VANGUARD COURT (EASTNEY) LIMITED
Overview
| Company Name | VANGUARD COURT (EASTNEY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03866293 |
| 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 VANGUARD COURT (EASTNEY) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is VANGUARD COURT (EASTNEY) LIMITED located?
| Registered Office Address | 52 Osborne Road PO5 3LU Southsea Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VANGUARD COURT (EASTNEY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUNNERS COURT (EASTNEY) LIMITED | Oct 27, 1999 | Oct 27, 1999 |
What are the latest accounts for VANGUARD COURT (EASTNEY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VANGUARD COURT (EASTNEY) LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for VANGUARD COURT (EASTNEY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 15, 2025 with updates | 7 pages | CS01 | ||
Appointment of Mr Trevor James Carey as a director on Sep 11, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2025 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mrs Sharon Elizabeth Walker as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon John Webb as a director on Mar 26, 2025 | 1 pages | TM01 | ||
Appointment of Gd3 Property Ltd as a secretary on Mar 12, 2025 | 2 pages | AP04 | ||
Registered office address changed from , Rmg House Essex Road, Hoddesdon, EN11 0DR, England to 52 Osborne Road Southsea Hampshire PO5 3LU on Mar 12, 2025 | 1 pages | AD01 | ||
Termination of appointment of Hertford Company Secretaries Limited as a secretary on Mar 04, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Sylvia Morse-Carter as a director on Feb 17, 2025 | 2 pages | AP01 | ||
Appointment of Ms Christine Stananought as a director on Feb 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Charles Redman as a director on Jan 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr Stephen Charles Redman as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Thomas Gilchrist Durkin as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sharon Elizabeth Walker as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Martin Browne as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christine Stananought as a director on Feb 05, 2024 | 1 pages | TM01 | ||
Appointment of Ms Sharon Elizabeth Walker as a director on Oct 23, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2023 with updates | 6 pages | CS01 | ||
Appointment of Ms Christine Stananought as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Stephen Charles Redman as a director on Feb 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ruth Brenda Murray as a director on Feb 10, 2023 | 1 pages | TM01 | ||
Who are the officers of VANGUARD COURT (EASTNEY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GD3 PROPERTY LTD | Secretary | Osborne Road PO5 3LU Southsea 52 Hampshire United Kingdom |
| 268432730001 | ||||||||||
| CAREY, Trevor James | Director | Centurion Street PO4 9TD Southsea 16 Vanguard Court Hants United Kingdom | United Kingdom | British | 341250540001 | |||||||||
| DURKIN, Mark Thomas Gilchrist | Director | Osborne Road PO5 3LU Southsea 52 Hampshire United Kingdom | England | British | 170392210001 | |||||||||
| MORSE-CARTER, Sylvia | Director | Essex Road EN11 0DR Hoddesdon Rmg House England | England | English | 332501940001 | |||||||||
| STANANOUGHT, Christine | Director | Essex Road EN11 0DR Hoddesdon Rmg House England | England | British | 309236580001 | |||||||||
| WALKER, Sharon Elizabeth | Director | Osborne Road PO5 3LU Southsea 52 Hampshire United Kingdom | United Kingdom | British | 338436180001 | |||||||||
| EDGINTON, Christopher Harry | Secretary | Totternhoe Road LU6 2AF Dunstable 25 Bedfordshire United Kingdom | British | 132590140001 | ||||||||||
| FAULKNER, James Alexander | Secretary | Cairnhill High Street SO32 3PN Soberton Hampshire | British | 103352400001 | ||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 202556880001 | ||||||||||
| DMA CHARTERED SURVEYORS | Secretary | Leigh Road SO50 9DT Eastleigh 46 Hampshire Great Britain |
| 91311560001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House England |
| 135013600001 | ||||||||||
| LABYRINTH PROPERTIES LIMITED | Secretary | 2 The Gardens Office Village PO16 8SS Fareham Hampshire | 98078020001 | |||||||||||
| STILES HAROLD WILLIAMS | Secretary | 27/29 Glasshouse Street W1B 5DF London Ventura House England |
| 87934280001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AYRES, Edward Francis | Director | 3 Studland Close DA15 7HP Sidcup Kent | England | British | 83605650001 | |||||||||
| BROWNE, Martin | Director | Essex Road EN11 0DR Hoddesdon Rmg House England | England | British | 191550290001 | |||||||||
| BURKMAR, Michael Eric | Director | Centurion Gate PO4 9TD Southsea 8 Vanguard Court England | England | British | 216169430002 | |||||||||
| CARTY, Joseph | Director | Vanguard Court Centurion Gate PO4 9TD Southsea 7 Hampshire Great Britain | England | Irish | 164525360001 | |||||||||
| DILLEY, Anthony Michael | Director | 7 Vanguard Court Centurion Gate PO4 9TD Southsea Hampshire | British | 111524330001 | ||||||||||
| EDGINTON, Christopher Harry | Director | Totternhoe Road LU6 2AF Dunstable 25 Bedfordshire United Kingdom | England | British | 132590140001 | |||||||||
| EYTON, Julie Ann | Director | Lonsdale Avenue PO6 2PX Portsmouth 82 England | United Kingdom | British | 223447240001 | |||||||||
| FAULKNER, Nicholas Alexander | Director | Coppersfield Wildhern SP11 0JE Andover Hampshire | England | British | 120805180001 | |||||||||
| HOLDING, Dione Morie | Director | 2 Vanguard Court Centurion Gate PO4 9TD Southsea | England | British | 127778790001 | |||||||||
| INGRAM, Caroline D | Director | Essex Road EN11 0DR Hoddesdon Rmg House England | England | British | 195899600001 | |||||||||
| MACKEEN, Richard Quentin | Director | 31 Vanguard Court Centurion Gate PO4 9TD Southsea Hampshire | British | 110910840001 | ||||||||||
| MURRAY, Ruth Brenda | Director | Essex Road EN11 0DR Hoddesdon Rmg House England | England | British | 116931770001 | |||||||||
| PHILIPS, Fredrick | Director | Centurion Gate PO4 9TD Southsea 8 Vanguard Court Hants | England | British | 133569160001 | |||||||||
| PIPER, Helen Mary | Director | Centurion Gate PO4 9TD Southsea 2 Vanguard Court England | England | British | 35473700004 | |||||||||
| REDMAN, Stephen Charles | Director | Essex Road EN11 0DR Hoddesdon Rmg House England | United Kingdom | British | 326691140001 | |||||||||
| REDMAN, Stephen Charles | Director | Vanguard Court Centurion Gate PO4 9TD Southsea 5 England | England | British | 238656710001 | |||||||||
| REDMAN, Stephen Charles | Director | 3 Selsey Avenue Southsea PO4 9QL Portsmouth | United Kingdom | British | 54866170001 | |||||||||
| STANANOUGHT, Christine | Director | Essex Road EN11 0DR Hoddesdon Rmg House England | England | British | 309236580001 | |||||||||
| THOMAS, David | Director | 11 Squires Close ME2 2TZ Strood Kent | British | 50212840001 | ||||||||||
| WALKER, Sharon Elizabeth | Director | Essex Road EN11 0DR Hoddesdon Rmg House England | England | British | 310377670001 | |||||||||
| WEBB, Simon John | Director | Osborne Road PO5 3LU Southsea 52 Hampshire United Kingdom | England | British | 127167640001 |
What are the latest statements on persons with significant control for VANGUARD COURT (EASTNEY) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 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