This company is commonly known as Vanda Investments Limited. The company was founded 63 years ago and was given the registration number 00693062. The firm's registered office is in TORQUAY. You can find them at Sigma House Oak View Close, Edginswell Park, Torquay, Devon. This company's SIC code is 41100 - Development of building projects.
Name | : | VANDA INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00693062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Garratt Close, Exmouth, United Kingdom, EX8 5PJ | Secretary | 24 December 2019 | Active |
Lee Ford, Budleigh Salterton, EX9 7AJ | Director | 10 December 1992 | Active |
28e, Pembridge Villas, Notting Hill, London, W11 3EL | Director | 25 September 2019 | Active |
115 Howards Lane, London, SW15 6NZ | Director | - | Active |
6 St Aubyns Villas, Canal Hill, Tiverton, EX16 4JB | Secretary | 11 October 2003 | Active |
5 Albion Hill, Exmouth, EX8 1JS | Secretary | 06 May 2004 | Active |
15 Barlow Drive, Shooters Hill Road, London, SE18 4NE | Secretary | 10 December 1992 | Active |
11 Parkgate, Blackheath, London, SE3 9XF | Secretary | - | Active |
28e Pembridge Villas, Notting Hill, London, United Kingdom, W11 3EL | Director | 25 September 2019 | Active |
The Pebbles 16 Fore Street, Budleigh Salterton, EX9 6NG | Director | - | Active |
15 Spangate, Blackheath Park Blackheath, London, SE3 9RS | Director | 10 December 1992 | Active |
Helen Lindsay-Fynn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lee Ford, Budleigh Salterton, United Kingdom, EX9 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Officers | Change person secretary company with change date. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-01-13 | Officers | Appoint person secretary company with name date. | Download |
2020-01-13 | Officers | Termination secretary company with name termination date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-10-12 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.