2 VANBRUGH TERRACE LIMITED

Register to unlock more data on OkredoRegister

2 VANBRUGH TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03033961

Incorporation date

16/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

2 Vanbrugh Terrace, Blackheath, SE3 7APCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1995)
dot icon18/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Appointment of Dr Deryk Waller as a director on 2025-09-03
dot icon21/05/2025
Termination of appointment of Anthony Jude Simmonds as a director on 2025-05-21
dot icon16/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-03-31
dot icon21/05/2023
Confirmation statement made on 2023-03-16 with updates
dot icon18/01/2023
Micro company accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon24/02/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon28/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon05/08/2015
Amended total exemption full accounts made up to 2015-03-31
dot icon18/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon28/11/2014
Amended total exemption full accounts made up to 2014-03-31
dot icon05/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon11/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon05/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon22/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon22/03/2010
Director's details changed for Anthony Jude Simmonds on 2010-03-16
dot icon22/03/2010
Director's details changed for Robert James Palmer on 2010-03-16
dot icon20/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/03/2009
Return made up to 16/03/09; full list of members
dot icon20/08/2008
Return made up to 16/03/08; full list of members
dot icon20/08/2008
Appointment terminated director charlotte stirling
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 16/03/07; full list of members
dot icon21/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 16/03/06; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 16/03/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 16/03/04; full list of members
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 16/03/03; full list of members
dot icon09/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/11/2002
New secretary appointed
dot icon21/07/2002
Secretary resigned;director resigned
dot icon28/03/2002
Return made up to 16/03/02; full list of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/11/2001
New director appointed
dot icon16/11/2001
Director resigned
dot icon05/04/2001
Return made up to 16/03/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon31/01/2001
New director appointed
dot icon28/03/2000
Return made up to 16/03/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon23/12/1999
New secretary appointed;new director appointed
dot icon23/12/1999
Secretary resigned;director resigned
dot icon23/04/1999
Return made up to 16/03/99; no change of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon14/04/1998
Return made up to 16/03/98; full list of members
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon25/03/1997
Return made up to 16/03/97; change of members
dot icon07/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/01/1997
Secretary resigned;director resigned
dot icon06/01/1997
New secretary appointed;new director appointed
dot icon22/05/1996
Return made up to 16/03/96; full list of members
dot icon15/11/1995
Accounting reference date notified as 31/03
dot icon21/09/1995
Ad 16/03/95--------- £ si 4@1
dot icon13/09/1995
New director appointed
dot icon13/09/1995
New director appointed
dot icon11/04/1995
Director resigned;new director appointed
dot icon11/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1995
Registered office changed on 11/04/95 from: 50 lincolns inn fields london WC2A 3PF
dot icon16/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
16/03/1995 - 16/03/1995
1327
Dwyer, Daniel John
Nominee Director
16/03/1995 - 16/03/1995
2379
Sealey, Andrew Edward
Director
16/03/1995 - 14/10/1996
11
Doyle, Betty June
Nominee Director
16/03/1995 - 16/03/1995
1756
Palmer, Robert James
Secretary
09/07/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 VANBRUGH TERRACE LIMITED

2 VANBRUGH TERRACE LIMITED is an(a) Active company incorporated on 16/03/1995 with the registered office located at 2 Vanbrugh Terrace, Blackheath, SE3 7AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 VANBRUGH TERRACE LIMITED?

toggle

2 VANBRUGH TERRACE LIMITED is currently Active. It was registered on 16/03/1995 .

Where is 2 VANBRUGH TERRACE LIMITED located?

toggle

2 VANBRUGH TERRACE LIMITED is registered at 2 Vanbrugh Terrace, Blackheath, SE3 7AP.

What does 2 VANBRUGH TERRACE LIMITED do?

toggle

2 VANBRUGH TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 VANBRUGH TERRACE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-07 with updates.