Vandon Court Freehold Limited DOVER


Founded in 2006, Vandon Court Freehold, classified under reg no. 05886113 is an active company. Currently registered at 59 Granville Road CT15 6DT, Dover the company has been in the business for nineteen years. Its financial year was closed on Thursday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 7 directors in the the firm, namely John M., Neil A. and David C. and others. In addition one secretary - John M. - is with the company. As of 11 July 2025, there were 4 ex directors - Robert F., Robert W. and others listed below. There were no ex secretaries.

Vandon Court Freehold Limited Address / Contact

Office Address 59 Granville Road
Office Address2 St. Margarets Bay
Town Dover
Post code CT15 6DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05886113
Date of Incorporation Tue, 25th Jul 2006
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (437 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

John M.

Position: Director

Appointed: 01 December 2022

Neil A.

Position: Director

Appointed: 06 March 2019

David C.

Position: Director

Appointed: 02 May 2017

James E.

Position: Director

Appointed: 05 March 2014

Hugh T.

Position: Director

Appointed: 05 March 2014

June D.

Position: Director

Appointed: 23 April 2012

Peter T.

Position: Director

Appointed: 11 August 2011

John M.

Position: Secretary

Appointed: 25 July 2006

Robert F.

Position: Director

Appointed: 11 August 2011

Resigned: 05 August 2019

Robert W.

Position: Director

Appointed: 25 July 2006

Resigned: 31 December 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2006

Resigned: 25 July 2006

Maria D.

Position: Director

Appointed: 25 July 2006

Resigned: 01 June 2007

Michael G.

Position: Director

Appointed: 25 July 2006

Resigned: 10 June 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 July 2006

Resigned: 25 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Balance Sheet
Current Assets20 19618 05316 23215 21215 21228 61227 412
Debtors20 19618 05316 23215 21215 21228 61227 412
Net Assets Liabilities19 26617 45315 63212 49614 01227 41226 812
Other
Comprehensive Income Expense-930-1 813-1 821-3 1361 516-600-600
Creditors9306006002 7161 2001 200600
Income Expense Recognised Directly In Equity     14 000 
Issue Equity Instruments     14 000 
Net Current Assets Liabilities19 26617 45315 63212 49614 01227 41226 812
Profit Loss-930-1 813-1 821-3 1361 516-600-600
Total Assets Less Current Liabilities19 26617 45315 63212 49614 01227 41226 812

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
2022/12/31 - the day director's appointment was terminated
filed on: 12th, January 2023
Free Download (1 page)

Company search