UKBizDB.co.uk

VANDERBILT DEVELOPMENT HOLDINGS LTD.

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

This company is commonly known as Vanderbilt Development Holdings Ltd.. The company was founded 10 years ago and was given the registration number 08599301. The firm's registered office is in NORTH TAWTON. You can find them at Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:VANDERBILT DEVELOPMENT HOLDINGS LTD.
Company Number:08599301
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:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England, EX20 2DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ginger Beer Cottage, 31-33 Essington, North Tawton, England, EX20 2DS

Secretary01 June 2020Active
Ginger Beer Cottage, 31-33 Essington, North Tawton, England, EX20 2DS

Director10 May 2018Active
Ginger Beer Cottage, 31-33 Essington, North Tawton, England, EX20 2DS

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, 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, 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

Vanderbilt Topco Ltd
Notified on:09 March 2018
Status:Active
Country of residence:England
Address:Apollo House, Mercury Park, Wooburn Green, England, HP10 0HH
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
Country of residence:England
Address:Ginger Beer Cottage, 31-33 Essington, North Tawton, England, EX20 2DS
Nature of control:
  • Significant influence or control

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
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Termination secretary company with name termination date.

Download
2020-06-04Officers

Appoint person secretary company with name date.

Download
2020-06-04Address

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

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-09-23Officers

Appoint person secretary company with name date.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-04-03Mortgage

Mortgage satisfy charge full.

Download
2018-01-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.