UKBizDB.co.uk

VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED

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

This company is commonly known as Vanguard House (milford Haven) Management Limited. The company was founded 25 years ago and was given the registration number 03760893. The firm's registered office is in SWANSEA. You can find them at Clc Estate Management 2-3 Abernethy Square, Maritime Quarter, Swansea, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED
Company Number:03760893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Clc Estate Management 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH

Corporate Secretary29 January 2020Active
Clc Estate Management, 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH

Director07 April 2022Active
15 Lustrells Close, Saltdean, BN2 8AS

Secretary28 April 1999Active
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG

Corporate Secretary25 September 2002Active
The Office Lodge, 10 Howard Terrace, Brighton, United Kingdom, BN1 3TR

Corporate Secretary15 May 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 1999Active
Clc Estate Management, 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH

Director28 March 2019Active
Clc Estate Management, 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH

Director28 September 2019Active
16 The Chase, Coulsdon, CR5 2EG

Director28 April 1999Active
Clc Estate Management, 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH

Director28 September 2019Active
The Garden Flat, 14 Cormwell Road, Hove, BN3 3EA

Director28 April 1999Active
Fairleigh, Burgate Cross, Fordingbridge, SP6 1LY

Director30 September 2008Active
36 Baldwyns Park, Bexley, DA5 2BA

Director20 September 2006Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Corporate Director31 January 2000Active
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG

Corporate Director31 January 2000Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Appoint corporate secretary company with name date.

Download
2020-01-29Address

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

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Officers

Appoint person director company with name date.

Download
2019-03-30Officers

Termination director company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.