This company is commonly known as Vectis Court Limited. The company was founded 50 years ago and was given the registration number 01120812. The firm's registered office is in FORDINGBRIDGE. You can find them at Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, . This company's SIC code is 98000 - Residents property management.
Name | : | VECTIS COURT LIMITED |
---|---|---|
Company Number | : | 01120812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1973 |
End of financial year | : | 28 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elizabeth House, Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ | Corporate Secretary | 19 February 2018 | Active |
Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ | Director | 06 October 2022 | Active |
Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ | Director | 01 November 2020 | Active |
9 Vectis Court, Talbot Close, Southampton, SO16 7LY | Secretary | 14 February 2002 | Active |
36 Vectis Court Talbot Close, Winchester Road Bassett, Southampton, SO16 7LY | Secretary | 30 May 1996 | Active |
19 Vectis Court, Talbot Close Winchester Road, Southampton, SO16 7LY | Secretary | - | Active |
39 Vectis Court, Talbot Close, Southampton, SO16 7LY | Director | 17 February 2000 | Active |
16 Vectis Court, Talbot Close, Southampton, SO16 7LY | Director | 06 December 2010 | Active |
22 Vectis Court, Talbot Close, Southampton, SO16 7LY | Director | 22 June 2000 | Active |
9 Vectis Court, Talbot Close, Southampton, SO16 7LY | Director | 28 October 2002 | Active |
Watermead, Bartlow Road, Ashdon, Saffron Walden, CB10 2HT | Director | 01 June 2008 | Active |
20 Vectis Court, Talbot Close, Southampton, England, SO16 7LY | Director | 01 October 2016 | Active |
20 Vectis Court, Talbot Close, Southampton, SO16 7LY | Director | 01 August 2008 | Active |
20 Vectis Court, Talbot Close, Southampton, SO16 7LY | Director | 15 July 2002 | Active |
31 Vectis Court, Talbot Close, Southampton, England, SO16 7LY | Director | 17 October 2018 | Active |
33, Vectis Court, Talbot Close, Southampton, United Kingdom, SO16 7LY | Director | 21 May 2017 | Active |
38 Vectis Court, Talbot Close Bassett, Southampton, SO16 7LY | Director | 30 May 1996 | Active |
40 Vectis Court, Southampton, SO16 7LY | Director | 14 February 2002 | Active |
40 Vectis Court, Southampton, SO16 7LY | Director | - | Active |
7 Vectis Court, Talbot Close, Bassett, SO16 7LY | Director | 08 June 1998 | Active |
29 Vectis Court, Talbot Close, Bassett, Southampton, United Kingdom, SO16 7LY | Director | 26 April 2017 | Active |
38 Vectis Court, Talbot Close, Southampton, England, SO16 7LY | Director | 01 October 2014 | Active |
14 Vectis Court, Talbot Close, Southampton, SO16 7LY | Director | 01 April 2008 | Active |
27 Vectis Court, Southampton, SO16 7LY | Director | 01 January 2007 | Active |
11 Vectis Court, Talbot Close, Southampton, SO16 7LY | Director | 26 July 2005 | Active |
19 Vectis Court, Talbot Close Winchester Road, Southampton, SO16 7LY | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Address | Change registered office address company with date old address new address. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.