Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VINCENT SQUARE MANSIONS RESIDENTS LIMITED
Company Information for

VINCENT SQUARE MANSIONS RESIDENTS LIMITED

C/O AVERYS PROPERTY MANAGEMENT, 3 Chester Mews, Belgravia, London, SW1X 7AH,
Company Registration Number
02201074
Private Limited Company
Active

Company Overview

About Vincent Square Mansions Residents Ltd
VINCENT SQUARE MANSIONS RESIDENTS LIMITED was founded on 1987-12-01 and has its registered office in London. The organisation's status is listed as "Active". Vincent Square Mansions Residents Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VINCENT SQUARE MANSIONS RESIDENTS LIMITED
 
Legal Registered Office
C/O AVERYS PROPERTY MANAGEMENT
3 Chester Mews
Belgravia
London
SW1X 7AH
Other companies in N3
 
Filing Information
Company Number 02201074
Company ID Number 02201074
Date formed 1987-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-10
Return next due 2025-06-24
Type of accounts DORMANT
Last Datalog update: 2024-06-10 11:55:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINCENT SQUARE MANSIONS RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VINCENT SQUARE MANSIONS RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BLUNKETT
Director 2007-05-24
STEPHEN JAMES EVANS
Director 1996-08-03
MICHAEL GEORGE FITZGERALD
Director 2005-03-21
SILVIA KOBI
Director 2016-09-26
ROBERT WILLIAM OGDEN
Director 2001-12-11
MARIE-NOELLE RINQUIN- GUMMERS
Director 2013-02-20
EIRA SMITH
Director 2013-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE-NOELLE RINQUIN-GUMMERS
Director 2013-02-20 2016-09-25
CRABTREE PM LIMITED
Company Secretary 2008-04-01 2015-06-29
KELLY HOBBS
Company Secretary 2011-02-02 2015-06-29
IAN MACKAY
Director 2005-03-21 2014-07-01
ALAN MORGAN CHARLES LE GUEN
Director 2011-05-26 2012-08-22
TERENCE ROBERT WHITE
Company Secretary 2008-04-01 2011-02-01
KENNETH JOHN FRASER
Director 2006-02-06 2008-09-12
MORETONS CORPORATE SERVICES LIMITED
Company Secretary 2005-03-15 2008-03-31
CHARLES BRENNAN
Director 2006-02-06 2006-11-17
PATRICK ALEXANDER VELLAN MANNIX
Director 1996-12-17 2006-02-06
NICHOLAS HURST
Company Secretary 2002-01-21 2005-03-15
ABLESAFE LIMITED
Company Secretary 1993-09-21 2002-01-21
MARIE NOELLE GUMMERS
Director 1999-12-01 2001-12-11
HILDA RUTH DONNA KAYE RODGER
Director 1994-12-05 2001-05-26
ANTHONY MICHAEL ANSELL
Director 1998-12-17 2000-12-12
STEPHEN JOHN BLUNDELL
Director 1998-12-17 1999-10-12
ERIC MICHAEL GUMMERS
Director 1994-10-25 1999-01-13
CHRISTOPHER IAN MACKAY
Director 1992-06-15 1999-01-13
JOHN GEORGE NORMAN DUTHIE-JACKSON
Director 1996-07-15 1998-09-18
WILLIAM DE SALIS
Director 1993-10-26 1998-06-23
DAVID JOHN BARR
Director 1992-10-19 1995-05-31
DIANA MARGARET BOYDEN
Director 1993-08-31 1994-08-16
DAVID CHARLES LANGRIGGE PERKINS
Director 1992-10-19 1994-02-15
MARY JOSEPHINE MAXWELL
Director 1991-10-07 1993-08-31
MICHAEL GEORGE FITZGERALD
Director 1991-06-20 1993-07-07
MICHAEL GEORGE FITZGERALD
Company Secretary 1991-06-20 1993-07-04
STEPHEN JAMES EVANS
Director 1991-06-20 1992-10-19
DAVID JOHN BARR
Director 1991-06-20 1991-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SILVIA KOBI RICHARD OGDEN LIMITED Director 2004-06-01 CURRENT 1953-06-24 Liquidation
ROBERT WILLIAM OGDEN MOIRA OGDEN LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18DIRECTOR APPOINTED MR STEPHEN HITCHCOCK
2023-07-28APPOINTMENT TERMINATED, DIRECTOR MARIE-NOELLE RINQUIN- GUMMERS
2023-07-28DIRECTOR APPOINTED MR ERIC MICHAEL GUMMERS
2023-06-12APPOINTMENT TERMINATED, DIRECTOR EIRA SMITH
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2021-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-11-20CH01Director's details changed for David Blunkett on 2018-11-19
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM OGDEN
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2017-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 14
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-09-27AP01DIRECTOR APPOINTED DR SILVIA KOBI OGDEN
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-NOELLE RINQUIN-GUMMERS
2016-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 14
2016-06-13AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-13CH01Director's details changed for David Blunkett on 2016-06-10
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL SMITH / 10/06/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE FITZGERALD / 10/06/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES EVANS / 10/06/2016
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM C/O Stephen Evans Belvoir House 37 Belvoir House 181 Vauxhall Bridge Road London SW1V 1ER United Kingdom
2016-06-02REGISTERED OFFICE CHANGED ON 02/06/16 FROM , C/O Stephen Evans, Belvoir House 37 Belvoir House, 181 Vauxhall Bridge Road, London, SW1V 1ER, United Kingdom
2015-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/15 FROM 18 Vincent Square Mansions Walcott Street London SW1P 2NT England
2015-07-17REGISTERED OFFICE CHANGED ON 17/07/15 FROM , 18 Vincent Square Mansions Walcott Street, London, SW1P 2NT, England
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM Marlborough House 298 Regents Park Road London N3 2UU
2015-06-29TM02APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS
2015-06-29TM02APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 14
2015-06-29AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-29REGISTERED OFFICE CHANGED ON 29/06/15 FROM , Marlborough House 298 Regents Park Road, London, N3 2UU
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN CHARLES LE GUEN
2014-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 14
2014-07-04AR0110/06/14 FULL LIST
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKAY
2013-10-21AP01DIRECTOR APPOINTED MRS EIRA SMITH
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-09AR0110/06/13 FULL LIST
2013-03-27AP01DIRECTOR APPOINTED MRS EIRA SMITH
2013-03-27AP01DIRECTOR APPOINTED MRS MARIE-NOELLE RINQUIN-GUMMERS
2013-03-27AP01DIRECTOR APPOINTED MRS MARIE-NOELLE RINQUIN- GUMMERS
2012-07-03AR0110/06/12 FULL LIST
2012-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-30AR0110/06/11 FULL LIST
2011-06-24AP01DIRECTOR APPOINTED ALAN MORGAN CHARLES LE GUEN
2011-04-21AP03SECRETARY APPOINTED KELLY HOBBS
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE
2010-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010
2010-10-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010
2010-09-16RES03EXEMPTION FROM APPOINTING AUDITORS
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-30AR0110/06/10 FULL LIST
2010-03-03AP03SECRETARY APPOINTED TERENCE ROBERT WHITE
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLUNKETT / 10/11/2009
2009-08-05363aRETURN MADE UP TO 10/06/09; NO CHANGE OF MEMBERS
2009-05-05RES03EXEMPTION FROM APPOINTING AUDITORS
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-08288aSECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LTD
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 72 ROCHESTER ROW LONDON SW1P 1JU
2009-01-27Registered office changed on 27/01/2009 from, 72 rochester row, london, SW1P 1JU
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR KENNETH FRASER
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-17RES03EXEMPTION FROM APPOINTING AUDITORS
2008-07-03363sRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-23363sRETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS
2007-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-17288bDIRECTOR RESIGNED
2006-08-15363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21RES03EXEMPTION FROM APPOINTING AUDITORS
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2005-08-16RES13SHARE ISSUED 23/02/05
2005-08-01363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14RES03EXEMPTION FROM APPOINTING AUDITORS
2005-03-29288bSECRETARY RESIGNED
2005-03-29288aNEW SECRETARY APPOINTED
2004-06-18363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-12288aNEW DIRECTOR APPOINTED
2003-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/03
2003-07-27363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-04RES03EXEMPTION FROM APPOINTING AUDITORS
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-02RES03EXEMPTION FROM APPOINTING AUDITORS
1993-10-07Registered office changed on 07/10/93 from:\vincent square mansions, walcott street, london, SW1P 2NT
1991-12-18Registered office changed on 18/12/91 from:\flat 15, vincent square mansions, walcott street, london SW1P 2NT
1988-02-05Registered office changed on 05/02/88 from:\temple house, 20 holywell row, london, EC2A 4JB
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to VINCENT SQUARE MANSIONS RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VINCENT SQUARE MANSIONS RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VINCENT SQUARE MANSIONS RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VINCENT SQUARE MANSIONS RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of VINCENT SQUARE MANSIONS RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINCENT SQUARE MANSIONS RESIDENTS LIMITED
Trademarks
We have not found any records of VINCENT SQUARE MANSIONS RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINCENT SQUARE MANSIONS RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as VINCENT SQUARE MANSIONS RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where VINCENT SQUARE MANSIONS RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VINCENT SQUARE MANSIONS RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VINCENT SQUARE MANSIONS RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.