ST VINCENT COURT (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06055518. The registration start date is January 17, 2007. The current status is Active.
Company Number | 06055518 |
Company Name | ST VINCENT COURT (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED |
Registered Address |
8 Beldams Gate Bishop's Stortford Hertfordshire CM23 5RN |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2007-01-17 |
Account Ref Day | 15 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-15 |
Accounts Last Update | 2020-03-15 |
Returns Due Date | 2017-04-17 |
Returns Last Update | 2016-03-20 |
Confirmation Statement Due Date | 2021-05-01 |
Confirmation Statement Last Update | 2020-03-20 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
8 BELDAMS GATE |
Post Town | BISHOP'S STORTFORD |
County | HERTFORDSHIRE |
Post Code | CM23 5RN |
Entity Name | Office Address |
---|---|
LEMANS REAL ESTATE LTD | 16 Beldams Gate, Bishop's Stortford, CM23 5RN, England |
TAL GREENHILL LTD | 12 Beldams Gate, Bishops Stortford, CM23 5RN, United Kingdom |
LAYER & CO LIMITED | 1 Beldams Gate, Bishop's Stortford, Hertfordshire, CM23 5RN |
INFOSPOT LIMITED | 14 Beldams Gate, Bishop's Stortford, CM23 5RN, England |
BELDAMS GATE MANAGEMENT COMPANY LIMITED | 10 Beldams Gate, Bishop's Stortford, Herts, CM23 5RN, England |
NOMAD CONSULTING LIMITED | 11 Beldams Gate, Bishops Stortford, Hertfordshire, CM23 5RN |
THE VERY ENGLISH WINE COMPANY LTD | 10 Beldams Gate, Bishop's Stortford, Herts, CM23 5RN, England |
MILLIAMO INTERNATIONAL LTD | 9 Beldams Gate, Bishop's Stortford, CM23 5RN, England |
ACTIVEADS LIMITED | 14 Beldams Gate, Bishop's Stortford, Hertfordshire, CM23 5RN |
Entity Name | Office Address |
---|---|
CMA SERVICES LTD | 48 Nightingales, Bishop's Stortford, Herts, CM23 5JQ, England |
OFFICE DESIGN GROUP LTD | Clifton House High Street, Henham, Bishop's Stortford, CM22 6AS, England |
LONDON VINTAGE ART LTD | 34 Bartholomew Road, Bishop's Stortford, Hertfordshire, CM23 3TR, England |
THE IMMERSIVE KIND LIMITED | 66a Rye Street, Bishop's Stortford, CM23 2HH, England |
BODYBASE FITNESS LTD | Steps House, Westfield Road, Bishop's Stortford, CM23 2RE, England |
PASHA PROPERTY MANAGEMENT LTD | 52 Garnetts, Takeley, Bishop's Stortford, CM22 6RN, United Kingdom |
LMV FITNESS LTD | 29 Irving Close, Bishop's Stortford, CM23 4JR, England |
AURORA PARTITIONING LIMITED | Unit 9 Millside Industrial, Southmill Road, Bishop's Stortford, CM23 3DP, England |
LITTLE CHEF'S BOX LTD | 3 Thornbera Close, Bishop's Stortford, CM23 3NR, England |
PIGEON LOFT LIMITED | 22 Rye Street, Bishop's Stortford, CM23 2HG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BRYANT, Vanessa Michelle | Director (Active) | 8 Beldams Gate, Bishop's Stortford, Hertfordshire, England, CM23 5RN | August 1977 / 2 June 2010 |
British / England |
Management |
MASON, David John | Director (Active) | 8 Beldams Gate, Bishop's Stortford, Hertfordshire, England, CM23 5RN | February 1969 / 28 August 2013 |
British / United Kingdom |
It Consultant |
BOYNTON, Clare Marie | Secretary (Resigned) | 2 St Vincent Court, Walton On Thames, Surrey, KT12 1PH | / 16 March 2007 |
/ |
|
MARGETTS, Claire Jennifer | Secretary (Resigned) | Flat 3 St Vincent Court, Station Avenue, Walton On Thames, Surrey, KT12 1PH | / 16 March 2007 |
/ |
|
WALLIS, Julie Ann | Secretary (Resigned) | 46 Fortescue Road, Weybridge, Surrey, KT13 8XG | / 17 January 2007 |
/ |
|
BOYNTON, Clare Marie | Director (Resigned) | 2 St Vincent Court, Walton On Thames, Surrey, KT12 1PH | December 1978 / 16 March 2007 |
British / England |
Accountant |
BYRD, Mathew James | Director (Resigned) | Flat 1, St Vincents Court Station Avenue, Walton On Thames, Surrey, KT12 1PH | March 1978 / 16 March 2007 |
British / England |
Chartered Surveyor |
GRIFFITHS, Mark | Director (Resigned) | Flat 3 St Vincent Court, Station Avenue, Walton On Thames, Surrey, KT12 1PH | January 1980 / 16 March 2007 |
British / England |
Credit Controller |
MARGETTS, Claire Jennifer | Director (Resigned) | Flat 3 St Vincent Court, Station Avenue, Walton On Thames, Surrey, KT12 1PH | July 1980 / 16 March 2007 |
British / England |
Assist Financial Commercial Co |
NAGIOFF, Gary Sammuel | Director (Resigned) | 4 Grange Place, Walton On Thames, Surrey, KT12 1HA | May 1959 / 17 January 2007 |
British / United Kingdom |
Director |
TAYLOR, Jill | Director (Resigned) | Flat 1 St Vincents Court, Station Avenue, Walton On Thames, Surrey, KT12 1PH | May 1979 / 16 March 2007 |
British / England |
Senior Brand Manager |
WALLIS, Julie Ann | Director (Resigned) | 46 Fortescue Road, Weybridge, Surrey, KT13 8XG | November 1965 / 17 January 2007 |
British / England |
Director |
WARD, Raymond Scott | Director (Resigned) | St Vincent Court, Station Road, Walton On Thames, Surrey, KT12 1PH | January 1977 / 12 December 2010 |
British / England |
Sales Director |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 17 January 2007 |
/ |
|
SWIFT INCORPORATIONS LIMITED | Director (Resigned) | 1 Mitchell Lane, Bristol, BS1 6BU | / 17 January 2007 |
/ |
Post Town | BISHOP'S STORTFORD |
Post Code | CM23 5RN |
SIC Code | 74990 - Non-trading company |
Please provide details on ST VINCENT COURT (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.