ST VINCENT COURT (WALTON ON THAMES) MANAGEMENT COMPANY LIMITED

Address:
8 Beldams Gate, Bishop's Stortford, Hertfordshire, CM23 5RN

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 8 BELDAMS GATE
Post Town BISHOP'S STORTFORD
County HERTFORDSHIRE
Post Code CM23 5RN

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town BISHOP'S STORTFORD
Post Code CM23 5RN
SIC Code 74990 - Non-trading company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches