Vincent Square Mansions Residents Limited LONDON


Vincent Square Mansions Residents started in year 1987 as Private Limited Company with registration number 02201074. The Vincent Square Mansions Residents company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 3 Chester Mews. Postal code: SW1X 7AH.

The firm has 6 directors, namely Stephen H., Eric G. and Silvia K. and others. Of them, Stephen E. has been with the company the longest, being appointed on 3 August 1996 and Stephen H. has been with the company for the least time - from 18 August 2023. 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.

Vincent Square Mansions Residents Limited Address / Contact

Office Address 3 Chester Mews
Office Address2 Belgravia
Town London
Post code SW1X 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02201074
Date of Incorporation Tue, 1st Dec 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Stephen H.

Position: Director

Appointed: 18 August 2023

Eric G.

Position: Director

Appointed: 28 July 2023

Silvia K.

Position: Director

Appointed: 26 September 2016

David B.

Position: Director

Appointed: 24 May 2007

Michael F.

Position: Director

Appointed: 21 March 2005

Stephen E.

Position: Director

Appointed: 03 August 1996

Michael F.

Position: Secretary

Resigned: 04 July 1993

Eira S.

Position: Director

Appointed: 20 February 2013

Resigned: 12 June 2023

Marie-Noelle R.

Position: Director

Appointed: 20 February 2013

Resigned: 28 July 2023

Marie-Noelle R.

Position: Director

Appointed: 20 February 2013

Resigned: 25 September 2016

Alan L.

Position: Director

Appointed: 26 May 2011

Resigned: 22 August 2012

Kelly H.

Position: Secretary

Appointed: 02 February 2011

Resigned: 29 June 2015

Terence W.

Position: Secretary

Appointed: 01 April 2008

Resigned: 01 February 2011

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 29 June 2015

Kenneth F.

Position: Director

Appointed: 06 February 2006

Resigned: 12 September 2008

Charles B.

Position: Director

Appointed: 06 February 2006

Resigned: 17 November 2006

Ian M.

Position: Director

Appointed: 21 March 2005

Resigned: 01 July 2014

Moretons Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 March 2005

Resigned: 31 March 2008

Nicholas H.

Position: Secretary

Appointed: 21 January 2002

Resigned: 15 March 2005

Robert O.

Position: Director

Appointed: 11 December 2001

Resigned: 09 October 2018

Graham S.

Position: Director

Appointed: 10 October 2000

Resigned: 25 September 2016

Marie G.

Position: Director

Appointed: 01 December 1999

Resigned: 11 December 2001

Anthony A.

Position: Director

Appointed: 17 December 1998

Resigned: 12 December 2000

Stephen B.

Position: Director

Appointed: 17 December 1998

Resigned: 12 October 1999

Patrick M.

Position: Director

Appointed: 17 December 1996

Resigned: 06 February 2006

John D.

Position: Director

Appointed: 15 July 1996

Resigned: 18 September 1998

Janet Y.

Position: Director

Appointed: 15 May 1996

Resigned: 06 February 2006

Hilda R.

Position: Director

Appointed: 05 December 1994

Resigned: 26 May 2001

Eric G.

Position: Director

Appointed: 25 October 1994

Resigned: 13 January 1999

David S.

Position: Director

Appointed: 15 March 1994

Resigned: 21 November 1994

William D.

Position: Director

Appointed: 26 October 1993

Resigned: 23 June 1998

Ablesafe Limited

Position: Corporate Secretary

Appointed: 21 September 1993

Resigned: 21 January 2002

Diana B.

Position: Director

Appointed: 31 August 1993

Resigned: 16 August 1994

David P.

Position: Director

Appointed: 19 October 1992

Resigned: 15 February 1994

David B.

Position: Director

Appointed: 19 October 1992

Resigned: 31 May 1995

Christopher M.

Position: Director

Appointed: 15 June 1992

Resigned: 13 January 1999

Mary M.

Position: Director

Appointed: 07 October 1991

Resigned: 31 August 1993

David B.

Position: Director

Appointed: 20 June 1991

Resigned: 07 October 1991

Stephen E.

Position: Director

Appointed: 20 June 1991

Resigned: 19 October 1992

Michael F.

Position: Director

Appointed: 20 June 1991

Resigned: 07 July 1993

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 Worth15151414      
Balance Sheet
Cash Bank On Hand   1414 14141414
Current Assets   1414     
Net Assets Liabilities   14141414141414
Cash Bank In Hand15151414      
Net Assets Liabilities Including Pension Asset Liability15141414      
Reserves/Capital
Shareholder Funds15151414      
Other
Net Current Assets Liabilities   1414     
Total Assets Less Current Liabilities   1414     
Called Up Share Capital Not Paid Not Expressed As Current Asset    141414   
Number Shares Allotted 151414 1414141414
Par Value Share 111 11111
Share Capital Allotted Called Up Paid15141414      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 3rd, November 2023
Free Download (2 pages)

Company search

Advertisements