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..
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 | : |
|
Registered Address | : | 19-21 Swan Street, West Malling, Kent, ME19 6JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Gladwish Cottages, Headcorn Road Sutton Valence, Maidstone, United Kingdom, | Secretary | 19 November 2003 | Active |
The Granary, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 01 May 2018 | Active |
The Granary, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 01 May 2018 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 19 November 2003 | Active |
19-21 Swan Street, West Malling, Kent, ME19 6JU | Director | 19 November 2003 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 19 November 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-23 | Capital | Capital allotment shares. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.