VANGUARD COURT (EASTNEY) LIMITED

VANGUARD COURT (EASTNEY) LIMITED

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

    Company NameVANGUARD COURT (EASTNEY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03866293
    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 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 AddressNo

    What were the previous names of VANGUARD COURT (EASTNEY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUNNERS COURT (EASTNEY) LIMITED Oct 27, 1999Oct 27, 1999

    What are the latest accounts for VANGUARD COURT (EASTNEY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VANGUARD COURT (EASTNEY) LIMITED?

    Last Confirmation Statement Made Up ToOct 15, 2026
    Next Confirmation Statement DueOct 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2025
    OverdueNo

    What are the latest filings for VANGUARD COURT (EASTNEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 15, 2025 with updates

    7 pagesCS01

    Appointment of Mr Trevor James Carey as a director on Sep 11, 2025

    2 pagesAP01

    Confirmation statement made on Sep 30, 2025 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Mrs Sharon Elizabeth Walker as a director on Jun 01, 2025

    2 pagesAP01

    Termination of appointment of Simon John Webb as a director on Mar 26, 2025

    1 pagesTM01

    Appointment of Gd3 Property Ltd as a secretary on Mar 12, 2025

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Hertford Company Secretaries Limited as a secretary on Mar 04, 2025

    1 pagesTM02

    Appointment of Mrs Sylvia Morse-Carter as a director on Feb 17, 2025

    2 pagesAP01

    Appointment of Ms Christine Stananought as a director on Feb 08, 2025

    2 pagesAP01

    Termination of appointment of Stephen Charles Redman as a director on Jan 27, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Mr Stephen Charles Redman as a director on Sep 02, 2024

    2 pagesAP01

    Appointment of Mr Mark Thomas Gilchrist Durkin as a director on Sep 02, 2024

    2 pagesAP01

    Termination of appointment of Sharon Elizabeth Walker as a director on Jul 08, 2024

    1 pagesTM01

    Termination of appointment of Martin Browne as a director on Mar 28, 2024

    1 pagesTM01

    Termination of appointment of Christine Stananought as a director on Feb 05, 2024

    1 pagesTM01

    Appointment of Ms Sharon Elizabeth Walker as a director on Oct 23, 2023

    2 pagesAP01

    Confirmation statement made on Sep 30, 2023 with updates

    6 pagesCS01

    Appointment of Ms Christine Stananought as a director on Mar 30, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Stephen Charles Redman as a director on Feb 03, 2023

    1 pagesTM01

    Termination of appointment of Ruth Brenda Murray as a director on Feb 10, 2023

    1 pagesTM01

    Who are the officers of VANGUARD COURT (EASTNEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GD3 PROPERTY LTD
    Osborne Road
    PO5 3LU Southsea
    52
    Hampshire
    United Kingdom
    Secretary
    Osborne Road
    PO5 3LU Southsea
    52
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07633660
    268432730001
    CAREY, Trevor James
    Centurion Street
    PO4 9TD Southsea
    16 Vanguard Court
    Hants
    United Kingdom
    Director
    Centurion Street
    PO4 9TD Southsea
    16 Vanguard Court
    Hants
    United Kingdom
    United KingdomBritish341250540001
    DURKIN, Mark Thomas Gilchrist
    Osborne Road
    PO5 3LU Southsea
    52
    Hampshire
    United Kingdom
    Director
    Osborne Road
    PO5 3LU Southsea
    52
    Hampshire
    United Kingdom
    EnglandBritish170392210001
    MORSE-CARTER, Sylvia
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandEnglish332501940001
    STANANOUGHT, Christine
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish309236580001
    WALKER, Sharon Elizabeth
    Osborne Road
    PO5 3LU Southsea
    52
    Hampshire
    United Kingdom
    Director
    Osborne Road
    PO5 3LU Southsea
    52
    Hampshire
    United Kingdom
    United KingdomBritish338436180001
    EDGINTON, Christopher Harry
    Totternhoe Road
    LU6 2AF Dunstable
    25
    Bedfordshire
    United Kingdom
    Secretary
    Totternhoe Road
    LU6 2AF Dunstable
    25
    Bedfordshire
    United Kingdom
    British132590140001
    FAULKNER, James Alexander
    Cairnhill
    High Street
    SO32 3PN Soberton
    Hampshire
    Secretary
    Cairnhill
    High Street
    SO32 3PN Soberton
    Hampshire
    British103352400001
    ALEXANDER FAULKNER PARTNERSHIP LIMITED
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Secretary
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05574453
    202556880001
    DMA CHARTERED SURVEYORS
    Leigh Road
    SO50 9DT Eastleigh
    46
    Hampshire
    Great Britain
    Secretary
    Leigh Road
    SO50 9DT Eastleigh
    46
    Hampshire
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number2312359
    91311560001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Identification TypeUK Limited Company
    Registration Number03067765
    135013600001
    LABYRINTH PROPERTIES LIMITED
    2 The Gardens Office Village
    PO16 8SS Fareham
    Hampshire
    Secretary
    2 The Gardens Office Village
    PO16 8SS Fareham
    Hampshire
    98078020001
    STILES HAROLD WILLIAMS
    27/29 Glasshouse Street
    W1B 5DF London
    Ventura House
    England
    Secretary
    27/29 Glasshouse Street
    W1B 5DF London
    Ventura House
    England
    Identification TypeEuropean Economic Area
    Registration Number03311644
    87934280001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AYRES, Edward Francis
    3 Studland Close
    DA15 7HP Sidcup
    Kent
    Director
    3 Studland Close
    DA15 7HP Sidcup
    Kent
    EnglandBritish83605650001
    BROWNE, Martin
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish191550290001
    BURKMAR, Michael Eric
    Centurion Gate
    PO4 9TD Southsea
    8 Vanguard Court
    England
    Director
    Centurion Gate
    PO4 9TD Southsea
    8 Vanguard Court
    England
    EnglandBritish216169430002
    CARTY, Joseph
    Vanguard Court
    Centurion Gate
    PO4 9TD Southsea
    7
    Hampshire
    Great Britain
    Director
    Vanguard Court
    Centurion Gate
    PO4 9TD Southsea
    7
    Hampshire
    Great Britain
    EnglandIrish164525360001
    DILLEY, Anthony Michael
    7 Vanguard Court
    Centurion Gate
    PO4 9TD Southsea
    Hampshire
    Director
    7 Vanguard Court
    Centurion Gate
    PO4 9TD Southsea
    Hampshire
    British111524330001
    EDGINTON, Christopher Harry
    Totternhoe Road
    LU6 2AF Dunstable
    25
    Bedfordshire
    United Kingdom
    Director
    Totternhoe Road
    LU6 2AF Dunstable
    25
    Bedfordshire
    United Kingdom
    EnglandBritish132590140001
    EYTON, Julie Ann
    Lonsdale Avenue
    PO6 2PX Portsmouth
    82
    England
    Director
    Lonsdale Avenue
    PO6 2PX Portsmouth
    82
    England
    United KingdomBritish223447240001
    FAULKNER, Nicholas Alexander
    Coppersfield
    Wildhern
    SP11 0JE Andover
    Hampshire
    Director
    Coppersfield
    Wildhern
    SP11 0JE Andover
    Hampshire
    EnglandBritish120805180001
    HOLDING, Dione Morie
    2 Vanguard Court
    Centurion Gate
    PO4 9TD Southsea
    Director
    2 Vanguard Court
    Centurion Gate
    PO4 9TD Southsea
    EnglandBritish127778790001
    INGRAM, Caroline D
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish195899600001
    MACKEEN, Richard Quentin
    31 Vanguard Court
    Centurion Gate
    PO4 9TD Southsea
    Hampshire
    Director
    31 Vanguard Court
    Centurion Gate
    PO4 9TD Southsea
    Hampshire
    British110910840001
    MURRAY, Ruth Brenda
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish116931770001
    PHILIPS, Fredrick
    Centurion Gate
    PO4 9TD Southsea
    8 Vanguard Court
    Hants
    Director
    Centurion Gate
    PO4 9TD Southsea
    8 Vanguard Court
    Hants
    EnglandBritish133569160001
    PIPER, Helen Mary
    Centurion Gate
    PO4 9TD Southsea
    2 Vanguard Court
    England
    Director
    Centurion Gate
    PO4 9TD Southsea
    2 Vanguard Court
    England
    EnglandBritish35473700004
    REDMAN, Stephen Charles
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    United KingdomBritish326691140001
    REDMAN, Stephen Charles
    Vanguard Court
    Centurion Gate
    PO4 9TD Southsea
    5
    England
    Director
    Vanguard Court
    Centurion Gate
    PO4 9TD Southsea
    5
    England
    EnglandBritish238656710001
    REDMAN, Stephen Charles
    3 Selsey Avenue
    Southsea
    PO4 9QL Portsmouth
    Director
    3 Selsey Avenue
    Southsea
    PO4 9QL Portsmouth
    United KingdomBritish54866170001
    STANANOUGHT, Christine
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish309236580001
    THOMAS, David
    11 Squires Close
    ME2 2TZ Strood
    Kent
    Director
    11 Squires Close
    ME2 2TZ Strood
    Kent
    British50212840001
    WALKER, Sharon Elizabeth
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish310377670001
    WEBB, Simon John
    Osborne Road
    PO5 3LU Southsea
    52
    Hampshire
    United Kingdom
    Director
    Osborne Road
    PO5 3LU Southsea
    52
    Hampshire
    United Kingdom
    EnglandBritish127167640001

    What are the latest statements on persons with significant control for VANGUARD COURT (EASTNEY) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 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