VANBRUGH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Director's details changed for Mr Kumar Kola on 2024-05-24

View Document

20/05/2420 May 2024 Appointment of Mr Kumar Kola as a director on 2024-05-20

View Document

08/04/248 April 2024 Appointment of Ms Jean Christine Ryan as a director on 2024-04-08

View Document

27/03/2427 March 2024 Termination of appointment of Ian Robert Smith as a director on 2024-03-26

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-12 with updates

View Document

03/11/233 November 2023 Termination of appointment of Norman Harry Thomas Parkinson as a director on 2023-10-31

View Document

04/10/234 October 2023 Cessation of Michael George Kaye as a person with significant control on 2023-10-03

View Document

04/10/234 October 2023 Termination of appointment of Michael George Kaye as a director on 2023-10-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

18/11/2218 November 2022 Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Langdale Longfield Avenue Longfield DA3 7LA on 2022-11-18

View Document

28/10/2228 October 2022 Secretary's details changed for Mr Ian Robert Smith on 2022-10-27

View Document

27/10/2227 October 2022 Registered office address changed from Langdale Longfield Avenue Longfield DA3 7LA England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Appointment of Ms Jane Lindsay Denham as a director on 2022-01-12

View Document

10/01/2210 January 2022 Appointment of Jennings and Barrett Ltd as a secretary on 2022-01-10

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR MICHAEL DOUGLAS MCKINNON

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR MICHAEL GEORGE KAYE

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETA CUBBERLEY

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PRITCHARD / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS RICHARD TURNER / 18/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/04/1730 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/05/1621 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKINNON

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCKINNON

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

31/01/1631 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN PARKINSON

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MRS PETA CUBBERLEY

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETA CUBBERLEY / 20/01/2014

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR MARK PRITCHARD

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/03/1317 March 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK FORD

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/03/1122 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 101 VANBRUGH PARK BLACKHEATH LONDON SE3 7AL

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL DOUGLAS MCKINNON / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK FORD / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JAMES DAVIES / 28/01/2010

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS RICHARD TURNER / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN HARRY THOMAS PARKINSON / 28/01/2010

View Document

04/05/094 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 99 VANBRUGH PARK BLACKHEATH LONDON SE3 7AL

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDRE JONES

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 101 VANBRUGH PARK BLACKHEATH LONDON SE3 7AL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY ANDRE JONES

View Document

17/11/0817 November 2008 SECRETARY APPOINTED DR MICHAEL DOUGLAS MCKINNON

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 98 VANBRUGH PARK BLACKHEATH LONDON SE3 7AL

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/05/966 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW SECRETARY APPOINTED

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 70 GREENWICH HIGH ROAD LONDON SE10 8LF

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 SECRETARY RESIGNED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/01/949 January 1994 EXEMPTION FROM APPOINTING AUDITORS 30/11/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 AUDITOR'S RESIGNATION

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

29/06/8829 June 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 WD 06/01/88 AD 03/12/87--------- £ SI 2@50=100 £ IC 652/752

View Document

11/12/8711 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/8623 April 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company