VESTAL DEVELOPMENTS LIMITED - PORTSMOUTH


Company Profile Company Filings

Overview

VESTAL DEVELOPMENTS LIMITED is a Private Limited Company from PORTSMOUTH ENGLAND and has the status: Active.
VESTAL DEVELOPMENTS LIMITED was incorporated 18 years ago on 14/07/2005 and has the registered number: 05509078. The accounts status is FULL and accounts are next due on 31/12/2024.

VESTAL DEVELOPMENTS LIMITED - PORTSMOUTH

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PENINSULAR HOUSE
PORTSMOUTH
HAMPSHIRE
PO2 8HB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/07/2023 28/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DUNCAN NEIL BROWN Secretary 2018-04-26 CURRENT
MR DUNCAN NEIL BROWN Mar 1975 British Director 2017-04-21 CURRENT
MR MICHAEL JOHN SHEPHERD Jan 1979 British Director 2017-12-07 CURRENT
MR THOMAS CHRISTOPHER NORRIS Aug 1986 Scottish Director 2018-10-29 UNTIL 2019-03-04 RESIGNED
MR GERALD VALENTINE BAGNALL Aug 1963 British Secretary 2007-10-25 UNTIL 2010-06-25 RESIGNED
MR DUNCAN NEIL BROWN Secretary 2017-04-07 UNTIL 2017-05-10 RESIGNED
MS ALEXANDRA ABIGAIL HILL Secretary 2012-09-20 UNTIL 2014-08-31 RESIGNED
MISS ZOE NADINE MONCRIEFF Secretary 2010-06-25 UNTIL 2012-08-24 RESIGNED
MRS PATRICIA ANN MORTON Secretary 2014-10-16 UNTIL 2017-04-07 RESIGNED
PUNEET RAJPUT Feb 1968 British Secretary 2005-07-14 UNTIL 2007-10-25 RESIGNED
JULIAN JAMES MACRO Aug 1942 British Director 2005-07-14 UNTIL 2008-09-11 RESIGNED
MR JOHN ANTHONY SANDERSON Secretary 2017-05-10 UNTIL 2018-04-26 RESIGNED
WILLIAM OSCAR FRANCIS WALLIS Apr 1937 British Director 2008-01-24 UNTIL 2008-03-27 RESIGNED
MR JULIAN DAVID CHUN Jan 1972 British Director 2014-06-24 UNTIL 2017-04-21 RESIGNED
MR ANTHONY ALBERT MITCHELL Aug 1935 British Director 2010-10-28 UNTIL 2011-09-15 RESIGNED
MR PHILIP HUGH RAW Aug 1952 British Director 2017-04-21 UNTIL 2018-09-13 RESIGNED
MR MICHAEL JOHN SHEPHERD Jan 1979 British Director 2011-12-08 UNTIL 2017-05-10 RESIGNED
MR MICHAEL FRANCIS STANCOMBE Oct 1953 British Director 2015-12-03 UNTIL 2017-04-21 RESIGNED
MS CAROLINE JANE TILLER Jan 1956 British Director 2005-07-14 UNTIL 2005-10-19 RESIGNED
MS LYNDA SHARON HANCE Apr 1958 British Director 2008-09-11 UNTIL 2014-07-24 RESIGNED
MR WILLIAM JAMES FLOOD Sep 1965 British Director 2008-09-11 UNTIL 2011-08-31 RESIGNED
MRS JANE LESLEY COOKE Jan 1948 British Director 2011-10-27 UNTIL 2017-03-31 RESIGNED
MR MARK RICHARD BATCHELOR Apr 1973 British Director 2017-04-21 UNTIL 2017-12-07 RESIGNED
RICHARD WYLIE May 1940 British Director 2005-07-14 UNTIL 2010-09-16 RESIGNED
ROBERT JEREMY BARTON Oct 1968 British Director 2008-09-11 UNTIL 2015-09-24 RESIGNED
MR GERALD VALENTINE BAGNALL Aug 1963 British Director 2005-07-14 UNTIL 2013-08-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sentinel Housing Association Limited 2016-04-06 - 2017-07-27 Basingstoke   Hampshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FAMILY PLANNING ASSOCIATION(THE) LONDON Dissolved... SMALL 86900 - Other human health activities
ABILITY HOUSING ASSOCIATION STAINES Active FULL 68201 - Renting and operating of Housing Association real estate
SPECTRUM PREMIER HOMES LIMITED BASINGSTOKE ENGLAND Active FULL 41202 - Construction of domestic buildings
TRELOAR TRUST ALTON Active FULL 85200 - Primary education
BARGATE HOMES LIMITED PORTSMOUTH ENGLAND Active FULL 41202 - Construction of domestic buildings
OXFORD ATLANTIC LIMITED BICESTER Active TOTAL EXEMPTION FULL 74902 - Quantity surveying activities
REPUBLIC CAMPAIGN LIMITED LONDON Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
CORNERSTONE PROPERTY ASSETS LIMITED CRAWLEY ... SMALL 70229 - Management consultancy activities other than financial management
ROWAN HOMES (NHH) LTD LETCHWORTH GARDEN CITY ENGLAND Active FULL 98000 - Residents property management
VIVID BUILD LIMITED PORTSMOUTH ENGLAND Active FULL 41202 - Construction of domestic buildings
BARGATE SPV1 LIMITED PORTSMOUTH ENGLAND Active DORMANT 41202 - Construction of domestic buildings
INFLECT LTD BOURNEMOUTH Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
LODDON HOMES LIMITED WOKINGHAM Active FULL 68100 - Buying and selling of own real estate
ASPECT BUILDING COMMUNITIES LIMITED FAREHAM ENGLAND Active FULL 70100 - Activities of head offices
APEX HOUSING GROUP LIMITED LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
LW&P (HOLDINGS) LIMITED EYE UNITED KINGDOM ... MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
INFLECT LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TARN DEVELOPMENT HOLDINGS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
YOU PROPERTY CARE LLP BOURNEMOUTH Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTSMOUTH DIOCESAN BOARD OF FINANCE(THE) PORTSMOUTH Active FULL 94910 - Activities of religious organizations
MITRE COURT (FAREHAM) MANAGEMENT LIMITED PORTSMOUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
BARGATE HOMES LIMITED PORTSMOUTH ENGLAND Active FULL 41202 - Construction of domestic buildings
PORTSMOUTH DIOCESAN COUNCIL FOR SOCIAL RESPONSIBILITY PORTSMOUTH Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
VIVID BUILD LIMITED PORTSMOUTH ENGLAND Active FULL 41202 - Construction of domestic buildings
BARGATE SPV1 LIMITED PORTSMOUTH ENGLAND Active DORMANT 41202 - Construction of domestic buildings
PENINSULAR CAPITAL PLC PORTSMOUTH ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified