Vertex Point Management Company Limited CHELMSFORD


Founded in 1999, Vertex Point Management Company, classified under reg no. 03734587 is an active company. Currently registered at Goldlay House CM2 7PR, Chelmsford the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Shaheena K. and Bernard L.. In addition one secretary - Michael F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vertex Point Management Company Limited Address / Contact

Office Address Goldlay House
Office Address2 114 Parkway
Town Chelmsford
Post code CM2 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03734587
Date of Incorporation Wed, 17th Mar 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Michael F.

Position: Secretary

Appointed: 27 March 2014

Shaheena K.

Position: Director

Appointed: 16 May 2007

Bernard L.

Position: Director

Appointed: 15 May 2007

Paulette R.

Position: Secretary

Appointed: 01 October 2007

Resigned: 18 March 2014

Paulette R.

Position: Secretary

Appointed: 16 May 2007

Resigned: 31 July 2007

Paulette R.

Position: Director

Appointed: 16 May 2007

Resigned: 31 July 2007

Johnson Cooper Limited

Position: Corporate Secretary

Appointed: 16 May 2007

Resigned: 17 May 2007

Ricky C.

Position: Secretary

Appointed: 06 December 2005

Resigned: 16 May 2007

Johnson Cooper Limited

Position: Corporate Director

Appointed: 06 December 2005

Resigned: 16 May 2007

R M C (corporate) Directors Limited

Position: Corporate Director

Appointed: 25 February 2005

Resigned: 06 December 2005

Rmc (corporate) Secretaries Limited

Position: Corporate Secretary

Appointed: 16 February 2005

Resigned: 06 December 2005

Equity Co Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2003

Resigned: 18 February 2005

Equity Directors Limited

Position: Corporate Director

Appointed: 24 January 2003

Resigned: 25 February 2005

Equity Directors Limited

Position: Corporate Secretary

Appointed: 24 January 2003

Resigned: 02 May 2003

Kemsley Whiteley & Ferris Limited

Position: Corporate Secretary

Appointed: 01 November 2000

Resigned: 21 January 2003

Paulette R.

Position: Director

Appointed: 23 October 2000

Resigned: 31 October 2002

John A.

Position: Secretary

Appointed: 03 May 2000

Resigned: 01 November 2000

William T.

Position: Nominee Director

Appointed: 17 March 1999

Resigned: 17 March 1999

Howard T.

Position: Nominee Secretary

Appointed: 17 March 1999

Resigned: 17 March 1999

Charles G.

Position: Secretary

Appointed: 17 March 1999

Resigned: 03 May 2000

Martin H.

Position: Director

Appointed: 17 March 1999

Resigned: 01 March 2002

Stephen H.

Position: Director

Appointed: 17 March 1999

Resigned: 01 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 00214 93952 81852 69217 77414 11813 672
Current Assets 14 93989 11290 29145 19025 47034 138
Debtors  36 29437 59927 41611 35220 466
Net Assets Liabilities22 80014 61586 64991 08141 44619 59128 813
Property Plant Equipment4 7903 8322 8741 916958  
Other
Accrued Liabilities Deferred Income2 9924 1564 9771 1264 7025 8795 325
Accumulated Depreciation Impairment Property Plant Equipment 9581 9162 8743 8324 7904 790
Average Number Employees During Period   2 2 
Creditors2 9924 1565 3371 1264 7025 8795 325
Depreciation Rate Used For Property Plant Equipment 202020202020
Increase From Depreciation Charge For Year Property Plant Equipment 958958958958958 
Net Current Assets Liabilities18 01010 78383 77589 16540 48819 59128 813
Number Shares Issued Fully Paid13131313131313
Par Value Share 111111
Prepayments Accrued Income  1 6041 6661 7822 8994 240
Property Plant Equipment Gross Cost 4 7904 7904 7904 7904 7904 790
Total Assets Less Current Liabilities22 80014 61586 64991 08141 44619 59128 813
Trade Creditors Trade Payables  360    
Trade Debtors Trade Receivables  34 69035 93325 6348 45316 226

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, July 2023
Free Download (6 pages)

Company search

Advertisements