VINCENT HOUSE MANAGEMENT LIMITED
Overview
| Company Name | VINCENT HOUSE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03422171 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VINCENT HOUSE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (1575) LIMITED | Aug 20, 1997 | Aug 20, 1997 |
What are the latest accounts for VINCENT HOUSE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for VINCENT HOUSE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for VINCENT HOUSE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Aug 20, 2025 with updates | 8 pages | CS01 | ||
Termination of appointment of Christian Andreas Helmut Keim as a director on Jun 04, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 20, 2024 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 20, 2023 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 20, 2022 with updates | 7 pages | CS01 | ||
Appointment of Mr Robert Michael Head as a director on May 14, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 20, 2021 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 20, 2020 with updates | 7 pages | CS01 | ||
Termination of appointment of Paul Stephen Chernik as a director on Apr 15, 2020 | 1 pages | TM01 | ||
Director's details changed for Ian Gordon Ferrier Mavor on Jun 11, 2020 | 2 pages | CH01 | ||
Appointment of Ian Gordon Ferrier Mavor as a director on Jun 04, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 20, 2019 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Aug 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Aug 20, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||
Who are the officers of VINCENT HOUSE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BILLETT, John Michael | Director | 22 Vincent House Vincent Square SW1P 2NB London | England | British | 23713340002 | |||||||||
| EVERALL, Mark Andrew | Director | Vincent Square SW1P 2NB London 13b Vincent House | United Kingdom | British | 3983810002 | |||||||||
| HARLOW, Stephen John | Director | Mudzimo Alana Close Route Militaire St Sampson GY2 4DZ Guernsey | England | British | 55890470002 | |||||||||
| HARRIS, David Michael | Director | Forest Road TN2 5JA Tunbridge Wells 175 Kent | England | British | 27266530002 | |||||||||
| HEAD, Robert Michael | Director | 20 Red Lion Street WC1R 4PS London 4th Floor England | England | British | 294646570001 | |||||||||
| MAVOR, Ian Gordon Ferrier | Director | 52-54 High Holborn WC1V 6RL London 4th Floor High Holborn House England | England | British | 270695360001 | |||||||||
| MAXWELL, Mary Josephine | Director | 23a Vincent House Vincent Square SW1P 2NB London | England | British | 80082460001 | |||||||||
| FORD, Christopher Stewart Lacklan | Secretary | 70 Pulteney Road E18 1PS London | British | 60840120001 | ||||||||||
| HOBBS, Kelly | Secretary | 298 Regents Park Road Finchley Central N3 2UU London Marlborough House England | British | 159565390001 | ||||||||||
| MARTIN, Barbara | Secretary | 43b Nightingale Lane E11 2HD London | British | 57784870001 | ||||||||||
| SMITH, Nadia | Secretary | 59 The Avenue BR3 5EE Beckenham Kent | British | 55213790001 | ||||||||||
| WHITE, Terence Robert | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | British | 146967730001 | ||||||||||
| COUNTY ESTATE MANAGEMENT | Secretary | 77 South Audley Street W1K 1JG London | 70318070003 | |||||||||||
| COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Secretary | 79 New Cavendish Street W1W 6XB London | 107720410001 | |||||||||||
| CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House |
| 84206490004 | ||||||||||
| MORETON CORPORATE SERVICES LTD | Secretary | 72 Rochester Row SW1P 1JU London | 123783650001 | |||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BILLETT, Glynis Margaret | Director | 22a Vincent House Vincent Square SW1P 2NB London | British | 80102140001 | ||||||||||
| CHAN, She Sam | Director | 31 Mulberry Gardens Shenley WD7 9LB Radlett Hertfordshire | British | 79836540001 | ||||||||||
| CHERNIK, Paul Stephen | Director | 52 -54 High Holborn WC1V 6RL London 4th Floor High Holborn House England | England | British | 195578880001 | |||||||||
| COOK, James Spencer | Director | Flat D 198 Broomwood Road SW11 6JY London | British | 75945630002 | ||||||||||
| DAWSON, Angela | Director | "Lindisfarne" Hill Road EH31 2BE Gullane East Lothian Scotland | British | 16972900002 | ||||||||||
| KEIM, Christian Andreas Helmut, Dr | Director | 7b Vincent House Vincent Square SW1P 2NB London | England | German,British | 104100480001 | |||||||||
| MCILVENNY, Robin Hugh | Director | 8 Cambridge Road HP9 1HW Beaconsfield Buckinghamshire | British | 17898090002 | ||||||||||
| MINASHI, Mark Anthony | Director | 21 Nightingale Road WD3 2DE Rickmansworth Hertfordshire | England | British | 61124920002 | |||||||||
| PERRIER, Jeremy | Director | Vincent House SW1P 2NB London 14b | French | 131380100001 | ||||||||||
| SMITH, Nadia | Director | 59 The Avenue BR3 5EE Beckenham Kent | British | 55213790001 | ||||||||||
| SUAREZ DE GILLY, Diana | Director | Flat 9a Vincent House Vincent Square SW1P 2NB London | French/Mexican | 79836810001 | ||||||||||
| SUTTON, Nicholas Nelson | Director | The South Penthouse 121 Old Brompton Road SW7 3RX London | British | 38171430007 | ||||||||||
| SUTTON, Nicholas Nelson | Director | The Penthouse 25a Vincent House Vincent Square SW1P 2NB London | British | 38171430006 | ||||||||||
| WILSON, Clare Alice | Director | 75 Ifield Road SW10 9AU London | British | 47611200001 | ||||||||||
| ZERDIN, Mark | Director | Flat 18 Gattis Wharf 5 New Wharf Road N1 9RS London | British | 72675350001 |
What are the latest statements on persons with significant control for VINCENT HOUSE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 20, 2016 | The 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