30 VINCENT SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

30 VINCENT SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322180

Incorporation date

21/02/1997

Size

Dormant

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon26/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon31/01/2026
Director's details changed for Mr David Frank Trenchard on 2026-01-29
dot icon14/01/2026
Termination of appointment of Richard John Mason Harden as a director on 2025-10-10
dot icon21/03/2025
Accounts for a dormant company made up to 2024-12-24
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon08/04/2024
Accounts for a dormant company made up to 2023-12-24
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-24
dot icon24/03/2023
Termination of appointment of Winston Huth Wallis as a director on 2022-05-19
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-24
dot icon04/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon12/07/2021
Accounts for a dormant company made up to 2020-12-24
dot icon18/06/2021
Appointment of Mr David Frank Trenchard as a director on 2021-06-15
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon02/12/2020
Accounts for a dormant company made up to 2019-12-24
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon30/05/2019
Accounts for a dormant company made up to 2018-12-24
dot icon11/03/2019
Appointment of Gregory Steven Conary as a director on 2018-05-24
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon26/07/2018
Accounts for a dormant company made up to 2017-12-24
dot icon28/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon19/05/2017
Accounts for a dormant company made up to 2016-12-24
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon01/07/2016
Accounts for a dormant company made up to 2015-12-24
dot icon23/02/2016
Annual return made up to 2016-02-21 no member list
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-24
dot icon24/02/2015
Annual return made up to 2015-02-21 no member list
dot icon14/08/2014
Secretary's details changed for M & N Secretaries Limited on 2014-08-14
dot icon13/08/2014
Registered office address changed from The Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2014-08-13
dot icon22/05/2014
Accounts for a dormant company made up to 2013-12-24
dot icon24/02/2014
Annual return made up to 2014-02-21 no member list
dot icon15/05/2013
Total exemption full accounts made up to 2012-12-24
dot icon21/02/2013
Annual return made up to 2013-02-21 no member list
dot icon23/10/2012
Appointment of Winston Huth Wallis as a director
dot icon15/05/2012
Total exemption full accounts made up to 2011-12-24
dot icon21/02/2012
Annual return made up to 2012-02-21 no member list
dot icon05/01/2012
Termination of appointment of Winston Huth Wallis as a director
dot icon11/05/2011
Total exemption full accounts made up to 2010-12-24
dot icon23/02/2011
Director's details changed for Dr Giap Wang Chong on 2011-02-10
dot icon21/02/2011
Annual return made up to 2011-02-21 no member list
dot icon21/02/2011
Director's details changed for Dr Giap Wang Chong on 2011-02-16
dot icon05/05/2010
Total exemption full accounts made up to 2009-12-24
dot icon23/02/2010
Annual return made up to 2010-02-21 no member list
dot icon11/05/2009
Total exemption full accounts made up to 2008-12-24
dot icon23/02/2009
Annual return made up to 21/02/09
dot icon16/01/2009
Director's change of particulars / winston huth wallis / 16/01/2009
dot icon15/04/2008
Total exemption full accounts made up to 2007-12-24
dot icon21/02/2008
Annual return made up to 21/02/08
dot icon25/01/2008
Director's particulars changed
dot icon25/01/2008
Director's particulars changed
dot icon25/01/2008
Registered office changed on 25/01/08 from: c/o w a ellis 174 brompton road london SW3 1HP
dot icon03/04/2007
Total exemption full accounts made up to 2006-12-24
dot icon12/03/2007
Director's particulars changed
dot icon07/03/2007
Director's particulars changed
dot icon06/03/2007
Annual return made up to 21/02/07
dot icon02/03/2007
Director's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon14/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon15/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/03/2006
Annual return made up to 21/02/06
dot icon06/03/2006
Director's particulars changed
dot icon24/02/2006
Location of register of members
dot icon27/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/08/2005
New secretary appointed
dot icon11/08/2005
Secretary resigned
dot icon01/04/2005
Annual return made up to 21/02/05
dot icon11/02/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon23/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon11/11/2004
Director resigned
dot icon23/09/2004
Location of register of members
dot icon23/09/2004
Secretary's particulars changed
dot icon06/08/2004
Registered office changed on 06/08/04 from: hollins house 27 thick hollins meltham holmfirth west yorkshire HD9 4DQ
dot icon21/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/03/2004
Annual return made up to 21/02/04
dot icon12/01/2004
Accounts for a dormant company made up to 2002-12-31
dot icon17/09/2003
Director resigned
dot icon11/04/2003
Annual return made up to 21/02/03
dot icon10/04/2003
Location of register of members
dot icon27/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/03/2002
Registered office changed on 14/03/02 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN
dot icon13/03/2002
Annual return made up to 21/02/02
dot icon15/01/2002
Accounts for a dormant company made up to 2000-12-31
dot icon05/09/2001
Secretary's particulars changed
dot icon24/07/2001
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon26/02/2001
Annual return made up to 21/02/01
dot icon26/02/2001
Location of register of members
dot icon12/02/2001
Accounts for a dormant company made up to 2000-02-28
dot icon16/11/2000
Director's particulars changed
dot icon09/11/2000
Secretary's particulars changed
dot icon08/11/2000
Secretary's particulars changed
dot icon07/11/2000
Registered office changed on 07/11/00 from: 39 thames street weybridge surrey KT13 8JG
dot icon08/03/2000
Annual return made up to 21/02/00
dot icon13/12/1999
Director resigned
dot icon24/03/1999
Full accounts made up to 1999-02-28
dot icon24/03/1999
Resolutions
dot icon24/02/1999
Annual return made up to 21/02/99
dot icon23/03/1998
Full accounts made up to 1998-02-28
dot icon27/02/1998
Resolutions
dot icon27/02/1998
Resolutions
dot icon27/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon23/02/1998
Annual return made up to 21/02/98
dot icon23/02/1998
Location of register of members address changed
dot icon21/02/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harden, Richard John Mason
Director
29/03/2004 - 10/10/2025
10
Richardson, Jane Miranda
Director
28/06/2006 - Present
8
Wallis, Winston Huth
Director
24/05/2012 - 19/05/2022
-
Chong, Giap Wang, Dr
Director
22/05/2001 - Present
3
Trenchard, David Frank, Mr
Director
15/06/2021 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 30 VINCENT SQUARE MANAGEMENT LIMITED

30 VINCENT SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 21/02/1997 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 5 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 30 VINCENT SQUARE MANAGEMENT LIMITED?

toggle

30 VINCENT SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 21/02/1997 .

Where is 30 VINCENT SQUARE MANAGEMENT LIMITED located?

toggle

30 VINCENT SQUARE MANAGEMENT LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does 30 VINCENT SQUARE MANAGEMENT LIMITED do?

toggle

30 VINCENT SQUARE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 30 VINCENT SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-21 with no updates.