This company is commonly known as Vanguard Court (eastney) Limited. The company was founded 24 years ago and was given the registration number 03866293. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, . This company's SIC code is 98000 - Residents property management.
Name | : | VANGUARD COURT (EASTNEY) LIMITED |
---|---|---|
Company Number | : | 03866293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rmg House, Essex Road, Hoddesdon, England, EN11 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 09 December 2016 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 23 October 2023 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 01 April 2021 | Active |
25, Totternhoe Road, Dunstable, United Kingdom, LU6 2AF | Secretary | 27 October 1999 | Active |
Cairnhill, High Street, Soberton, SO32 3PN | Secretary | 18 November 2004 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 01 November 2015 | Active |
46, Leigh Road, Eastleigh, Great Britain, SO50 9DT | Corporate Secretary | 20 November 2007 | Active |
2 The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 15 March 2006 | Active |
Ventura House, 27/29 Glasshouse Street, London, England, W1B 5DF | Corporate Secretary | 12 May 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 October 1999 | Active |
3 Studland Close, Sidcup, DA15 7HP | Director | 16 April 2004 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 04 October 2014 | Active |
8 Vanguard Court, Centurion Gate, Southsea, England, PO4 9TD | Director | 10 September 2016 | Active |
7, Vanguard Court, Centurion Gate, Southsea, Great Britain, PO4 9TD | Director | 19 July 2012 | Active |
7 Vanguard Court, Centurion Gate, Southsea, PO4 9TD | Director | 02 February 2006 | Active |
25, Totternhoe Road, Dunstable, United Kingdom, LU6 2AF | Director | 27 October 1999 | Active |
82, Lonsdale Avenue, Portsmouth, England, PO6 2PX | Director | 24 June 2020 | Active |
Coppersfield, Wildhern, Andover, SP11 0JE | Director | 18 November 2004 | Active |
2 Vanguard Court, Centurion Gate, Southsea, PO4 9TD | Director | 27 July 2008 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 09 March 2015 | Active |
31 Vanguard Court, Centurion Gate, Southsea, PO4 9TD | Director | 02 February 2006 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 14 September 2006 | Active |
8 Vanguard Court, Centurion Gate, Southsea, PO4 9TD | Director | 27 July 2008 | Active |
2 Vanguard Court, Centurion Gate, Southsea, England, PO4 9TD | Director | 20 September 2016 | Active |
5, Vanguard Court, Centurion Gate, Southsea, England, PO4 9TD | Director | 05 October 2017 | Active |
3 Selsey Avenue, Southsea, Portsmouth, PO4 9QL | Director | 09 July 2009 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 30 March 2023 | Active |
11 Squires Close, Strood, ME2 2TZ | Director | 27 October 1999 | Active |
14 Vanguard Court, Centurion Gate, Southsea, PO4 9TD | Director | 02 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-05 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.