Vanstons Lettings Limited LONDON


Vanstons Lettings started in year 1995 as Private Limited Company with registration number 03087375. The Vanstons Lettings company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 80 Hammersmith Road. Postal code: W14 8UD.

At the moment there are 2 directors in the the firm, namely Ashwin K. and Andrew S.. In addition one secretary - Yaron E. - is with the company. At the moment 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.

Vanstons Lettings Limited Address / Contact

Office Address 80 Hammersmith Road
Town London
Post code W14 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03087375
Date of Incorporation Thu, 3rd Aug 1995
Industry Real estate agencies
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Ashwin K.

Position: Director

Appointed: 26 January 2023

Yaron E.

Position: Secretary

Appointed: 26 January 2023

Andrew S.

Position: Director

Appointed: 26 January 2023

Robert E.

Position: Director

Appointed: 18 March 2019

Resigned: 26 January 2023

Helen B.

Position: Director

Appointed: 31 January 2019

Resigned: 18 March 2019

Patrick L.

Position: Director

Appointed: 30 June 2018

Resigned: 31 May 2023

Christopher B.

Position: Director

Appointed: 22 May 2017

Resigned: 31 January 2019

David B.

Position: Director

Appointed: 22 March 2016

Resigned: 30 June 2018

Sapna B.

Position: Secretary

Appointed: 23 November 2011

Resigned: 26 January 2023

Eileen S.

Position: Secretary

Appointed: 04 February 2008

Resigned: 23 November 2011

Finbarr J.

Position: Director

Appointed: 09 September 2006

Resigned: 04 February 2008

Peter R.

Position: Director

Appointed: 09 September 2006

Resigned: 22 March 2016

Liza K.

Position: Director

Appointed: 09 September 2006

Resigned: 22 May 2017

Lorian W.

Position: Secretary

Appointed: 12 September 2000

Resigned: 09 September 2006

Samantha T.

Position: Secretary

Appointed: 09 December 1996

Resigned: 26 February 1999

Michael W.

Position: Director

Appointed: 03 August 1995

Resigned: 09 September 2006

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1995

Resigned: 18 August 1996

Lisa E.

Position: Secretary

Appointed: 03 August 1995

Resigned: 09 December 1996

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 03 August 1995

Resigned: 18 August 1996

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Marsh & Parsons Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marsh & Parsons Limited

80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England/Wales
Registration number 05377981
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements