VINCENT HOUSE MANAGEMENT LIMITED

VINCENT HOUSE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVINCENT HOUSE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03422171
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VINCENT HOUSE MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is VINCENT HOUSE MANAGEMENT LIMITED located?

    Registered Office Address
    4th Floor 20 Red Lion Street
    WC1R 4PS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VINCENT HOUSE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1575) LIMITEDAug 20, 1997Aug 20, 1997

    What are the latest accounts for VINCENT HOUSE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for VINCENT HOUSE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 20, 2026
    Next Confirmation Statement DueSep 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2025
    OverdueNo

    What are the latest filings for VINCENT HOUSE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    6 pagesAA

    Confirmation statement made on Aug 20, 2025 with updates

    8 pagesCS01

    Termination of appointment of Christian Andreas Helmut Keim as a director on Jun 04, 2025

    1 pagesTM01

    Registered office address changed from 4th Floor High Holborn House 52 -54 High Holborn London WC1V 6RL England to 4th Floor 20 Red Lion Street London WC1R 4PS on Jun 05, 2025

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Aug 20, 2024 with updates

    8 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Aug 20, 2023 with updates

    7 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Aug 20, 2022 with updates

    7 pagesCS01

    Appointment of Mr Robert Michael Head as a director on May 14, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Aug 20, 2021 with updates

    7 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Aug 20, 2020 with updates

    7 pagesCS01

    Termination of appointment of Paul Stephen Chernik as a director on Apr 15, 2020

    1 pagesTM01

    Director's details changed for Ian Gordon Ferrier Mavor on Jun 11, 2020

    2 pagesCH01

    Appointment of Ian Gordon Ferrier Mavor as a director on Jun 04, 2020

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Aug 20, 2019 with updates

    7 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Aug 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Aug 20, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Who are the officers of VINCENT HOUSE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILLETT, John Michael
    22 Vincent House
    Vincent Square
    SW1P 2NB London
    Director
    22 Vincent House
    Vincent Square
    SW1P 2NB London
    EnglandBritish23713340002
    EVERALL, Mark Andrew
    Vincent Square
    SW1P 2NB London
    13b Vincent House
    Director
    Vincent Square
    SW1P 2NB London
    13b Vincent House
    United KingdomBritish3983810002
    HARLOW, Stephen John
    Mudzimo Alana Close
    Route Militaire St Sampson
    GY2 4DZ Guernsey
    Director
    Mudzimo Alana Close
    Route Militaire St Sampson
    GY2 4DZ Guernsey
    EnglandBritish55890470002
    HARRIS, David Michael
    Forest Road
    TN2 5JA Tunbridge Wells
    175
    Kent
    Director
    Forest Road
    TN2 5JA Tunbridge Wells
    175
    Kent
    EnglandBritish27266530002
    HEAD, Robert Michael
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    Director
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    EnglandBritish294646570001
    MAVOR, Ian Gordon Ferrier
    52-54 High Holborn
    WC1V 6RL London
    4th Floor High Holborn House
    England
    Director
    52-54 High Holborn
    WC1V 6RL London
    4th Floor High Holborn House
    England
    EnglandBritish270695360001
    MAXWELL, Mary Josephine
    23a Vincent House
    Vincent Square
    SW1P 2NB London
    Director
    23a Vincent House
    Vincent Square
    SW1P 2NB London
    EnglandBritish80082460001
    FORD, Christopher Stewart Lacklan
    70 Pulteney Road
    E18 1PS London
    Secretary
    70 Pulteney Road
    E18 1PS London
    British60840120001
    HOBBS, Kelly
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    Secretary
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    British159565390001
    MARTIN, Barbara
    43b Nightingale Lane
    E11 2HD London
    Secretary
    43b Nightingale Lane
    E11 2HD London
    British57784870001
    SMITH, Nadia
    59 The Avenue
    BR3 5EE Beckenham
    Kent
    Secretary
    59 The Avenue
    BR3 5EE Beckenham
    Kent
    British55213790001
    WHITE, Terence Robert
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    British146967730001
    COUNTY ESTATE MANAGEMENT
    77 South Audley Street
    W1K 1JG London
    Secretary
    77 South Audley Street
    W1K 1JG London
    70318070003
    COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
    79 New Cavendish Street
    W1W 6XB London
    Secretary
    79 New Cavendish Street
    W1W 6XB London
    107720410001
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Identification TypeEuropean Economic Area
    Registration Number01766466
    84206490004
    MORETON CORPORATE SERVICES LTD
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    123783650001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BILLETT, Glynis Margaret
    22a Vincent House
    Vincent Square
    SW1P 2NB London
    Director
    22a Vincent House
    Vincent Square
    SW1P 2NB London
    British80102140001
    CHAN, She Sam
    31 Mulberry Gardens
    Shenley
    WD7 9LB Radlett
    Hertfordshire
    Director
    31 Mulberry Gardens
    Shenley
    WD7 9LB Radlett
    Hertfordshire
    British79836540001
    CHERNIK, Paul Stephen
    52 -54 High Holborn
    WC1V 6RL London
    4th Floor High Holborn House
    England
    Director
    52 -54 High Holborn
    WC1V 6RL London
    4th Floor High Holborn House
    England
    EnglandBritish195578880001
    COOK, James Spencer
    Flat D
    198 Broomwood Road
    SW11 6JY London
    Director
    Flat D
    198 Broomwood Road
    SW11 6JY London
    British75945630002
    DAWSON, Angela
    "Lindisfarne" Hill Road
    EH31 2BE Gullane
    East Lothian
    Scotland
    Director
    "Lindisfarne" Hill Road
    EH31 2BE Gullane
    East Lothian
    Scotland
    British16972900002
    KEIM, Christian Andreas Helmut, Dr
    7b Vincent House
    Vincent Square
    SW1P 2NB London
    Director
    7b Vincent House
    Vincent Square
    SW1P 2NB London
    EnglandGerman,British104100480001
    MCILVENNY, Robin Hugh
    8 Cambridge Road
    HP9 1HW Beaconsfield
    Buckinghamshire
    Director
    8 Cambridge Road
    HP9 1HW Beaconsfield
    Buckinghamshire
    British17898090002
    MINASHI, Mark Anthony
    21 Nightingale Road
    WD3 2DE Rickmansworth
    Hertfordshire
    Director
    21 Nightingale Road
    WD3 2DE Rickmansworth
    Hertfordshire
    EnglandBritish61124920002
    PERRIER, Jeremy
    Vincent House
    SW1P 2NB London
    14b
    Director
    Vincent House
    SW1P 2NB London
    14b
    French131380100001
    SMITH, Nadia
    59 The Avenue
    BR3 5EE Beckenham
    Kent
    Director
    59 The Avenue
    BR3 5EE Beckenham
    Kent
    British55213790001
    SUAREZ DE GILLY, Diana
    Flat 9a Vincent House
    Vincent Square
    SW1P 2NB London
    Director
    Flat 9a Vincent House
    Vincent Square
    SW1P 2NB London
    French/Mexican79836810001
    SUTTON, Nicholas Nelson
    The South Penthouse
    121 Old Brompton Road
    SW7 3RX London
    Director
    The South Penthouse
    121 Old Brompton Road
    SW7 3RX London
    British38171430007
    SUTTON, Nicholas Nelson
    The Penthouse 25a Vincent House
    Vincent Square
    SW1P 2NB London
    Director
    The Penthouse 25a Vincent House
    Vincent Square
    SW1P 2NB London
    British38171430006
    WILSON, Clare Alice
    75 Ifield Road
    SW10 9AU London
    Director
    75 Ifield Road
    SW10 9AU London
    British47611200001
    ZERDIN, Mark
    Flat 18 Gattis Wharf
    5 New Wharf Road
    N1 9RS London
    Director
    Flat 18 Gattis Wharf
    5 New Wharf Road
    N1 9RS London
    British72675350001

    What are the latest statements on persons with significant control for VINCENT HOUSE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0