VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02015373

Incorporation date

29/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 24, 1 Rocks Lane, London, Greater London SW13 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon13/03/2026
Termination of appointment of Lucia Perez Valdes as a director on 2026-03-13
dot icon13/03/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon09/03/2026
Appointment of Nicola Bennett Management Ltd as a secretary on 2026-03-01
dot icon30/09/2025
Termination of appointment of Francis Joseph Caruso as a director on 2025-09-30
dot icon10/09/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom to Suite 24, 1 Rocks Lane London Greater London SW13 0DB on 2025-09-10
dot icon10/09/2025
Director's details changed for Ms Melanie Anne Beatson on 2025-09-09
dot icon10/09/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-09-09
dot icon22/04/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2024
Appointment of Nicholas Mcavaney as a director on 2024-12-01
dot icon16/12/2024
Register inspection address has been changed from Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR
dot icon16/12/2024
Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR
dot icon15/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon11/12/2024
Director's details changed for Francis Joseph Caruso on 2024-12-11
dot icon11/12/2024
Director's details changed for Lucia Perez Valdes on 2024-12-11
dot icon11/12/2024
Director's details changed for John Richard Whybrow on 2024-12-11
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/12/2024
Registered office address changed from Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-12-02
dot icon02/12/2024
Termination of appointment of a H F Secretaries Ltd as a secretary on 2024-12-02
dot icon02/12/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-12-02
dot icon14/11/2024
Director's details changed for Mr Rex Valins on 2024-11-14
dot icon14/11/2024
Director's details changed for Mr Rex Valins on 2024-11-14
dot icon15/07/2024
Appointment of A H F Secretaries Ltd as a secretary on 2022-09-08
dot icon17/05/2024
Director's details changed for Rex Valins on 2024-05-09
dot icon23/04/2024
Register inspection address has been changed from 149 Upper Richmond Road London SW15 2TX England to Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX
dot icon22/04/2024
Registered office address changed from Allan Fuller 149 Upper Richmond Road London SW15 2TX England to Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX on 2024-04-22
dot icon22/12/2023
Register inspection address has been changed from Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP to 149 Upper Richmond Road London SW15 2TX
dot icon22/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon22/12/2023
Register(s) moved to registered office address Allan Fuller 149 Upper Richmond Road London SW15 2TX
dot icon14/09/2023
Micro company accounts made up to 2023-03-31
dot icon11/07/2023
Registered office address changed from 149 Upper Richmond Road Putney London SW15 2TX United Kingdom to Allan Fuller 149 Upper Richmond Road London SW15 2TX on 2023-07-11
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon21/10/2022
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 149 Upper Richmond Road Putney London SW15 2TX on 2022-10-21
dot icon14/10/2022
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2022-10-14
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
14/12/2025
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)
2021
0
27.00
-
0.00
-
-
2022
0
27.00
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2013 - 14/10/2022
126
Rassell, Mary Florence Ellen
Director
26/06/1997 - 09/03/1999
-
Rassell, Mary Florence Ellen
Director
24/01/2002 - 31/03/2006
-
Bailey, Sylvia Felicity
Director
01/12/1992 - 07/04/1998
-
Perez Valdes, Lucia
Director
01/03/2006 - 13/03/2026
-

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 VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED

VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 29/04/1986 with the registered office located at Suite 24, 1 Rocks Lane, London, Greater London SW13 0DB. 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 VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED?

toggle

VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 29/04/1986 .

Where is VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED located?

toggle

VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED is registered at Suite 24, 1 Rocks Lane, London, Greater London SW13 0DB.

What does VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED do?

toggle

VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for VANDYKE CLOSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Lucia Perez Valdes as a director on 2026-03-13.