UKBizDB.co.uk

VIXEN GROVE MANAGEMENT LIMITED

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

This company is commonly known as Vixen Grove Management Limited. The company was founded 54 years ago and was given the registration number 00962999. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:VIXEN GROVE MANAGEMENT LIMITED
Company Number:00962999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1969
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Rainham, Rainham, England, ME8 7RS

Secretary01 December 2015Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director20 July 2006Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director06 December 2016Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director06 December 2016Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director24 August 2006Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director28 July 2023Active
23 Jenson Way, Fox Hill, London, SE19 2UP

Secretary25 September 2003Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Secretary23 June 2012Active
24 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP

Secretary21 January 2004Active
9 Hetley Gardens, Fox Hill Upper Norwood, London, SE19 2UW

Secretary-Active
25 Jenson Way, London, SE19 2UP

Director04 March 2005Active
23 Jenson Way, Fox Hill, London, SE19 2UP

Director20 November 2002Active
24 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP

Director07 October 1992Active
8 Jenson Way, Fox Hill, London, SE19 2UP

Director17 January 2001Active
38 Braybrooke Gardens, Upper Norwood, London, SE19 2UN

Director17 January 2001Active
38 Braybrooke Gardens, Upper Norwood, London, SE19 2UN

Director-Active
39 Braybrooke Gardens, Fox Hill Upper Norwood, London, SE19 2UN

Director28 July 2005Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director08 March 1995Active
2 Hetley Gardens, London, SE19 2UW

Director-Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director06 December 2016Active
39 Braybrooke Gardens, Fox Hill Upper Norwood, London, SE19 2UN

Director21 January 2004Active
9 Hetley Gardens, Fox Hill Upper Norwood, London, SE19 2UW

Director20 April 2004Active
24 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP

Director21 January 2004Active
24 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP

Director06 January 1999Active
7 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP

Director20 October 2005Active
25 Jenson Way, London, SE19 2UP

Director07 December 1994Active
3 Hetley Gardens, Fox Hill, London, SE19 2UW

Director20 November 2002Active
35, Braybrooke Gardens, Upper Norwood, London, SE19 2UN

Director05 September 2012Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director24 August 2006Active
9 Hetley Gardens, Fox Hill, London, SE19 2UW

Director14 July 1993Active
12 Jenson Way, Fox Hill, London, SE19 2UP

Director19 November 2003Active
35, Braybrooke Gardens, Upper Norwood, London, SE19 2UN

Director23 June 2006Active
11 Jenson Way, London, SE19 2UP

Director-Active
26, Northcote Road, Knighton, Leicester, LE2 3FH

Director06 December 2016Active
13 Jenson Way, London, SE19 2UP

Director-Active

People with Significant Control

Mr Jeremy Howard Silver
Notified on:27 December 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Maria Giovanna Maragotto
Notified on:27 December 2016
Status:Active
Date of birth:November 1965
Nationality:Italian
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Mr Paul Richard Humphreys
Notified on:27 December 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Ms Elizabeth Catharine Brewer
Notified on:27 December 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Ms Rachel Jayne Hankins
Notified on:27 December 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Elizabeth Catharine Brewer
Notified on:27 December 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:26, Northcote Road, Leicester, LE2 3FH
Nature of control:
  • Significant influence or control

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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2021-12-19Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-19Persons with significant control

Cessation of a person with significant control.

Download
2021-12-19Persons with significant control

Cessation of a person with significant control.

Download
2021-12-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-19Persons with significant control

Cessation of a person with significant control.

Download
2021-12-19Persons with significant control

Cessation of a person with significant control.

Download
2021-12-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Address

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

Download
2020-05-05Accounts

Accounts with accounts type dormant.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type dormant.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.