You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Vanbrugh Terrace Limited


Founded in 1995, 2 Vanbrugh Terrace, classified under reg no. 03033961 is an active company. Currently registered at 2 Vanbrugh Terrace SE3 7AP, the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Robert P. and Anthony S.. In addition one secretary - Robert P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

2 Vanbrugh Terrace Limited Address / Contact

Office Address 2 Vanbrugh Terrace
Office Address2 Blackheath
Town
Post code SE3 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03033961
Date of Incorporation Thu, 16th Mar 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Robert P.

Position: Secretary

Appointed: 09 July 2002

Robert P.

Position: Director

Appointed: 20 August 2001

Anthony S.

Position: Director

Appointed: 16 March 1995

Charlotte S.

Position: Director

Appointed: 18 July 2000

Resigned: 15 May 2008

James E.

Position: Secretary

Appointed: 14 May 1999

Resigned: 03 July 2002

James E.

Position: Director

Appointed: 14 May 1999

Resigned: 03 July 2002

Melanie A.

Position: Secretary

Appointed: 14 October 1996

Resigned: 14 May 1999

Melanie A.

Position: Director

Appointed: 14 October 1996

Resigned: 14 May 1999

Allison S.

Position: Director

Appointed: 16 March 1995

Resigned: 20 August 2001

Daniel D.

Position: Nominee Director

Appointed: 16 March 1995

Resigned: 16 March 1995

Betty D.

Position: Nominee Director

Appointed: 16 March 1995

Resigned: 16 March 1995

Andrew S.

Position: Secretary

Appointed: 16 March 1995

Resigned: 14 October 1996

Andrew S.

Position: Director

Appointed: 16 March 1995

Resigned: 14 October 1996

Hugh S.

Position: Director

Appointed: 16 March 1995

Resigned: 18 July 2000

Daniel D.

Position: Nominee Secretary

Appointed: 16 March 1995

Resigned: 16 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3452 1143 126
Net Assets Liabilities3492 1183 130
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset444
Net Current Assets Liabilities3452 1143 126
Total Assets Less Current Liabilities3491 7993 130

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements