This company is commonly known as Vanbrugh Property Management Limited. The company was founded 38 years ago and was given the registration number 02013147. The firm's registered office is in ERITH. You can find them at 323 Bexley Road, , Erith, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | VANBRUGH PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02013147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 323 Bexley Road, Erith, Kent, England, DA8 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Secretary | 23 June 2022 | Active |
Langdale, Longfield Avenue, Longfield, England, DA3 7LA | Director | 12 January 2022 | Active |
Langdale, Longfield Avenue, Longfield, England, DA3 7LA | Director | 13 February 2019 | Active |
Langdale, Longfield Avenue, Longfield, England, DA3 7LA | Director | 08 April 2024 | Active |
Langdale, Longfield Avenue, Longfield, England, DA3 7LA | Director | 08 July 2022 | Active |
26 Mycenae Road, Blackheath, London, SE3 7SG | Secretary | 04 January 1996 | Active |
99 Vanbrugh Park, Blackheath, London, SE3 7AL | Secretary | 07 February 2007 | Active |
98 Vanbrugh Park, London, SE3 7AL | Secretary | 12 December 2001 | Active |
101 Vanbrugh Park, Blackheath, London, SE3 7AL | Secretary | 14 July 2008 | Active |
33 Seabrook Court, Hythe, CT21 5RY | Secretary | - | Active |
87 Vanbrugh Park, London, SE3 7AL | Secretary | 18 June 1998 | Active |
87 Vanbrugh Park, London, SE3 7AL | Secretary | 09 April 1995 | Active |
323 Bexley Road, Bexley Road, Erith, England, DA8 3EX | Corporate Secretary | 10 January 2022 | Active |
21, St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 16 February 2010 | Active |
97 Vanbrugh Park, Blackheath, London, SE3 7AL | Director | - | Active |
85 Vanbrugh Park, Blackheath, London, SE3 7AL | Director | - | Active |
93, Vanbrugh Park, Blackheath, London, England, SE3 7AL | Director | 14 March 2013 | Active |
96 Vanbrugh Park, Blackheath, London, SE3 7AL | Director | 30 January 2005 | Active |
90 Vanbrugh Park, Blackheath, London, SE3 7AL | Director | 24 February 2007 | Active |
96 Vanbrugh Park, Blackheath, London, SE3 7AL | Director | 28 March 1995 | Active |
92 Vanbrugh Park, Blackheath, London, SE3 7AL | Director | 28 March 1995 | Active |
91 Vanbrugh Park, Blackheath, London, SE3 7AL | Director | - | Active |
99 Vanbrugh Park, Blackheath, London, SE3 7AL | Director | 07 February 2007 | Active |
Langdale, Longfield Avenue, Longfield, England, DA3 7LA | Director | 01 February 2019 | Active |
98 Vanbrugh Park, London, SE3 7AL | Director | 02 December 1998 | Active |
89 Vanbrugh Park, Blackheath, London, SE3 7AL | Director | 01 November 1994 | Active |
101 Vanbrugh Park, Blackheath, London, SE3 7AL | Director | 07 February 2007 | Active |
101 Vanbrugh Park, Blackheath, London, SE3 7AL | Director | 28 March 1995 | Active |
Langdale, Longfield Avenue, Longfield, England, DA3 7LA | Director | 03 September 2021 | Active |
100 Vanbrugh Park, Blackheath, London, SE3 7AL | Director | 24 February 2007 | Active |
323, Bexley Road, Erith, England, DA8 3EX | Director | 14 March 2013 | Active |
Langdale, Longfield Avenue, Longfield, England, DA3 7LA | Director | 30 June 2022 | Active |
Langdale, Longfield Avenue, Longfield, England, DA3 7LA | Director | 24 February 2007 | Active |
87 Vanbrugh Park, London, SE3 7AL | Director | 08 December 1999 | Active |
87 Vanbrugh Park, London, SE3 7AL | Director | - | Active |
Mr Michael George Kaye | ||
Notified on | : | 28 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Langdale, Longfield Avenue, Longfield, England, DA3 7LA |
Nature of control | : |
|
Mr William Thomas Richard Turner | ||
Notified on | : | 28 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Langdale, Longfield Avenue, Longfield, England, DA3 7LA |
Nature of control | : |
|
Mr Ian Robert Smith | ||
Notified on | : | 24 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Langdale, Longfield Avenue, Longfield, England, DA3 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Officers | Change person secretary company with change date. | Download |
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-06-23 | Officers | Appoint person secretary company with name date. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Officers | Termination secretary company with name termination date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.