68 VINCENT SQUARE FREEHOLD LIMITED - GREAT CHESTERFORD
Company Profile | Company Filings |
Overview
68 VINCENT SQUARE FREEHOLD LIMITED is a Private Limited Company from GREAT CHESTERFORD UNITED KINGDOM and has the status: Active.
68 VINCENT SQUARE FREEHOLD LIMITED was incorporated 10 years ago on 12/07/2013 and has the registered number: 08608191. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
68 VINCENT SQUARE FREEHOLD LIMITED was incorporated 10 years ago on 12/07/2013 and has the registered number: 08608191. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
68 VINCENT SQUARE FREEHOLD LIMITED - GREAT CHESTERFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
9 GREAT CHESTERFORD COURT
GREAT CHESTERFORD
ESSEX
CB10 1PF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN CLARENCE NARVELL | Oct 1955 | American | Director | 2013-07-12 | CURRENT |
MR RIGEL KENT MOWATT | Nov 1948 | British | Director | 2013-07-12 | CURRENT |
MR GRAHAM HURST | Jun 1966 | British | Director | 2016-09-01 | CURRENT |
RESIDENTIAL PARTNERS LIMITED | Corporate Secretary | 2016-04-01 UNTIL 2018-03-31 | RESIGNED | ||
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2013-12-05 UNTIL 2016-03-31 | RESIGNED | ||
D&G BLOCK MANAGEMENT LIMITED | Corporate Secretary | 2018-04-01 UNTIL 2019-01-29 | RESIGNED | ||
ANDREW BARKLEY SHILSTON | Oct 1955 | British | Director | 2013-07-12 UNTIL 2016-10-24 | RESIGNED |
LORD DAVID TERENCE PUTTNAM CBE | Feb 1941 | British | Director | 2013-07-12 UNTIL 2016-10-24 | RESIGNED |
MRS ALEXANDRA MANDRIDES-CONITZER | Nov 1953 | British | Director | 2016-01-26 UNTIL 2017-11-01 | RESIGNED |
JOANNA MARY CHAMBERS | Feb 1962 | British | Director | 2013-07-12 UNTIL 2021-06-30 | RESIGNED |
MR MICHAEL CONITZER | Oct 1944 | British | Director | 2016-10-24 UNTIL 2023-10-17 | RESIGNED |
ROGER JUER | Nov 1945 | British | Director | 2013-07-12 UNTIL 2015-03-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Clarence Narvell | 2016-06-30 | 10/1955 | Great Chesterford Essex | Ownership of shares 25 to 50 percent |
Mr Graham Hurst | 2016-06-30 | 6/1966 | Great Chesterford Essex | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
68 Vincent Square Freehold Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-03 | 31-12-2022 | £9,048 Cash £286,671 equity |
68 Vincent Square Freehold Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-18 | 31-12-2021 | £7,027 Cash £285,677 equity |
68 Vincent Square Freehold Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-07 | 31-12-2020 | £9,502 Cash £285,012 equity |
68 Vincent Square Freehold Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-02 | 31-12-2019 | £10,166 Cash £283,910 equity |
68 Vincent Square Freehold Limited Micro-entity accounts | 2018-10-02 | 31-12-2017 | £287,236 equity |
68 Vincent Square Freehold Limited Micro-entity accounts | 2017-11-01 | 31-12-2016 | £284,339 equity |
Abbreviated Company Accounts - 68 VINCENT SQUARE FREEHOLD LIMITED | 2016-11-25 | 31-12-2015 | £6,043 Cash £284,536 equity |
Abbreviated Company Accounts - 68 VINCENT SQUARE FREEHOLD LIMITED | 2015-09-30 | 31-12-2014 | £6,036 Cash £284,536 equity |