UKBizDB.co.uk

VANDERBILT DEVELOPMENT FINANCE LTD

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

This company is commonly known as Vanderbilt Development Finance Ltd. The company was founded 10 years ago and was given the registration number 08599295. The firm's registered office is in HIGH WYCOMBE. You can find them at Apollo House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:VANDERBILT DEVELOPMENT FINANCE LTD
Company Number:08599295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Apollo House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH

Secretary01 May 2023Active
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH

Director22 June 2017Active
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH

Director16 May 2017Active
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH

Secretary19 September 2019Active
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, England, HP10 0HH

Secretary01 January 2015Active
The Old Rectory, Windsor End, Beaconsfield, United Kingdom, HP9 2JW

Secretary25 July 2013Active
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, England, HP10 0HH

Director05 July 2013Active
54, Baker Street, London, England, W1U 7BU

Director01 January 2014Active
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, England, HP10 0HH

Director05 July 2013Active
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, England, HP10 0HH

Director01 January 2015Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director05 July 2013Active

People with Significant Control

Elivia Holdings Limited
Notified on:09 March 2018
Status:Active
Country of residence:England
Address:33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rupert Mark Harold John Spencer-Churchill
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Apollo House, Mercury Park, High Wycombe, HP10 0HH
Nature of control:
  • Significant influence or control
Mr Edward Albert Charles Spencer-Churchill
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:Apollo House, Mercury Park, High Wycombe, HP10 0HH
Nature of control:
  • Significant influence or control
Vanderbilt Development Holdings Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ginger Beer Cottage, 31-33 Essington, Devon, England, EX20 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-04-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-03Accounts

Legacy.

Download
2024-04-03Other

Legacy.

Download
2024-04-03Other

Legacy.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Appoint person secretary company with name date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-04-11Accounts

Accounts with accounts type small.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Resolution

Resolution.

Download
2022-05-19Capital

Capital alter shares subdivision.

Download
2022-05-18Capital

Capital allotment shares.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Change of name

Certificate change of name company.

Download
2022-03-29Accounts

Change account reference date company current extended.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.