road, London, England, SE19 3SR

Director13 July 2021Active
5b, Vermont Road, London, England, SE19 3SR

Director08 June 2011Active
5 Vermont Road, Vermont Road, London, England, SE19 3SR

Director09 January 2022Active
5 Vermont Road, Vermont Road, London, England, SE19 3SR

Director09 January 2022Active
101 Station Road, West Byfleet, KT14 6DT

Director19 November 2004Active
5b Vermont Road, Vermont Road, London, England, SE19 3SR

Secretary08 December 2019Active
5a, Vermont Road, London, United Kingdom, SE19 3SR

Secretary17 July 2016Active
5b Vermont Road, Upper Norwood, London, SE19 3SR

Secretary06 July 1992Active
5b Vermont Road, London, SE19 3SR

Secretary27 September 2005Active
101 Station Road, West Byfleet, KT14 6DT

Secretary01 November 2006Active
94 Edgehill Road, Chislehurst, BR7 6LB

Secretary02 May 2002Active
94 Edgehill Road, Chislehurst, BR7 6LB

Secretary27 June 1997Active
5 Vermont Road, London, SE19 3SR

Secretary06 March 1995Active
5a, Vermont Road, London, SE19 3SR

Director08 June 2013Active
The Royal Oak 265 Kingston Road, Leatherhead, KT22 7PJ

Director06 July 1992Active
5 Vermont Road, London, SE19 3SR

Director01 February 2007Active
Flat B, 5 Vermont Road, London, SE19 3SR

Director31 January 1997Active
5b Vermont Road, Upper Norwood, London, SE19 3SR

Director06 July 1992Active
5 Vermont Road, Upper Norwood, London, SE19 3SR

Director06 July 1992Active
5a Vermont Road, Upper Norwood, London, SE19 3SR

Director23 March 2005Active
5b Vermont Road, London, SE19 3SR

Director11 January 2005Active
5b Vermont Road, London, SE19 3SR

Director01 November 2006Active
5 Vermont Road, London, SE19 3SR

Director06 July 1992Active
5 Vermont Road, London, SE19 3SR

Director06 July 1992Active
5d Vermont Road, Upper Norwood, London, SE19 3SR

Director22 August 2002Active

People with Significant Control

Mr. Julian Reckert
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:5b, Vermont Road, Vermont Road, London, England, SE19 3SR
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-09Officers

Appoint person director company with name date.

Download
2022-01-09Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-09-11Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Address

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

Download
2021-07-11Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Termination secretary company with name termination date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-11Officers

Appoint person secretary company with name date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-20Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.