UKBizDB.co.uk

VANTAGE PLACE (KENSINGTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Vantage Place (kensington) Management Company Limited. The company was founded 22 years ago and was given the registration number 04285945. The firm's registered office is in BRIGHTON. You can find them at 2 Church Street, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:VANTAGE PLACE (KENSINGTON) MANAGEMENT COMPANY LIMITED
Company Number:04285945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Church Street, Brighton, East Sussex, BN1 1UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gatehouse 53c Abingdon Road, Kensington, London, W8 6AN

Secretary01 November 2002Active
1 Vantage Place, London, England, W8 6AQ

Director03 April 2019Active
3 Vantage Place, Kensington, London, W8 6AQ

Director28 August 2002Active
2 Vantage Place, Kensington, London, United Kingdom, W8 6AQ

Director03 April 2019Active
The Gatehouse, 53c Abingdon Road, Kensington, London, United Kingdom, W8 6AN

Director28 August 2002Active
4 Vantage Place, London, England, W8 6AQ

Director03 April 2019Active
525 Chessington Road, Epsom, United Kingdom, KT19 9JB

Director28 August 2002Active
Crown House, Church Road Claygate, Esher, KT10 0LP

Corporate Secretary12 September 2001Active
4 St Peters Road, Twickenham, TW1 1QX

Director28 August 2002Active
Waldon House, Ridgway Pyrford, Woking, GU22 8PW

Director25 September 2001Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP

Director12 September 2001Active
9 Upper Walk, Virginia Park, Virginia Water, GU25 4SN

Director25 September 2001Active
57 Vineyard Hill Road, London, SW19 7JL

Director25 September 2001Active

People with Significant Control

Mr Nathan Elijah
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:3 Vantage Place, Kensington, London, United Kingdom, W8 6AQ
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Address

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

Download
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.