You are here: bizstats.co.uk > a-z index > 6 list > 68 list

68 Vincent Square Freehold Limited GREAT CHESTERFORD


68 Vincent Square Freehold started in year 2013 as Private Limited Company with registration number 08608191. The 68 Vincent Square Freehold company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Great Chesterford at 9 Great Chesterford Court. Postal code: CB10 1PF.

The firm has 3 directors, namely Graham H., John N. and Rigel M.. Of them, John N., Rigel M. have been with the company the longest, being appointed on 12 July 2013 and Graham H. has been with the company for the least time - from 1 September 2016. As of 10 July 2025, there were 6 ex directors - Michael C., Alexandra M. and others listed below. There were no ex secretaries.

68 Vincent Square Freehold Limited Address / Contact

Office Address 9 Great Chesterford Court
Office Address2 London Road
Town Great Chesterford
Post code CB10 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08608191
Date of Incorporation Fri, 12th Jul 2013
Industry Residents property management
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Graham H.

Position: Director

Appointed: 01 September 2016

John N.

Position: Director

Appointed: 12 July 2013

Rigel M.

Position: Director

Appointed: 12 July 2013

D&g Block Management Limited

Position: Corporate Secretary

Appointed: 01 April 2018

Resigned: 29 January 2019

Michael C.

Position: Director

Appointed: 24 October 2016

Resigned: 17 October 2023

Residential Partners Limited

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 31 March 2018

Alexandra M.

Position: Director

Appointed: 26 January 2016

Resigned: 01 November 2017

Hurford Salvi Carr Property Management Limited

Position: Corporate Secretary

Appointed: 05 December 2013

Resigned: 31 March 2016

Joanna C.

Position: Director

Appointed: 12 July 2013

Resigned: 30 June 2021

Roger J.

Position: Director

Appointed: 12 July 2013

Resigned: 03 March 2015

David P.

Position: Director

Appointed: 12 July 2013

Resigned: 24 October 2016

Andrew S.

Position: Director

Appointed: 12 July 2013

Resigned: 24 October 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is John N. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Graham H. This PSC owns 25-50% shares.

John N.

Notified on 30 June 2016
Nature of control: 25-50% shares

Graham H.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth284 536284 536284 536        
Balance Sheet
Current Assets6 3266 3266 3266 3296 3277 58719 1469 5028 20310 8188 314
Cash Bank On Hand    5 9447 34710 1669 5027 0279 0488 314
Debtors297290283 3832408 980 1 1761 770 
Other Debtors    383 8 500 1 006750 
Property Plant Equipment    278 210278 210278 210278 210278 210278 210278 210
Cash Bank In Hand6 0296 0366 043        
Net Assets Liabilities Including Pension Asset Liability284 536284 536284 536        
Tangible Fixed Assets278 210278 210278 210        
Reserves/Capital
Called Up Share Capital494949        
Shareholder Funds284 536284 536284 536        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   200400      
Fixed Assets278 210278 210278 210278 210278 210      
Net Current Assets Liabilities6 3266 3266 3266 3295 9275 9725 7006 8027 4678 4616 567
Total Assets Less Current Liabilities284 536284 536284 536284 539284 137284 182283 910285 012285 677286 671284 777
Accrued Liabilities Deferred Income    4008151 028552580624650
Corporation Tax Payable       112156233 
Creditors    4001 61513 4462 7007362 3571 747
Number Shares Issued Fully Paid     151515151515
Other Creditors     8002 4182 036 1 500917
Par Value Share     111111
Property Plant Equipment Gross Cost    278 210278 210278 210278 210278 210278 210 
Trade Creditors Trade Payables          180
Trade Debtors Trade Receivables     240480 1701 020 
Profit Loss     45-2721 102665994 
Share Premium Account284 487284 487284 487        
Tangible Fixed Assets Cost Or Valuation278 210278 210278 210        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of share class name or designation
filed on: 17th, March 2025
Free Download (2 pages)

Company search