UKBizDB.co.uk

V & S (NO 16) LIMITED

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

This company is commonly known as V & S (no 16) Limited. The company was founded 35 years ago and was given the registration number 02350017. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Limited Portsoken House, 155 -157 Minories, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:V & S (NO 16) LIMITED
Company Number:02350017
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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Rendall And Rittner Limited Portsoken House, 155 -157 Minories, London, EC3N 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary20 October 2004Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director17 July 2007Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director23 November 2015Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director17 October 2002Active
164 Sandy Lane, Cheam, SM2 7ES

Secretary04 December 1996Active
PO BOX 1452 Lough Point, 2 Gladbeck Way, Enfield, EN2 7JB

Secretary-Active
PO BOX 1452 Lough Point, 2 Gladbeck Way, Enfield, EN2 7JB

Director-Active
Flat 9,2 Millennium Square, 283 Tooley Street, London, SE1 2PW

Director26 January 2001Active
Flat 6, 3 Millennium Square, London, SE1

Director18 December 1996Active
Flat 8 2 Millenium Square, London, SE1 2PW

Director17 July 2007Active
Flat 8 2 Millenium Square, London, SE1 2PW

Director16 January 2001Active
3 Millennium Square, Flat 25 Queen Elizabeth Street, London, SE1 2PW

Director14 November 2007Active
Tan Y Ffridd, Llangower, Bala, LL23 2DA

Director15 February 2001Active
Flat 20, 3 Millennium Square, London, SE1

Director04 December 1996Active
Vanderpump & Sykes Lough Point 2, Gladbeck Way, Enfield, EN2 7JB

Director08 July 1996Active
Flat 13, 3 Millennium Square, London, SE1 2PW

Director04 December 1996Active
Flat 11 Saffron Wharf, 20 Shad Thames, London, SE1 2YQ

Director04 January 2001Active
Flat 6 3 Millennium Square, London, SE1 2PW

Director14 February 2001Active
Flat 10, 3 Millennium Square, London, SE1 2PW

Director20 February 2004Active

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

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type dormant.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type dormant.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Resolution

Resolution.

Download
2023-01-20Incorporation

Memorandum articles.

Download
2023-01-20Incorporation

Memorandum articles.

Download
2022-12-09Resolution

Resolution.

Download
2022-12-09Resolution

Resolution.

Download
2022-12-09Resolution

Resolution.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Change corporate secretary company with change date.

Download
2021-01-12Address

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

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Change corporate secretary company with change date.

Download
2020-03-16Officers

Change corporate secretary company with change date.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.