Vamglen Limited BRISTOL


Founded in 1973, Vamglen, classified under reg no. 01108678 is an active company. Currently registered at 16 Burlington Road BS6 6TL, Bristol the company has been in the business for 51 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Kirsty A., Neil H. and Joyce W. and others. In addition one secretary - Andrew S. - is with the company. Currently 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.

Vamglen Limited Address / Contact

Office Address 16 Burlington Road
Office Address2 Redland
Town Bristol
Post code BS6 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01108678
Date of Incorporation Mon, 16th Apr 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Kirsty A.

Position: Director

Appointed: 01 July 2011

Andrew S.

Position: Secretary

Appointed: 15 December 2005

Neil H.

Position: Director

Appointed: 15 December 2005

Joyce W.

Position: Director

Appointed: 01 October 1999

Sarah B.

Position: Director

Appointed: 04 May 1993

Nicholas B.

Position: Director

Appointed: 04 May 1993

Andrew S.

Position: Director

Appointed: 29 September 1991

Alex B.

Position: Director

Appointed: 01 February 2007

Resigned: 30 June 2011

Mark B.

Position: Director

Appointed: 14 June 2006

Resigned: 01 February 2007

Rachel M.

Position: Director

Appointed: 11 December 2003

Resigned: 01 February 2007

Kathryn S.

Position: Director

Appointed: 09 April 1999

Resigned: 11 December 2003

Peter C.

Position: Director

Appointed: 09 April 1999

Resigned: 11 December 2003

Timothy Y.

Position: Secretary

Appointed: 26 February 1999

Resigned: 14 December 2005

Timothy Y.

Position: Director

Appointed: 31 July 1997

Resigned: 15 December 2005

David D.

Position: Secretary

Appointed: 06 February 1995

Resigned: 26 February 1999

David D.

Position: Director

Appointed: 29 April 1994

Resigned: 26 February 1999

Zoe E.

Position: Secretary

Appointed: 22 April 1993

Resigned: 06 February 1995

Ann C.

Position: Director

Appointed: 29 September 1991

Resigned: 04 May 1993

Matthew C.

Position: Director

Appointed: 29 September 1991

Resigned: 04 May 1993

Ian E.

Position: Director

Appointed: 29 September 1991

Resigned: 31 July 1997

Susanne K.

Position: Director

Appointed: 29 September 1991

Resigned: 29 April 1994

Andrew S.

Position: Secretary

Appointed: 29 September 1991

Resigned: 22 April 1993

Zoe E.

Position: Director

Appointed: 29 September 1991

Resigned: 16 February 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Andrew S. This PSC has significiant influence or control over the company,.

Andrew S.

Notified on 26 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements