UKBizDB.co.uk

VANDERBILT LIMITED

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

This company is commonly known as Vanderbilt Limited. The company was founded 19 years ago and was given the registration number 05490347. The firm's registered office is in LONDON. You can find them at 66a Vanderbilt Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VANDERBILT LIMITED
Company Number:05490347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2005
End of financial year:10 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:66a Vanderbilt Road, London, England, SW18 3BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Chantry Close, Bishop's Stortford, England, CM23 2SN

Secretary04 June 2018Active
66a, Vanderbilt Road, London, England, SW18 3BQ

Director04 February 2021Active
6, Chantry Close, Bishop's Stortford, England, CM23 2SN

Director13 March 2018Active
16 Cheyne Gardens, London, SW3 5QT

Secretary24 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 June 2005Active
66a, Vanderbilt Road, London, England, SW18 3BQ

Director07 July 2018Active
21 Claremont Road, London, SL7 1BH

Director24 June 2005Active
First Floor Flat, 66 Vanderbilt Road, London, SW18 3BQ

Director03 October 2008Active
16 Cheyne Gardens, London, SW3 5QT

Director24 June 2005Active
First Floor, 66 Vanderbilt Rod, London, SW18 3BQ

Director26 July 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director24 June 2005Active

People with Significant Control

Miss Sarah Jackson
Notified on:04 February 2021
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:66a, Vanderbilt Road, London, England, SW18 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Annabel Jane Archer
Notified on:24 June 2018
Status:Active
Date of birth:April 1981
Nationality:British
Address:66a, Vanderbilt Road, London, SW18 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Edward Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:6, Chantry Close, Bishops Stortford, United Kingdom, CM23 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-07-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-07Officers

Appoint person director company with name date.

Download
2018-06-04Officers

Appoint person secretary company with name date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-01Address

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

Download

Copyright © 2024. All rights reserved.