VANTAGE PARK PHASE 1 MANAGEMENT COMPANY LIMITED
Overview
Company Name | VANTAGE PARK PHASE 1 MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05560209 |
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 VANTAGE PARK PHASE 1 MANAGEMENT COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VANTAGE PARK PHASE 1 MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 18 Badminton Road Downend BS16 6BQ Bristol Gloucestershire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VANTAGE PARK PHASE 1 MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
BEALAW (773) LIMITED | Sep 12, 2005 | Sep 12, 2005 |
What are the latest accounts for VANTAGE PARK PHASE 1 MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for VANTAGE PARK PHASE 1 MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Sep 12, 2025 |
---|---|
Next Confirmation Statement Due | Sep 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 12, 2024 |
Overdue | No |
What are the latest filings for VANTAGE PARK PHASE 1 MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 12, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Confirmation statement made on Sep 12, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 1st Floor 61 Macrae Road Eden Business Park, Ham Green Bristol BS20 0DD to 18 Badminton Road Downend Bristol Gloucestershire BS16 6BQ on Sep 13, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cardyl Property Ltd as a secretary on Aug 18, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Bns Services Ltd as a secretary on Aug 18, 2022 | 2 pages | AP04 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed to 1st Floor 61 Macrae Road, Eden Office Park Ham Green Bristol BS20 0DD | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Who are the officers of VANTAGE PARK PHASE 1 MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BNS SERVICES LTD | Secretary | Badminton Road Downend BS16 6BQ Bristol 18 England |
| 146993330001 | ||||||||||
MILLARD, Matthew Peter | Director | Old Gloucester Road Hambrook Ums House BS16 1GW Bristol Vangage Park United Kingdom | United Kingdom | British | Company Director | 115823790001 | ||||||||
BRIGGS, Philip Neil | Secretary | 394 Bath Road BS31 3DQ Bristol Avon | British | Accountant | 92356630001 | |||||||||
NELSON, Rachael | Secretary | 71 Heathfields Downend BS16 6HT Bristol | British | 85983260001 | ||||||||||
BEACH SECRETARIES LIMITED | Nominee Secretary | 100 Fetter Lane EC4A 1BN London | 900002710001 | |||||||||||
CARDYL PROPERTY LTD | Secretary | Old Gloucester Road Hambrook BS16 1GW Bristol Ums House United Kingdom |
| 129981070001 | ||||||||||
THURNHURST, Alan | Director | 8 Overnhill Road Downend BS16 5DN Bristol Avon | British | Chartered Land Surveyor | 116769180001 | |||||||||
TYRELL, Mark John | Director | 6 Market Place Marshfield SN14 8NP Chippenham Wiltshire | British | Company Director | 108519230001 | |||||||||
CROFT NOMINEES LIMITED | Nominee Director | 100 Fetter Lane EC4A 1BN London | 900002700001 |
Who are the persons with significant control of VANTAGE PARK PHASE 1 MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Summerfield Developments (Sw) Ltd | Sep 12, 2016 | South Road TA1 3ND Taunton Tauntfield England | No | ||||||||||
| |||||||||||||
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