VICINITEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVICINITEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04106142
    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 VICINITEE LIMITED?

    • Development of building projects (41100) / Construction

    Where is VICINITEE LIMITED located?

    Registered Office Address
    14th Floor 33 Cavendish Square
    W1G 0PW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VICINITEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for VICINITEE LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for VICINITEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    14 pagesAA

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Nov 07, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Nov 07, 2021

    3 pagesRP04CS01

    Accounts for a small company made up to Jun 30, 2023

    15 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Registration of charge 041061420001, created on Dec 20, 2023

    52 pagesMR01

    Accounts for a small company made up to Jun 30, 2022

    15 pagesAA

    Termination of appointment of Swee Aun Leong as a secretary on Apr 04, 2023

    1 pagesTM02

    Confirmation statement made on Nov 07, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 11, 2024Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 11/11/2024.

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW England to 14th Floor 33 Cavendish Square London W1G 0PW on Feb 13, 2023

    1 pagesAD01

    Director's details changed for Ms Bronwyn Sarah Wilson on Feb 13, 2023

    2 pagesCH01

    Director's details changed for Ms Gabrielle Mcmillan on Feb 13, 2023

    2 pagesCH01

    Secretary's details changed for Mr Swee Aun Leong on Feb 13, 2023

    1 pagesCH03

    Director's details changed for Ms Tanya Cox on Feb 13, 2023

    2 pagesCH01

    Registered office address changed from 10 John Street London WC1N 2EB England to 14th Floor 33 Cavendish Square London W1G 0PW on Feb 06, 2023

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Jun 30, 2021

    19 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 07, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 05, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 05/11/2024.

    Statement of capital on Dec 23, 2021

    • Capital: GBP 700,000
    3 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of VICINITEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Tanya
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    AustraliaAustralian229901770002
    MCMILLAN, Gabrielle
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United StatesAustralian229901790002
    WILSON, Bronwyn Sarah
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    EnglandAustralian281968730002
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    LEONG, Swee Aun
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Secretary
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    283151630001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    British2068480001
    ADAMS, Anthony William
    29 Randolph Road
    Bromley Common
    BR2 8PU Bromley
    Kent
    Director
    29 Randolph Road
    Bromley Common
    BR2 8PU Bromley
    Kent
    British38675420003
    EARL, Peter
    88a St Georges Square
    SW1V 3QX London
    Director
    88a St Georges Square
    SW1V 3QX London
    British58016870001
    FISCHER, Richard Karl
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Director
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    UkBritish26239010005
    FISHER, Robert Lockhart
    8 Valentine Court
    Crownhill
    MK8 0HA Milton Keynes
    Director
    8 Valentine Court
    Crownhill
    MK8 0HA Milton Keynes
    British63394780001
    FLOOD, Robert Samuel
    The Grales
    St Mary Bourne
    SP11 6AY Andover
    Hants
    Director
    The Grales
    St Mary Bourne
    SP11 6AY Andover
    Hants
    EnglandIrish1715870001
    FRAZER, Elaine Gail
    9 Grena Gardens
    TW9 1XP Richmond
    Surrey
    Director
    9 Grena Gardens
    TW9 1XP Richmond
    Surrey
    EnglandBritish70101730001
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritish3079890002
    IDDIOLS, John Harvey
    4 Starts Close
    Farnborough
    BR6 8NU Orpington
    Kent
    Director
    4 Starts Close
    Farnborough
    BR6 8NU Orpington
    Kent
    British8561130001
    KNIGHT, Scott Charles
    12 Exchange Square
    EC2A 2BQ London
    Exchange House
    United Kingdom
    Director
    12 Exchange Square
    EC2A 2BQ London
    Exchange House
    United Kingdom
    United KingdomBritish135824200001
    MACEY, Paul Stuart
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205652070001
    MACLAINE, Neill Forbes
    39 Glebe Road
    Tiptree
    CO5 0SZ Colchester
    Essex
    Director
    39 Glebe Road
    Tiptree
    CO5 0SZ Colchester
    Essex
    British70032310001
    MANNING, Mark Richard
    Kingdom Street
    Paddington Central
    W2 6BD London
    2
    United Kingdom
    Director
    Kingdom Street
    Paddington Central
    W2 6BD London
    2
    United Kingdom
    EnglandBritish98325430001
    MCNISH, Nicola Sarah Jane
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish88217660001
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    PLUNKET-CHECKEMIAN, Polly
    Kingdom Street
    Paddington Central
    W2 6BD London
    2
    United Kingdom
    Director
    Kingdom Street
    Paddington Central
    W2 6BD London
    2
    United Kingdom
    United KingdomBritish225883280001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritish35758050004
    SHARPE, Jonathan Peter Darwen
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish188311360001
    SLATER, Amy
    John Street
    WC1N 2EB London
    10
    England
    Director
    John Street
    WC1N 2EB London
    10
    England
    United KingdomBritish266134600002
    SLUMBERS, Anthony Mark Daniel
    11 Merrow Place
    Merrow Street
    GU4 7DL Guildford
    Director
    11 Merrow Place
    Merrow Street
    GU4 7DL Guildford
    British62298050002
    SNOXALL, Justin Derek Ronald
    16 Cavendish Avenue
    CB1 7US Cambridge
    Cambridgeshire
    Director
    16 Cavendish Avenue
    CB1 7US Cambridge
    Cambridgeshire
    United KingdomBritish73137290002
    SPOONER, Stephen Graham
    31 Birchmead Avenue
    HA5 2BG Pinner
    Middlesex
    Director
    31 Birchmead Avenue
    HA5 2BG Pinner
    Middlesex
    EnglandBritish35984050001
    SUTHERLAND, John
    6 Armstrong Close
    SO42 7SZ Brockenhurst
    Hampshire
    Director
    6 Armstrong Close
    SO42 7SZ Brockenhurst
    Hampshire
    British46669130001
    VLIELAND-BODDY, Clive
    Milland House Breach Lane
    SP7 8LF Shaftesbury
    Dorset
    Director
    Milland House Breach Lane
    SP7 8LF Shaftesbury
    Dorset
    British8513810001
    WALKER, Beverley Christine
    48 Mundania Road
    East Dulwich
    SE22 0NW London
    Director
    48 Mundania Road
    East Dulwich
    SE22 0NW London
    EnglandBritish151555960001
    WALKER, Xavier Christian Dominic
    Kingdom Street
    Paddington Central
    W2 6BD London
    2
    United Kingdom
    Director
    Kingdom Street
    Paddington Central
    W2 6BD London
    2
    United Kingdom
    United KingdomBritish225883290001
    WHYMAN, Steven
    Kingdom Street
    Paddington Central
    W2 6BD London
    2
    United Kingdom
    Director
    Kingdom Street
    Paddington Central
    W2 6BD London
    2
    United Kingdom
    United KingdomBritish95781330001

    Who are the persons with significant control of VICINITEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Street
    WC1N 2EB London
    10
    England
    Apr 22, 2021
    John Street
    WC1N 2EB London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10737553
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Broadgate Estates Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Compay Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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