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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Station Road, Rainham, Rainham, England, ME8 7RS | Secretary | 01 December 2015 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 20 July 2006 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 06 December 2016 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 06 December 2016 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 24 August 2006 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 28 July 2023 | Active |
23 Jenson Way, Fox Hill, London, SE19 2UP | Secretary | 25 September 2003 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Secretary | 23 June 2012 | Active |
24 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP | Secretary | 21 January 2004 | Active |
9 Hetley Gardens, Fox Hill Upper Norwood, London, SE19 2UW | Secretary | - | Active |
25 Jenson Way, London, SE19 2UP | Director | 04 March 2005 | Active |
23 Jenson Way, Fox Hill, London, SE19 2UP | Director | 20 November 2002 | Active |
24 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP | Director | 07 October 1992 | Active |
8 Jenson Way, Fox Hill, London, SE19 2UP | Director | 17 January 2001 | Active |
38 Braybrooke Gardens, Upper Norwood, London, SE19 2UN | Director | 17 January 2001 | Active |
38 Braybrooke Gardens, Upper Norwood, London, SE19 2UN | Director | - | Active |
39 Braybrooke Gardens, Fox Hill Upper Norwood, London, SE19 2UN | Director | 28 July 2005 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 08 March 1995 | Active |
2 Hetley Gardens, London, SE19 2UW | Director | - | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 06 December 2016 | Active |
39 Braybrooke Gardens, Fox Hill Upper Norwood, London, SE19 2UN | Director | 21 January 2004 | Active |
9 Hetley Gardens, Fox Hill Upper Norwood, London, SE19 2UW | Director | 20 April 2004 | Active |
24 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP | Director | 21 January 2004 | Active |
24 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP | Director | 06 January 1999 | Active |
7 Jenson Way, Fox Hill Upper Norwood, London, SE19 2UP | Director | 20 October 2005 | Active |
25 Jenson Way, London, SE19 2UP | Director | 07 December 1994 | Active |
3 Hetley Gardens, Fox Hill, London, SE19 2UW | Director | 20 November 2002 | Active |
35, Braybrooke Gardens, Upper Norwood, London, SE19 2UN | Director | 05 September 2012 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 24 August 2006 | Active |
9 Hetley Gardens, Fox Hill, London, SE19 2UW | Director | 14 July 1993 | Active |
12 Jenson Way, Fox Hill, London, SE19 2UP | Director | 19 November 2003 | Active |
35, Braybrooke Gardens, Upper Norwood, London, SE19 2UN | Director | 23 June 2006 | Active |
11 Jenson Way, London, SE19 2UP | Director | - | Active |
26, Northcote Road, Knighton, Leicester, LE2 3FH | Director | 06 December 2016 | Active |
13 Jenson Way, London, SE19 2UP | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.