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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St James / St William London South, 3 Riverlight Quay, London, United Kingdom, SW11 8AY | Director | 04 October 2018 | Active |
Ballymore, 161 Marsh Wall, London, United Kingdom, E14 9SJ | Director | 21 May 2018 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 31 January 2023 | Active |
Unit 218, The Flower Market, Wandsworth Road, London, United Kingdom, SW8 5NB | Secretary | 09 January 2014 | Active |
Unit 281, The Flower Market, Wandsworth Road, London, SW8 5NB | Secretary | 23 September 2015 | Active |
No1 Village Courtyard, Circus West Village, Battersea Power Station, London, United Kingdom, SW11 8AH | Director | 21 May 2018 | Active |
Berkeley House, George Wharf, Vauxhall, London, United Kingdom, SW8 2LE | Director | 09 January 2014 | Active |
Osprey House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QJ | Director | 24 May 2016 | Active |
Battersea Power Station, Kirtling Street, London, England, SW8 5BN | Director | 19 May 2014 | Active |
Pointe North, Greenwich View Place, London, England, E14 9NN | Director | 28 April 2014 | Active |
Osprey House, Crayfields Business Park, New Mill Road, Orpington, United Kingdom, BR5 3QJ | Director | 31 January 2018 | Active |
19, Ebury Street, London, United Kingdom, SW1W 0LD | Director | 09 January 2014 | Active |
R+F Properties, 14 Carnation Way, London, United Kingdom, SW8 5GZ | Director | 30 May 2018 | Active |
St Mowden Properties, 180 Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 30 May 2018 | Active |
Sir Stanley House, 7 Ridgeway, Quinton Business Park, Birmingham, England, B32 1AF | Director | 29 January 2014 | Active |
St James Group Ltd, 3 Riverlight Quay, London, United Kingdom, SW11 5AY | Director | 23 November 2016 | Active |
86, Bondway, London, United Kingdom, SW8 1SF | Director | 09 January 2014 | Active |
86, Bondway, London, Uk, SW8 1SF | Director | 13 January 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.