UKBizDB.co.uk

V & S ( NO 11) LIMITED

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

This company is commonly known as V & S ( No 11) Limited. The company was founded 35 years ago and was given the registration number 02350013. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:V & S ( NO 11) LIMITED
Company Number:02350013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary02 June 2011Active
17, Sunland Ave, Bexleyheath, DA6 8LP

Director01 June 2012Active
29 Ethelbert Road, Hawley, Dartford, DA2 7SJ

Director13 March 2004Active
73 Nursery Road, Norwood Lane, Meopham, DA13 0NE

Secretary-Active
Flat 1 Cloisters Court, Erith Road, Bexleyheath, DA7 6LE

Secretary20 March 2000Active
Flat 6 Cloisters Court, 174 Erith Road, Bexley Heath, DA7 6LE

Secretary03 November 1998Active
11 Garden Avenue, Bexleyheath, DA7 4LH

Secretary01 November 1997Active
Flat 9 Cloisters Court, Bexleyheath, DA7 6LE

Secretary-Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary27 March 2007Active
73 Nursery Road, Norwood Lane, Meopham, DA13 0NE

Director-Active
Flat 1 Cloisters Court, Erith Road, Bexleyheath, DA7 6LE

Director28 October 1998Active
12 Cloisters Court, 174 Erith Road, Bexleyheath, DA7 6LE

Director20 October 2003Active
Flat 6 Cloisters Court, 174 Erith Road, Bexley Heath, DA7 6LE

Director20 October 1999Active
11 Garden Avenue, Bexleyheath, DA7 4LH

Director01 November 1997Active
4 Barrington Road, Bexleyheath, DA7 4UW

Director29 October 2000Active
16 The Cloisters, Erith Road, Barnehurst, DA7 6LU

Director-Active
4 Cloisters Court, 174 Erith Road, Bexleyheath, DA7 6LE

Director10 February 1998Active
Gem House, 1 Dunhams Lane, Letchworth, England, SG6 1GL

Director21 May 2013Active
7 Cloisters Court, Erith Road, Bexleyheath, DA7 6LE

Director20 October 1999Active
12 Cloisters Court, 174 Erith Road, Bexleyheath, DA7 6LE

Director26 March 2001Active
5 Cloisters Court, 174 Erith Road, Bexleyheath, DA7 6LE

Director20 June 2007Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Address

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

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-07-13Accounts

Accounts with accounts type total exemption full.

Download
2016-03-10Annual return

Annual return company with made up date no member list.

Download
2015-06-03Accounts

Accounts with accounts type total exemption full.

Download
2015-03-10Annual return

Annual return company with made up date no member list.

Download
2014-09-16Accounts

Accounts with accounts type total exemption full.

Download
2014-02-25Annual return

Annual return company with made up date no member list.

Download
2013-09-10Accounts

Accounts with accounts type total exemption full.

Download
2013-05-30Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.