UKBizDB.co.uk

VERTEX POINT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Vertex Point Management Company Limited. The company was founded 25 years ago and was given the registration number 03734587. The firm's registered office is in CHELMSFORD. You can find them at Goldlay House, 114 Parkway, Chelmsford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VERTEX POINT MANAGEMENT COMPANY LIMITED
Company Number:03734587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Goldlay House, 114 Parkway, Chelmsford, England, CM2 7PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Victoria Cottages, 76 Victoria Road, Writtle, Chelsmford, England, CM1 3PA

Secretary27 March 2014Active
Flat 17, Springfield Basin, Chelmsford, United Kingdom, CM2 6YQ

Director16 May 2007Active
Dukes Farm, Willingale, Ongar, CM5 0SW

Director15 May 2007Active
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP

Secretary03 May 2000Active
3 Bushell Way, Kirby Cross, Frinton-On-Sea, CO13 0TW

Secretary06 December 2005Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary01 May 2003Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary24 January 2003Active
27 Kelvedon Green, Kelvedon Hatch, Brentwood, CM15 0XG

Secretary17 March 1999Active
2 Tower House, Hoddesdon, EN11 8UR

Secretary16 February 2005Active
9, Blacksmiths Lane, Wickham Bishops, Nr Witham, CM8 3NR

Secretary01 October 2007Active
Windsor Lodge, Pantile Hill, Southminster, CM0 7BA

Secretary16 May 2007Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary17 March 1999Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Secretary16 May 2007Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary01 November 2000Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director24 January 2003Active
Great Oaks, Bury Road, London, E4 7QL

Director17 March 1999Active
11 Norfolk Road, London, NW8 6HE

Director17 March 1999Active
2 Tower House, Hoddesdon, EN11 8UR

Director25 February 2005Active
Windsor Lodge, Pantile Hill, Southminster, CM0 7BA

Director16 May 2007Active
Windsor Lodge, Pantile Hill, Southminster, CM0 7BA

Director23 October 2000Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director17 March 1999Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Director06 December 2005Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Address

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

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type total exemption full.

Download
2014-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-27Officers

Termination secretary company.

Download
2014-03-27Officers

Appoint person secretary company with name.

Download
2014-03-18Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.