VICINITEE LIMITED
Overview
| Company Name | VICINITEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04106142 |
| 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 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 Address | No |
What are the latest accounts for VICINITEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for VICINITEE LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for VICINITEE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Jun 30, 2024 | 14 pages | AA | ||||||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Nov 07, 2022 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Nov 07, 2021 | 3 pages | RP04CS01 | ||||||
Accounts for a small company made up to Jun 30, 2023 | 15 pages | AA | ||||||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||||||
Registration of charge 041061420001, created on Dec 20, 2023 | 52 pages | MR01 | ||||||
Accounts for a small company made up to Jun 30, 2022 | 15 pages | AA | ||||||
Termination of appointment of Swee Aun Leong as a secretary on Apr 04, 2023 | 1 pages | TM02 | ||||||
Confirmation statement made on Nov 07, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
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 pages | AD01 | ||||||
Director's details changed for Ms Bronwyn Sarah Wilson on Feb 13, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Ms Gabrielle Mcmillan on Feb 13, 2023 | 2 pages | CH01 | ||||||
Secretary's details changed for Mr Swee Aun Leong on Feb 13, 2023 | 1 pages | CH03 | ||||||
Director's details changed for Ms Tanya Cox on Feb 13, 2023 | 2 pages | CH01 | ||||||
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 pages | AD01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Full accounts made up to Jun 30, 2021 | 19 pages | AA | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Nov 07, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Statement of capital on Dec 23, 2021
| 3 pages | SH19 | ||||||
legacy | 1 pages | SH20 | ||||||
Who are the officers of VICINITEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COX, Tanya | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | Australia | Australian | 229901770002 | |||||||||
| MCMILLAN, Gabrielle | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United States | Australian | 229901790002 | |||||||||
| WILSON, Bronwyn Sarah | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | England | Australian | 281968730002 | |||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
| LEONG, Swee Aun | Secretary | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | 283151630001 | |||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | 2068480001 | ||||||||||
| ADAMS, Anthony William | Director | 29 Randolph Road Bromley Common BR2 8PU Bromley Kent | British | 38675420003 | ||||||||||
| EARL, Peter | Director | 88a St Georges Square SW1V 3QX London | British | 58016870001 | ||||||||||
| FISCHER, Richard Karl | Director | Euston Road NW1 3BG London 338 United Kingdom | Uk | British | 26239010005 | |||||||||
| FISHER, Robert Lockhart | Director | 8 Valentine Court Crownhill MK8 0HA Milton Keynes | British | 63394780001 | ||||||||||
| FLOOD, Robert Samuel | Director | The Grales St Mary Bourne SP11 6AY Andover Hants | England | Irish | 1715870001 | |||||||||
| FRAZER, Elaine Gail | Director | 9 Grena Gardens TW9 1XP Richmond Surrey | England | British | 70101730001 | |||||||||
| GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||||||
| IDDIOLS, John Harvey | Director | 4 Starts Close Farnborough BR6 8NU Orpington Kent | British | 8561130001 | ||||||||||
| KNIGHT, Scott Charles | Director | 12 Exchange Square EC2A 2BQ London Exchange House United Kingdom | United Kingdom | British | 135824200001 | |||||||||
| MACEY, Paul Stuart | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205652070001 | |||||||||
| MACLAINE, Neill Forbes | Director | 39 Glebe Road Tiptree CO5 0SZ Colchester Essex | British | 70032310001 | ||||||||||
| MANNING, Mark Richard | Director | Kingdom Street Paddington Central W2 6BD London 2 United Kingdom | England | British | 98325430001 | |||||||||
| MCNISH, Nicola Sarah Jane | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 88217660001 | |||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| PLUNKET-CHECKEMIAN, Polly | Director | Kingdom Street Paddington Central W2 6BD London 2 United Kingdom | United Kingdom | British | 225883280001 | |||||||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||||||
| SHARPE, Jonathan Peter Darwen | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 188311360001 | |||||||||
| SLATER, Amy | Director | John Street WC1N 2EB London 10 England | United Kingdom | British | 266134600002 | |||||||||
| SLUMBERS, Anthony Mark Daniel | Director | 11 Merrow Place Merrow Street GU4 7DL Guildford | British | 62298050002 | ||||||||||
| SNOXALL, Justin Derek Ronald | Director | 16 Cavendish Avenue CB1 7US Cambridge Cambridgeshire | United Kingdom | British | 73137290002 | |||||||||
| SPOONER, Stephen Graham | Director | 31 Birchmead Avenue HA5 2BG Pinner Middlesex | England | British | 35984050001 | |||||||||
| SUTHERLAND, John | Director | 6 Armstrong Close SO42 7SZ Brockenhurst Hampshire | British | 46669130001 | ||||||||||
| VLIELAND-BODDY, Clive | Director | Milland House Breach Lane SP7 8LF Shaftesbury Dorset | British | 8513810001 | ||||||||||
| WALKER, Beverley Christine | Director | 48 Mundania Road East Dulwich SE22 0NW London | England | British | 151555960001 | |||||||||
| WALKER, Xavier Christian Dominic | Director | Kingdom Street Paddington Central W2 6BD London 2 United Kingdom | United Kingdom | British | 225883290001 | |||||||||
| WHYMAN, Steven | Director | Kingdom Street Paddington Central W2 6BD London 2 United Kingdom | United Kingdom | British | 95781330001 |
Who are the persons with significant control of VICINITEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equiem Services Ltd | Apr 22, 2021 | John Street WC1N 2EB London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Broadgate Estates Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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