68 VINCENT SQUARE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

68 VINCENT SQUARE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08608191

Incorporation date

12/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Great Chesterford Court, London Road, Great Chesterford, Essex CB10 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2013)
dot icon13/08/2025
Appointment of Mrs Elinor Blick as a director on 2025-08-12
dot icon13/08/2025
Appointment of Ms Odile Marie Marguerite Roy De Puyfontaine as a director on 2025-08-12
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon17/03/2025
Change of share class name or designation
dot icon03/01/2025
Change of share class name or designation
dot icon09/11/2024
Change of share class name or designation
dot icon09/11/2024
Change of share class name or designation
dot icon09/11/2024
Change of share class name or designation
dot icon09/11/2024
Change of share class name or designation
dot icon09/11/2024
Change of share class name or designation
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2023
Termination of appointment of Michael Conitzer as a director on 2023-10-17
dot icon19/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2021
Director's details changed for Mr Michael Conitzer on 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Termination of appointment of Joanna Mary Chambers as a director on 2021-06-30
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon05/09/2019
Confirmation statement made on 2019-07-12 with updates
dot icon24/07/2019
Amended micro company accounts made up to 2017-12-31
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2019
Change of details for Mr Graham Hurst as a person with significant control on 2019-04-12
dot icon26/04/2019
Change of details for Mr John Clarence Narvell as a person with significant control on 2019-04-12
dot icon12/04/2019
Director's details changed for John Clarence Narvell on 2019-04-12
dot icon12/04/2019
Director's details changed for Mr Graham Hurst on 2019-04-12
dot icon12/04/2019
Director's details changed for Mr Rigel Kent Mowatt on 2019-04-12
dot icon12/04/2019
Director's details changed for Mr Michael Conitzer on 2019-04-12
dot icon11/04/2019
Termination of appointment of D&G Block Management Limited as a secretary on 2019-01-29
dot icon05/04/2019
Registered office address changed from 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX England to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 2019-04-05
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon11/04/2018
Appointment of D&G Block Management Limited as a secretary on 2018-04-01
dot icon10/04/2018
Termination of appointment of Residential Partners Limited as a secretary on 2018-03-31
dot icon01/11/2017
Termination of appointment of Alexandra Mandrides-Conitzer as a director on 2017-11-01
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-07-12 with updates
dot icon25/09/2017
Termination of appointment of David Terence Puttnam Cbe as a director on 2016-10-24
dot icon25/09/2017
Termination of appointment of Andrew Barkley Shilston as a director on 2016-10-24
dot icon14/09/2017
Appointment of Mr Michael Conitzer as a director on 2016-10-24
dot icon20/07/2017
Appointment of Residential Partners Limited as a secretary on 2016-04-01
dot icon24/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-07-12 with updates
dot icon18/09/2016
Appointment of Mr Graham Hurst as a director on 2016-09-01
dot icon29/04/2016
Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2016-04-29
dot icon29/04/2016
Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2016-03-31
dot icon29/02/2016
Appointment of Mrs Alexandra Mandrides-Conitzer as a director on 2016-01-26
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon04/03/2015
Termination of appointment of Roger Juer as a director on 2015-03-03
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-11-19
dot icon05/12/2013
Appointment of Hurford Salvi Carr Property Management Limited as a secretary
dot icon05/12/2013
Current accounting period shortened from 2014-07-31 to 2013-12-31
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon15/11/2013
Registered office address changed from 59-60 Russell Square London WC1B 4HP United Kingdom on 2013-11-15
dot icon12/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+28.76 % *

* during past year

Cash in Bank

£9,048.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
7.47K
-
0.00
7.03K
-
2022
0
8.46K
-
0.00
9.05K
-
2022
0
8.46K
-
0.00
9.05K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.46K £Ascended13.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.05K £Ascended28.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurst, Graham
Director
01/09/2016 - Present
1
Roy De Puyfontaine, Odile Marie Marguerite
Director
12/08/2025 - Present
2
Narvell, John Clarence
Director
12/07/2013 - Present
3
Conitzer, Michael
Director
24/10/2016 - 17/10/2023
1
Blick, Elinor
Director
12/08/2025 - Present
4

Persons with Significant Control

2
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 68 VINCENT SQUARE FREEHOLD LIMITED

68 VINCENT SQUARE FREEHOLD LIMITED is an(a) Active company incorporated on 12/07/2013 with the registered office located at 9 Great Chesterford Court, London Road, Great Chesterford, Essex CB10 1PF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 68 VINCENT SQUARE FREEHOLD LIMITED?

toggle

68 VINCENT SQUARE FREEHOLD LIMITED is currently Active. It was registered on 12/07/2013 .

Where is 68 VINCENT SQUARE FREEHOLD LIMITED located?

toggle

68 VINCENT SQUARE FREEHOLD LIMITED is registered at 9 Great Chesterford Court, London Road, Great Chesterford, Essex CB10 1PF.

What does 68 VINCENT SQUARE FREEHOLD LIMITED do?

toggle

68 VINCENT SQUARE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 68 VINCENT SQUARE FREEHOLD LIMITED?

toggle

The latest filing was on 13/08/2025: Appointment of Mrs Elinor Blick as a director on 2025-08-12.