VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED
Overview
Company Name | VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09045279 |
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 VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Ramillies House Ramillies Street W1F 7LN London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 19, 2025 |
---|---|
Next Confirmation Statement Due | Jun 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2024 |
Overdue | No |
What are the latest filings for VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to May 31, 2024 | 4 pages | AA | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anthony James Pell as a secretary on May 20, 2024 | 2 pages | AP03 | ||
Termination of appointment of Pinnacle Property Management Ltd as a secretary on May 20, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to May 31, 2023 | 4 pages | AA | ||
Registered office address changed from 4 Viburnum Gate Radlett WD7 8PB England to Ramillies House Ramillies Street London W1F 7LN on Jul 26, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Anthony James Pell on Jul 26, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Notification of Anthony James Pell as a person with significant control on May 11, 2023 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on May 11, 2023 | 2 pages | PSC09 | ||
Director's details changed for Mr Nigel Phillip Berney on May 09, 2023 | 2 pages | CH01 | ||
Registered office address changed from Units 2 & 3 Beech Court Wokingham Road Hurst Hurst Berkshire RG10 0RQ England to 4 Viburnum Gate Radlett WD7 8PB on May 09, 2023 | 1 pages | AD01 | ||
Appointment of Mr Nayeem Tarak Ali as a director on May 08, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mark David Rodol as a director on May 09, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nigel Phillip Berney as a director on May 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Stuart Moore as a director on May 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael Stuart Moore as a director on Oct 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Richard Sarjant as a director on Oct 21, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anthony James Pell on Oct 07, 2019 | 2 pages | CH01 | ||
Who are the officers of VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PELL, Anthony James | Secretary | Ramillies Street W1F 7LN London Ramillies House England | 323222440001 | |||||||||||
ALI, Nayeem Tarak | Director | Wokingham Road Hurst RG10 0RQ Hurst Units 2 & 3 Beech Court Berkshire England | England | British | Doctor | 308802710001 | ||||||||
BERNEY, Nigel Philip | Director | Wokingham Road Hurst RG10 0RQ Hurst Units 2 & 3 Beech Court Berkshire England | England | British | Director | 88903450010 | ||||||||
PELL, Anthony James | Director | Ramillies Street W1F 7LN London Ramillies House England | England | British | Company Director | 63696000003 | ||||||||
RODOL, Mark David | Director | Spitalfields House Stirling Way WD6 2FX Borehamwood 1st Floor Hertfordshire England | United Kingdom | British | Property Developer | 308802580001 | ||||||||
PINNACLE PROPERTY MANAGEMENT LTD | Secretary | 2 Upper Teddington Road KT1 4DY Kingston Upon Thames Wickham House England |
| 160779610002 | ||||||||||
PINNACLE PROPERTY MANAGEMENT LTD | Secretary | Wokingham Road Hurst RG10 0RU Reading Unit 2 & 3 Beech Court England |
| 160779610002 | ||||||||||
PITSEC LIMITED | Secretary | Castle Street RG1 7SR Reading 47 England |
| 38734010001 | ||||||||||
PITSEC LTD | Secretary | RG1 7SR Reading 47 Castle Street United Kingdom |
| 129561800001 | ||||||||||
ALDRIDGE, Andrew John | Director | Castle Street RG1 7SR Reading 47 England | England | British | Land Director | 195489020001 | ||||||||
BANFIELD, Geoffrey Piers | Director | RG1 7SR Reading 47 Castle Street United Kingdom | England | British | Director | 154389760001 | ||||||||
BLADES, Peter James | Director | Castle Street RG1 7SR Reading 47 England | England | British | Director | 168265620001 | ||||||||
COLMAN, Helen Scott | Director | Castle Street RG1 7SR Reading 47 England | England | British | Director | 209433660001 | ||||||||
MCCANN, Paul Joseph | Director | RG1 7SR Reading 47 Castle Street United Kingdom | England | British | Director | 19467170001 | ||||||||
MOORE, Michael Stuart | Director | Wokingham Road Hurst RG10 0RQ Hurst Units 2 & 3 Beech Court Berkshire England | United Kingdom | British | Director | 265966030001 | ||||||||
SARJANT, Mark Richard | Director | Wokingham Road Hurst RG10 0RU Reading Units 1-3 Beech Court England | United Kingdom | British | Director | 254018090001 | ||||||||
WALBOURN, Richard Alexander | Director | Castle Street RG1 7SR Reading 47 England | United Kingdom | British | Director | 95240170003 | ||||||||
WALLACE, Stuart James | Director | Castle Street RG1 7SR Reading 47 England | England | British | Managing Director | 39077720002 | ||||||||
WEST, Shelley Caroline | Director | c/o Cala Homes Holtspur Lane Wooburn Green HP10 0TJ High Wycombe Riverside House Buckinghamshire England | United Kingdom | British | Director | 127944850001 |
Who are the persons with significant control of VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Anthony James Pell | May 11, 2023 | Ramillies Street W1F 7LN London Ramillies House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stuart James Wallace | Apr 20, 2017 | Castle Street RG1 7SR Reading 47 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Helen Scott Colman | Jul 18, 2016 | Castle Street RG1 7SR Reading 47 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 14, 2019 | May 11, 2023 | The 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