VIBRANT NEIGHBOURHOODS LIMITED
Overview
| Company Name | VIBRANT NEIGHBOURHOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05791885 |
| 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 VIBRANT NEIGHBOURHOODS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is VIBRANT NEIGHBOURHOODS LIMITED located?
| Registered Office Address | C/O Igloo Regeneration Limited Huckletree Ancoats The Express Building, 9 Great Ancoats Street M4 5AD Manchester Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIBRANT NEIGHBOURHOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLEETNESS 486 LIMITED | Apr 24, 2006 | Apr 24, 2006 |
What are the latest accounts for VIBRANT NEIGHBOURHOODS 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 VIBRANT NEIGHBOURHOODS LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for VIBRANT NEIGHBOURHOODS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD England to C/O Igloo Regeneration Limited Huckletree Ancoats the Express Building, 9 Great Ancoats Street Manchester Greater Manchester M4 5AD on Apr 17, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Igloo Regeneration Limited on Oct 06, 2023 | 1 pages | CH04 | ||
Registered office address changed from 73 Tib Street Manchester M4 1LS England to Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD on Oct 06, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Mark Long as a director on Oct 20, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Roberts as a director on Mar 16, 2022 | 1 pages | TM01 | ||
Appointment of Mr Robert Anthony Knight as a director on Mar 15, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Isaac Toby Hyam as a director on Nov 20, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Igloo Regeneration Limited on Oct 04, 2017 | 1 pages | CH04 | ||
Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on Oct 05, 2017 | 1 pages | AD01 | ||
Who are the officers of VIBRANT NEIGHBOURHOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IGLOO REGENERATION LIMITED | Secretary | 9 Great Ancoats Street M4 5AD Manchester Huckletree Ancoats, The Express Building England |
| 163876080001 | ||||||||||
| KNIGHT, Robert Anthony | Director | Huckletree Ancoats The Express Building, 9 Great Ancoats Street M4 5AD Manchester C/O Igloo Regeneration Limited Greater Manchester United Kingdom | England | British | 185880200001 | |||||||||
| LONG, John Mark | Director | Huckletree Ancoats The Express Building, 9 Great Ancoats Street M4 5AD Manchester C/O Igloo Regeneration Limited Greater Manchester United Kingdom | England | British | 295228560001 | |||||||||
| WILLIAMS, Nicholas Anthony | Secretary | 6 Longford Avenue Stretford M32 8QB Manchester | British | 50991990002 | ||||||||||
| P & P SECRETARIES LIMITED | Secretary | 123 Deansgate M3 2BU Manchester Lancashire | 79571340001 | |||||||||||
| BROWN, Christopher Kenrick | Director | Nook House Farm Nook Lane CW9 6LA Antrobus Cheshire | United Kingdom | British | 45154550001 | |||||||||
| GALLIMORE, Mark Terence | Director | 38 Appleton Road Hale WA15 9LP Altrincham Cheshire | United Kingdom | English | 54388730001 | |||||||||
| HYAM, Isaac Toby | Director | 19 Shrewsbury Road S2 2TN Sheffield The Old Sweet Factory United Kingdom | United Kingdom | British | 110566290004 | |||||||||
| ROBERTS, David John | Director | Tib Street M4 1LS Manchester 73 England | England | British | 83299860003 | |||||||||
| WILLIAMS, Nicholas Anthony | Director | 6 Longford Avenue Stretford M32 8QB Manchester | England | British | 50991990002 | |||||||||
| P & P DIRECTORS LIMITED | Director | Deansgate M3 2BU Manchester 123 | 79571330001 |
Who are the persons with significant control of VIBRANT NEIGHBOURHOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Igloo Regeneration Limited | Apr 06, 2016 | Dale Street M1 2HF Manchester 35 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