Vincent Court Management Company Limited WATFORD


Vincent Court Management Company started in year 1996 as Private Limited Company with registration number 03156842. The Vincent Court Management Company company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The firm has 2 directors, namely Carlos A., John H.. Of them, Carlos A., John H. have been with the company the longest, being appointed on 12 September 2022. 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.

Vincent Court Management Company Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03156842
Date of Incorporation Thu, 8th Feb 1996
Industry Buying and selling of own real estate
End of financial Year 30th December
Company age 28 years old
Account next due date Sat, 30th Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Carlos A.

Position: Director

Appointed: 12 September 2022

John H.

Position: Director

Appointed: 12 September 2022

Salim M.

Position: Director

Appointed: 13 December 2017

Resigned: 18 December 2017

Salim M.

Position: Director

Appointed: 13 December 2017

Resigned: 12 September 2022

Suneel J.

Position: Director

Appointed: 20 November 2017

Resigned: 12 September 2022

David F.

Position: Director

Appointed: 06 November 2017

Resigned: 13 November 2017

Michael D.

Position: Director

Appointed: 13 October 2016

Resigned: 13 December 2017

Ernest B.

Position: Director

Appointed: 13 October 2016

Resigned: 13 December 2017

David F.

Position: Director

Appointed: 13 October 2016

Resigned: 17 October 2017

Andreas D.

Position: Secretary

Appointed: 14 September 2016

Resigned: 10 May 2018

Lyn D.

Position: Secretary

Appointed: 01 July 2014

Resigned: 14 September 2016

Fiona C.

Position: Secretary

Appointed: 26 March 2013

Resigned: 27 March 2013

Fiona C.

Position: Secretary

Appointed: 06 October 2012

Resigned: 23 January 2014

Brian P.

Position: Director

Appointed: 03 December 2001

Resigned: 27 November 2017

Carlos A.

Position: Secretary

Appointed: 03 December 2001

Resigned: 26 November 2012

Brian P.

Position: Secretary

Appointed: 08 February 1996

Resigned: 03 December 2001

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 1996

Resigned: 08 February 1996

Derek A.

Position: Director

Appointed: 08 February 1996

Resigned: 03 December 2001

Barbara W.

Position: Director

Appointed: 08 February 1996

Resigned: 27 November 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth315 819415 997413 174       
Balance Sheet
Cash Bank On Hand  286 463176 899214 719107 65820 10323 38517 5987 964
Current Assets 331 082286 464271 899225 019108 27420 41123 38517 9678 966
Debtors 1195 00010 300616308 3691 002
Net Assets Liabilities   489 333429 122370 642282 673273 150628 070567 093
Other Debtors   95 0003 021308  21157
Property Plant Equipment  310 402310 402310 402310 402310 402310 402  
Cash Bank In Hand122 021331 081286 463       
Tangible Fixed Assets599 298599 298599 298       
Reserves/Capital
Called Up Share Capital282929       
Profit Loss Account Reserve208 294308 471305 648       
Shareholder Funds315 819415 997413 174       
Other
Corporation Tax Payable  18 80318 803      
Corporation Tax Recoverable    6 706     
Creditors  27 28438 37951 7101 6331 73914 2368 5338 102
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        419 598 
Investment Property       310 402730 000730 000
Investment Property Fair Value Model       310 402730 000 
Net Current Assets Liabilities121 259288 637285 814233 520173 309106 64118 6729 1499 434864
Number Shares Issued Fully Paid   26263    
Other Creditors  8 48119 57651 7101 6331 73914 2368 5338 102
Par Value Share 11111    
Property Plant Equipment Gross Cost  310 402310 402310 402310 402310 402   
Provisions For Liabilities Balance Sheet Subtotal   54 58954 58946 40146 40146 401111 364163 771
Taxation Including Deferred Taxation Balance Sheet Subtotal  54 58954 58954 589     
Total Assets Less Current Liabilities720 557887 934885 112543 922483 711417 043329 074319 551739 434730 864
Trade Debtors Trade Receivables    573308308 158945
Creditors Due After One Year404 738404 738471 938       
Creditors Due Within One Year76242 445650       
Number Shares Allotted 2826       
Share Capital Allotted Called Up Paid282626       
Share Premium Account107 497107 497107 497       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 6th, December 2023
Free Download (7 pages)

Company search

Advertisements