87 VINCENT SQUARE LIMITED

Register to unlock more data on OkredoRegister

87 VINCENT SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03823617

Incorporation date

11/08/1999

Size

Dormant

Contacts

Registered address

Registered address

140 Tachbrook Street, London, Greater London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1999)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-07-31
dot icon25/09/2025
Director's details changed for Cbe Jeremy Powys Carver on 2025-09-25
dot icon24/09/2025
Director's details changed for Cbe Jeremy Powys Carver on 2025-09-23
dot icon22/09/2025
Appointment of Fry & Company as a secretary on 2025-08-01
dot icon22/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon31/07/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-07-31
dot icon31/07/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 140 Tachbrook Street London Greater London SW1V 2NE on 2025-07-31
dot icon19/05/2025
Accounts for a dormant company made up to 2024-07-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Anne Saebo on 2025-03-26
dot icon21/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon22/02/2024
Accounts for a dormant company made up to 2023-07-31
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon24/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon24/08/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-08-24
dot icon26/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon25/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon07/07/2021
Statement of capital following an allotment of shares on 2021-01-08
dot icon14/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon12/02/2021
Appointment of Ms Anne Saebo as a director on 2021-01-26
dot icon20/11/2020
Termination of appointment of Charles Frederick Wardle as a director on 2020-11-20
dot icon02/09/2020
Confirmation statement made on 2020-08-19 with updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon15/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon07/09/2016
Confirmation statement made on 2016-07-22 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon23/01/2015
Total exemption full accounts made up to 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon21/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon24/12/2012
Total exemption full accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon29/05/2012
Appointment of Estelle Morris as a director
dot icon24/01/2012
Total exemption full accounts made up to 2011-07-31
dot icon24/11/2011
Termination of appointment of Elizabeth Neustadt as a director
dot icon06/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon12/08/2011
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon12/08/2011
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 2011-08-12
dot icon08/08/2011
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2011-08-08
dot icon08/08/2011
Termination of appointment of Crabtree Pm Limited as a secretary
dot icon08/08/2011
Termination of appointment of Kelly Hobbs as a secretary
dot icon17/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon08/02/2011
Termination of appointment of Terence White as a secretary
dot icon08/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon12/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon16/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon23/08/2010
Secretary's details changed for Crabtree Property Management Ltd on 2010-07-26
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/02/2010
Termination of appointment of Anne Saebo as a director
dot icon30/01/2010
Appointment of Terence Robert White as a secretary
dot icon27/10/2009
Annual return made up to 2009-08-05
dot icon16/07/2009
Total exemption full accounts made up to 2008-07-31
dot icon08/04/2009
Secretary appointed crabtree property management LTD
dot icon08/04/2009
Appointment terminated secretary moretons corporate services LIMITED
dot icon27/01/2009
Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU
dot icon26/08/2008
Return made up to 05/08/08; full list of members
dot icon09/06/2008
Director appointed dr elizabeth ann neustadt
dot icon05/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/05/2008
Director appointed charles frederick wardle
dot icon24/08/2007
Return made up to 05/08/07; change of members
dot icon16/01/2007
Accounts for a small company made up to 2006-07-31
dot icon06/11/2006
Return made up to 05/08/06; full list of members
dot icon18/10/2006
New secretary appointed
dot icon14/09/2006
Director resigned
dot icon20/01/2006
New director appointed
dot icon21/12/2005
Accounts for a small company made up to 2005-07-31
dot icon04/10/2005
Return made up to 05/08/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-07-31
dot icon25/08/2004
Return made up to 05/08/04; full list of members
dot icon14/06/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon21/11/2003
Accounts for a small company made up to 2003-07-31
dot icon14/08/2003
Return made up to 05/08/03; full list of members
dot icon11/11/2002
Accounts for a small company made up to 2002-07-31
dot icon04/09/2002
Return made up to 11/08/02; full list of members
dot icon24/04/2002
Resolutions
dot icon20/12/2001
Director resigned
dot icon28/11/2001
New director appointed
dot icon27/11/2001
Return made up to 11/08/01; full list of members
dot icon09/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon08/10/2001
Accounting reference date shortened from 31/08/01 to 31/07/01
dot icon08/10/2001
Total exemption full accounts made up to 2000-08-31
dot icon01/10/2001
Secretary resigned
dot icon21/09/2001
Registered office changed on 21/09/01 from: 12 gough square london EC4A 3DW
dot icon14/09/2001
New secretary appointed
dot icon17/07/2001
Ad 06/04/01--------- £ si 18@1=18 £ ic 2/20
dot icon01/03/2001
Director resigned
dot icon01/03/2001
New director appointed
dot icon24/01/2001
Secretary's particulars changed
dot icon06/10/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon10/08/2000
Return made up to 11/08/00; full list of members
dot icon12/06/2000
Certificate of change of name
dot icon11/08/1999
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
31/07/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.49K
-
0.00
-
-
2022
0
89.18K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/08/2011 - 31/07/2025
126
FRY & CO
Corporate Secretary
01/08/2025 - Present
40
Morris, Estelle
Director
01/05/2012 - Present
-
Saebo, Anne
Director
26/01/2021 - Present
-
Wade, Michael John
Director
20/09/2000 - Present
33

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 87 VINCENT SQUARE LIMITED

87 VINCENT SQUARE LIMITED is an(a) Active company incorporated on 11/08/1999 with the registered office located at 140 Tachbrook Street, London, Greater London SW1V 2NE. 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 87 VINCENT SQUARE LIMITED?

toggle

87 VINCENT SQUARE LIMITED is currently Active. It was registered on 11/08/1999 .

Where is 87 VINCENT SQUARE LIMITED located?

toggle

87 VINCENT SQUARE LIMITED is registered at 140 Tachbrook Street, London, Greater London SW1V 2NE.

What does 87 VINCENT SQUARE LIMITED do?

toggle

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

What is the latest filing for 87 VINCENT SQUARE LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-07-31.