This company is commonly known as Vincent Management Limited. The company was founded 29 years ago and was given the registration number 02990851. The firm's registered office is in LONDON. You can find them at 40 Great Smith Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | VINCENT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02990851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Great Smith Street, London, England, SW1P 3BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX | Corporate Secretary | 01 July 2022 | Active |
4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX | Director | 11 October 2008 | Active |
4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX | Director | 22 September 1998 | Active |
4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX | Director | 01 February 2010 | Active |
4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX | Director | 05 June 2014 | Active |
4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX | Director | 24 November 2022 | Active |
6 Fleming Close, Farnborough, GU14 8BT | Secretary | 17 November 1994 | Active |
Flat 21 56 Vincent Square, London, SW1P 2NE | Secretary | 22 September 1998 | Active |
142a Ashley Gardens, Thirleby Road, London, SW1P 1HN | Secretary | 22 September 2004 | Active |
The Long House Langton Lane, Hurstpierpoint, Hassocks, BN6 9EZ | Secretary | 12 November 1998 | Active |
Flat 11, 56 Vincent Square, London, SW1P 2NE | Secretary | 29 November 2000 | Active |
52, Bedford Row, London, WC1R 4LR | Corporate Nominee Secretary | 16 November 1994 | Active |
40, Great Smith Street, London, England, SW1P 3BU | Corporate Secretary | 11 March 2015 | Active |
16 Bedford Street, Covent Garden, London, WC2E 9HF | Nominee Director | 16 November 1994 | Active |
Flat 2, 56 Vincent Square, London, SW1P 2NE | Director | 29 November 2000 | Active |
Flat 40, 56 Vincent Square, London, SW1P 2NE | Director | 29 November 2000 | Active |
The Long House Langton Lane, Hurstpierpoint, Hassocks, BN6 9EZ | Director | 22 September 1998 | Active |
Flat 53 56 Vincent Square, London, SW1P 2NE | Director | 23 November 2005 | Active |
Flat 27, 56 Vincent Square, Westminster, SW1P 2NE | Director | 21 July 1998 | Active |
56 Vincent Square, Flat 11, London, SW1P 2NE | Director | 22 September 1998 | Active |
Flat 49 56 Vincent Square, London, SW1P 2NE | Director | 22 September 1998 | Active |
1 Hatherley Street, Vincent Square, London, SW1P 2QT | Director | 22 September 1998 | Active |
Flat 41, 56 Vincent Square, London, SW1P 2NE | Director | 29 November 2000 | Active |
Flat 53 56 Vincent Square, London, SW1P 2NE | Director | 22 September 1998 | Active |
50/56 Vincent Square, London, SW1P 2NE | Director | 22 September 2004 | Active |
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT | Director | 17 November 1994 | Active |
3 Glebe Road, Cogenhoe, Northampton, NN7 1NR | Director | 17 November 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-20 | Officers | Termination secretary company with name termination date. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Address | Change registered office address company with date old address new address. | Download |
2019-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.