Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 68 VINCENT SQUARE FREEHOLD LIMITED
Company Information for

68 VINCENT SQUARE FREEHOLD LIMITED

9 GREAT CHESTERFORD COURT, LONDON ROAD, GREAT CHESTERFORD, ESSEX, CB10 1PF,
Company Registration Number
08608191
Private Limited Company
Active

Company Overview

About 68 Vincent Square Freehold Ltd
68 VINCENT SQUARE FREEHOLD LIMITED was founded on 2013-07-12 and has its registered office in Great Chesterford. The organisation's status is listed as "Active". 68 Vincent Square Freehold Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
68 VINCENT SQUARE FREEHOLD LIMITED
 
Legal Registered Office
9 GREAT CHESTERFORD COURT
LONDON ROAD
GREAT CHESTERFORD
ESSEX
CB10 1PF
Other companies in SG14
 
Filing Information
Company Number 08608191
Company ID Number 08608191
Date formed 2013-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 14:42:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 68 VINCENT SQUARE FREEHOLD 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 68 VINCENT SQUARE FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
RESIDENTIAL PARTNERS LIMITED
Company Secretary 2016-04-01
JOANNA MARY CHAMBERS
Director 2013-07-12
MICHAEL CONITZER
Director 2016-10-24
GRAHAM HURST
Director 2016-09-01
RIGEL KENT MOWATT
Director 2013-07-12
JOHN CLARENCE NARVELL
Director 2013-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA MANDRIDES-CONITZER
Director 2016-01-26 2017-11-01
DAVID TERENCE PUTTNAM CBE
Director 2013-07-12 2016-10-24
ANDREW BARKLEY SHILSTON
Director 2013-07-12 2016-10-24
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Company Secretary 2013-12-05 2016-03-31
ROGER JUER
Director 2013-07-12 2015-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RESIDENTIAL PARTNERS LIMITED CHESIL COURT RTM LIMITED Company Secretary 2018-01-01 CURRENT 2006-12-14 Active
RESIDENTIAL PARTNERS LIMITED DISRAELI GARDENS LIMITED Company Secretary 2017-09-01 CURRENT 1987-08-25 Active
RESIDENTIAL PARTNERS LIMITED ALDERSGATE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-01 CURRENT 1990-04-30 Active
RESIDENTIAL PARTNERS LIMITED REDCLIFFE CARLYLE MANAGEMENT CO. LIMITED Company Secretary 2017-06-01 CURRENT 1982-10-04 Active
RESIDENTIAL PARTNERS LIMITED THORNCROFT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 1994-10-21 Active
RESIDENTIAL PARTNERS LIMITED LONGWOOD AVENUE (RTM) COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2010-02-24 Active
RESIDENTIAL PARTNERS LIMITED RABOURNMEAD (HILLINGDON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 1988-06-17 Active
RESIDENTIAL PARTNERS LIMITED ROSSMORE COURT LEASEHOLDING LIMITED Company Secretary 2016-06-01 CURRENT 1996-09-03 Active
RESIDENTIAL PARTNERS LIMITED TEDWORTH SQUARE NORTH LIMITED Company Secretary 2016-05-04 CURRENT 2003-08-11 Active
RESIDENTIAL PARTNERS LIMITED TEDWORTH NORTH MANAGEMENT LIMITED Company Secretary 2016-05-04 CURRENT 2004-05-11 Active
JOANNA MARY CHAMBERS ELM LODGE CONSULTING LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active
JOANNA MARY CHAMBERS VINCENT SQUARE FLATS MANAGEMENT LIMITED Director 2011-11-21 CURRENT 2007-08-14 Active
MICHAEL CONITZER VINCENT SQUARE FLATS MANAGEMENT LIMITED Director 2017-11-08 CURRENT 2007-08-14 Active
RIGEL KENT MOWATT TMG INNOVATIONS LIMITED Director 2017-01-17 CURRENT 2017-01-13 Active
RIGEL KENT MOWATT EUROLINK MANAGEMENT LIMITED Director 2014-08-04 CURRENT 2014-07-31 Active
RIGEL KENT MOWATT EAGLE PUBLICATIONS LTD Director 2013-10-10 CURRENT 2004-07-02 Active
RIGEL KENT MOWATT TELEGRAPH EVENTS LIMITED Director 2013-02-01 CURRENT 2009-05-27 Active
RIGEL KENT MOWATT VINCENT SQUARE FLATS MANAGEMENT LIMITED Director 2011-11-21 CURRENT 2007-08-14 Active
RIGEL KENT MOWATT DANCING FOR THE CHILDREN Director 2006-12-21 CURRENT 2006-09-20 Active - Proposal to Strike off
RIGEL KENT MOWATT TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
RIGEL KENT MOWATT SUNDAY TELEGRAPH LIMITED(THE) Director 2005-08-20 CURRENT 1960-08-16 Active
RIGEL KENT MOWATT EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
RIGEL KENT MOWATT BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
RIGEL KENT MOWATT SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
RIGEL KENT MOWATT PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
JOHN CLARENCE NARVELL VINCENT SQUARE FLATS MANAGEMENT LIMITED Director 2014-10-24 CURRENT 2007-08-14 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
2023-10-17APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONITZER
2023-07-19CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-05-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-06-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CH01Director's details changed for Mr Michael Conitzer on 2021-06-30
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-07-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY CHAMBERS
2020-12-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-07-24AAMDAmended mirco entity accounts made up to 2017-12-31
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26PSC04Change of details for Mr John Clarence Narvell as a person with significant control on 2019-04-12
2019-04-12CH01Director's details changed for Mr Michael Conitzer on 2019-04-12
2019-04-11TM02Termination of appointment of D&G Block Management Limited on 2019-01-29
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX England
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-04-11AP04Appointment of D&G Block Management Limited as company secretary on 2018-04-01
2018-04-10TM02Termination of appointment of Residential Partners Limited on 2018-03-31
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MANDRIDES-CONITZER
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 49
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHILSTON
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUTTNAM CBE
2017-09-14AP01DIRECTOR APPOINTED MR MICHAEL CONITZER
2017-07-20AP04Appointment of Residential Partners Limited as company secretary on 2016-04-01
2016-11-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 49
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-09-18AP01DIRECTOR APPOINTED MR GRAHAM HURST
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM Unit 3 Castle Gate Castle Street Hertford SG14 1HD
2016-04-29TM02Termination of appointment of Hurford Salvi Carr Property Management Limited on 2016-03-31
2016-02-29AP01DIRECTOR APPOINTED MRS ALEXANDRA MANDRIDES-CONITZER
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 49
2015-08-04AR0112/07/15 FULL LIST
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JUER
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 49
2014-07-21AR0112/07/14 FULL LIST
2013-12-20SH0119/11/13 STATEMENT OF CAPITAL GBP 49
2013-12-05AP04CORPORATE SECRETARY APPOINTED HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
2013-12-05AA01CURRSHO FROM 31/07/2014 TO 31/12/2013
2013-11-18SH0131/10/13 STATEMENT OF CAPITAL GBP 21
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 59-60 RUSSELL SQUARE LONDON WC1B 4HP UNITED KINGDOM
2013-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 68 VINCENT SQUARE FREEHOLD 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 68 VINCENT SQUARE FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
68 VINCENT SQUARE FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 68 VINCENT SQUARE FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of 68 VINCENT SQUARE FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 68 VINCENT SQUARE FREEHOLD LIMITED
Trademarks
We have not found any records of 68 VINCENT SQUARE FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 68 VINCENT SQUARE FREEHOLD 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 68 VINCENT SQUARE FREEHOLD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 68 VINCENT SQUARE FREEHOLD 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 68 VINCENT SQUARE FREEHOLD 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 68 VINCENT SQUARE FREEHOLD 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.