UKBizDB.co.uk

NINE ELMS VAUXHALL REGENERATION COMPANY LIMITED

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

This company is commonly known as Nine Elms Vauxhall Regeneration Company Limited. The company was founded 10 years ago and was given the registration number 08838837. The firm's registered office is in LONDON. You can find them at Room 276 The Town Hall, Wandsworth High Street, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NINE ELMS VAUXHALL REGENERATION COMPANY LIMITED
Company Number:08838837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Room 276 The Town Hall, Wandsworth High Street, London, United Kingdom, SW18 2PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James / St William London South, 3 Riverlight Quay, London, United Kingdom, SW11 8AY

Director04 October 2018Active
Ballymore, 161 Marsh Wall, London, United Kingdom, E14 9SJ

Director21 May 2018Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director31 January 2023Active
Unit 218, The Flower Market, Wandsworth Road, London, United Kingdom, SW8 5NB

Secretary09 January 2014Active
Unit 281, The Flower Market, Wandsworth Road, London, SW8 5NB

Secretary23 September 2015Active
No1 Village Courtyard, Circus West Village, Battersea Power Station, London, United Kingdom, SW11 8AH

Director21 May 2018Active
Berkeley House, George Wharf, Vauxhall, London, United Kingdom, SW8 2LE

Director09 January 2014Active
Osprey House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QJ

Director24 May 2016Active
Battersea Power Station, Kirtling Street, London, England, SW8 5BN

Director19 May 2014Active
Pointe North, Greenwich View Place, London, England, E14 9NN

Director28 April 2014Active
Osprey House, Crayfields Business Park, New Mill Road, Orpington, United Kingdom, BR5 3QJ

Director31 January 2018Active
19, Ebury Street, London, United Kingdom, SW1W 0LD

Director09 January 2014Active
R+F Properties, 14 Carnation Way, London, United Kingdom, SW8 5GZ

Director30 May 2018Active
St Mowden Properties, 180 Great Portland Street, London, United Kingdom, W1W 5QZ

Director30 May 2018Active
Sir Stanley House, 7 Ridgeway, Quinton Business Park, Birmingham, England, B32 1AF

Director29 January 2014Active
St James Group Ltd, 3 Riverlight Quay, London, United Kingdom, SW11 5AY

Director23 November 2016Active
86, Bondway, London, United Kingdom, SW8 1SF

Director09 January 2014Active
86, Bondway, London, Uk, SW8 1SF

Director13 January 2014Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.