This company is commonly known as The Heights (vatch View) Management Company Limited. The company was founded 22 years ago and was given the registration number 04407637. The firm's registered office is in STROUD. You can find them at 16 Vatch View, Uplands, Stroud, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | THE HEIGHTS (VATCH VIEW) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04407637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Vatch View, Uplands, Stroud, Gloucestershire, GL5 1JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Vatch View, Uplands, Stroud, England, GL5 1JW | Secretary | 08 March 2024 | Active |
16 Vatch View, Uplands, Stroud, GL5 1JW | Director | 05 May 2007 | Active |
14 Vatch View, Vatch View, Uplands, Stroud, England, GL5 1JW | Director | 08 March 2024 | Active |
12 Vatch View, Uplands, Stroud, GL5 1JW | Director | 03 March 2005 | Active |
18 Vatch View, Uplands, Stroud, GL5 1JW | Director | 03 March 2005 | Active |
16, Vatch View, Uplands, Stroud, GL5 1JW | Secretary | 15 March 2014 | Active |
14 Vatch View, Stroud, GL5 1JW | Secretary | 03 March 2005 | Active |
16, Vatch View, Uplands, Stroud, England, GL5 1JW | Secretary | 11 March 2012 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 02 April 2002 | Active |
16 Vatch View, Uplands, Stroud, GL5 1JW | Director | 03 March 2005 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 02 April 2002 | Active |
18 Vatch View, Uplands, Stroud, United Kingdom, GL5 1JW | Director | 03 February 2013 | Active |
14 Vatch View, Stroud, GL5 1JW | Director | 03 March 2005 | Active |
16, Vatch View, Uplands, Stroud, GL5 1JW | Director | 05 November 2013 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 26 January 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 02 April 2002 | Active |
Dr Kate Alexandra Bowman | ||
Notified on | : | 08 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British,Irish |
Country of residence | : | England |
Address | : | 14 Vatch View, Vatch View, Stroud, England, GL5 1JW |
Nature of control | : |
|
Mr Simon Leslie Arundel | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Vatch View, Stroud, England, GL5 1JW |
Nature of control | : |
|
Mr Trevor Peter Davis | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Vatch View, Stroud, England, GL5 1JW |
Nature of control | : |
|
Mr Robin Wyndham John Wilson | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Vatch View, Stroud, England, GL5 1JW |
Nature of control | : |
|
Mr Nicholas Mark Ward | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Vatch View, Stroud, England, GL5 1JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-13 | Officers | Termination secretary company with name termination date. | Download |
2024-03-13 | Officers | Appoint person secretary company with name date. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-21 | Officers | Change person director company with change date. | Download |
2017-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.