UKBizDB.co.uk

VANGARD PROPERTIES LIMITED

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

This company is commonly known as Vangard Properties Limited. The company was founded 20 years ago and was given the registration number 04968924. The firm's registered office is in KENT. You can find them at 19-21 Swan Street, West Malling, Kent, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VANGARD PROPERTIES LIMITED
Company Number:04968924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2003
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19-21 Swan Street, West Malling, Kent, ME19 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Gladwish Cottages, Headcorn Road Sutton Valence, Maidstone, United Kingdom,

Secretary19 November 2003Active
The Granary, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director01 May 2018Active
The Granary, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director01 May 2018Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary19 November 2003Active
19-21 Swan Street, West Malling, Kent, ME19 6JU

Director19 November 2003Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director19 November 2003Active

People with Significant Control

Mr Caley Whithead
Notified on:16 August 2021
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:The Granary, Hermitage Court, Maidstone, United Kingdom, ME16 9NT
Nature of control:
  • Significant influence or control
Mr Ben O'Sullivan
Notified on:16 August 2021
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
Nature of control:
  • Significant influence or control
Ruth O'Sullivan
Notified on:16 August 2019
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:19/21 Swan Street, West Malling, United Kingdom, ME19 6JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joe O'Sullivan
Notified on:28 May 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
Nature of control:
  • Significant influence or control
Mr Tommy O'Sullivan
Notified on:28 May 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
Nature of control:
  • Significant influence or control
Mr Kevin O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:19/21 Swan Street, West Malling, England, ME19 6JU
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Address

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

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-05-23Address

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

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Capital

Capital allotment shares.

Download
2021-06-28Address

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

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.