Background WavePink WaveYellow Wave

VOGANS MILL MANAGEMENT LIMITED (02393519)

VOGANS MILL MANAGEMENT LIMITED (02393519) is an active UK company. incorporated on 8 June 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. VOGANS MILL MANAGEMENT LIMITED has been registered for 36 years. Current directors include BROWN, Peter Richard, FORBES, John Davies, MORKEL, Paul, Dr and 1 others.

Company Number
02393519
Status
active
Type
ltd
Incorporated
8 June 1989
Age
36 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Peter Richard, FORBES, John Davies, MORKEL, Paul, Dr, ROSE, Safron Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOGANS MILL MANAGEMENT LIMITED

VOGANS MILL MANAGEMENT LIMITED is an active company incorporated on 8 June 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VOGANS MILL MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02393519

LTD Company

Age

36 Years

Incorporated 8 June 1989

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

TRINLEAD LIMITED
From: 8 June 1989To: 6 November 1989
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall & Rittner , Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom
From: 11 March 2020To: 12 January 2021
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 5 July 2011To: 11 March 2020
, Gun Court, 70 Wapping Lane, London, E1W 2RF
From: 8 June 1989To: 5 July 2011
Timeline

28 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Feb 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Sept 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Feb 14
Director Left
Dec 15
Director Joined
May 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Nov 17
Director Joined
Mar 19
Director Joined
Mar 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Aug 22
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Jan 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 16 Nov 1997

BROWN, Peter Richard

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1950
Director
Appointed 27 Feb 2019

FORBES, John Davies

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1964
Director
Appointed 01 Mar 2022

MORKEL, Paul, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1961
Director
Appointed 27 Feb 2024

ROSE, Safron Susan

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1965
Director
Appointed 16 Mar 2017

JARVIS, Bruce Darrel Grayston

Resigned
Oxhey Grange Oxhey Lane, WatfordWD19 5RB
Secretary
Appointed N/A
Resigned 30 Apr 1993

RAYBOULD, David Michael

Resigned
54 Vogans Mill, LondonSE1 2BZ
Secretary
Appointed 30 Apr 1993
Resigned 01 Mar 1996

RENDALL, Duncan Llewelyn

Resigned
Flat 612 City View House, LondonE2 9QY
Secretary
Appointed 28 Feb 1996
Resigned 16 Nov 1997

ACKERMAN, Nigel Geoffrey

Resigned
Quendon Court Cambridge Road, Saffron WaldenCB11 3XJ
Born February 1951
Director
Appointed 05 Dec 2002
Resigned 22 May 2006

BOOTH, Robin Clive

Resigned
52 Vogans Mill Wharf 17 Mill Street, LondonSE1 2BZ
Born February 1944
Director
Appointed 01 Jun 1995
Resigned 29 May 2002

BUTTERWORTH, Craig

Resigned
34 Vogans Mill, LondonSE1 2BZ
Born September 1979
Director
Appointed 31 Jan 2006
Resigned 13 Oct 2008

CARTER, Andrew Stewart

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born December 1966
Director
Appointed 09 Jan 2012
Resigned 04 Aug 2017

CLAFFEY, Donal

Resigned
Flat 32 Vogans Mill, LondonSE1 2BZ
Born December 1964
Director
Appointed 05 Dec 2002
Resigned 22 Jan 2009

FINLASON, Paddy

Resigned
Office 2 Vogans Mill, LondonSE1 2BZ
Born September 1950
Director
Appointed 12 Nov 1997
Resigned 06 Dec 2001

FORBES, John Davies

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1964
Director
Appointed 02 Feb 2016
Resigned 24 Nov 2021

GREEN, Keith Anthony

Resigned
Mill End Hotel, ChagfordTQ13 8JN
Born June 1960
Director
Appointed 30 Nov 1995
Resigned 30 Nov 1998

GRUNISS, Saul Mark

Resigned
29 Vogans Mill Wharf, LondonSE1 2BZ
Born March 1961
Director
Appointed 21 May 1993
Resigned 20 Apr 1995

HERZBERG, Joseph Daniel

Resigned
Wapping Lane, LondonE1W 2RF
Born July 1977
Director
Appointed 18 Jan 2010
Resigned 23 Mar 2012

JAGGAR, Luke Kemble

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1973
Director
Appointed 10 Mar 2020
Resigned 24 Aug 2022

JARVIS, Bruce Darrel Grayston

Resigned
Oxhey Grange Oxhey Lane, WatfordWD19 5RB
Born July 1948
Director
Appointed N/A
Resigned 30 Apr 1993

JARVIS, Gordon Ronald

Resigned
Valley House Troutstream Way, RickmansworthWD3 4LA
Born February 1926
Director
Appointed N/A
Resigned 30 Apr 1993

JESSUP, David Michael John

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born April 1954
Director
Appointed 04 Mar 2013
Resigned 24 Nov 2015

JORDAN, David Andrew

Resigned
49 Vogans Mill, LondonSE1 2BZ
Born April 1961
Director
Appointed 30 Apr 1993
Resigned 27 Jun 1993

KHAMBATA LAVERACK, Dilnaz

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1968
Director
Appointed 15 Feb 2017
Resigned 06 Jan 2022

KIBBLE, John

Resigned
Vogans Mill Wharf, LondonSE1 2BZ
Born February 1956
Director
Appointed 22 Jan 2009
Resigned 31 Aug 2012

KIBBLE, John

Resigned
Flat 65 Vogans Mill, LondonSE1 2BZ
Born February 1956
Director
Appointed 05 Dec 2002
Resigned 12 Aug 2005

LAMB, Robert Richard

Resigned
25 Holbrook Lane, ChislehurstBR7 6PE
Born March 1948
Director
Appointed 01 Jun 1995
Resigned 28 Nov 1996

MASINI, Janet

Resigned
Flat 23 Vogans Mill Wharf, LondonSE1 2BZ
Born March 1938
Director
Appointed 06 Dec 2001
Resigned 05 Dec 2002

RAYBOULD, David Michael

Resigned
54 Vogans Mill, LondonSE1 2BZ
Born June 1936
Director
Appointed 30 Apr 1993
Resigned 20 Mar 1994

SLY, Stephen

Resigned
13b St. George Wharf, LondonSW8 2LE
Born May 1962
Director
Appointed 06 Mar 2024
Resigned 23 Dec 2024

STUTELEY, Gordon

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1949
Director
Appointed 22 Jan 2009
Resigned 08 Jul 2024

STUTELEY, Gordon

Resigned
Flat 50 Vogans Mill, LondonSE1 2BZ
Born November 1949
Director
Appointed 21 May 1993
Resigned 24 Feb 2005

TELFER, Janet Ann

Resigned
Flat 28 Vogans Mill, LondonSE1 2BZ
Born June 1949
Director
Appointed 06 Dec 2001
Resigned 18 Jan 2013

THORNBER, Adrian Matthew

Resigned
13b St. George Wharf, LondonSW8 2LE
Born January 1962
Director
Appointed 07 Oct 1998
Resigned 03 Nov 2023

WALSH, Andrew Gregory

Resigned
Flat 31 Vogans Mill, LondonSE1 2BZ
Born May 1961
Director
Appointed 07 Oct 1998
Resigned 13 May 2003
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 June 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
17 June 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 March 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
5 July 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
12 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
363aAnnual Return
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Legacy
30 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
363aAnnual Return
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
363aAnnual Return
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
12 October 2001
288cChange of Particulars
Legacy
13 June 2001
363aAnnual Return
Legacy
11 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
363aAnnual Return
Legacy
27 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
7 May 1996
287Change of Registered Office
Legacy
13 April 1996
288288
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
5 October 1994
RESOLUTIONSResolutions
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
12 August 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
6 July 1993
287Change of Registered Office
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Auditors Resignation Company
3 August 1992
AUDAUD
Legacy
23 July 1992
363x363x
Auditors Resignation Company
22 July 1992
AUDAUD
Accounts With Accounts Type Small
1 April 1992
AAAnnual Accounts
Legacy
16 March 1992
225(1)225(1)
Legacy
9 March 1992
363x363x
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Legacy
5 November 1991
287Change of Registered Office
Memorandum Articles
11 October 1991
MEM/ARTSMEM/ARTS
Resolution
11 October 1991
RESOLUTIONSResolutions
Legacy
9 October 1991
288288
Memorandum Articles
20 May 1991
MEM/ARTSMEM/ARTS
Resolution
20 May 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Legacy
9 May 1991
288288
Legacy
6 March 1991
363363
Legacy
13 November 1990
288288
Legacy
18 October 1990
288288
Legacy
19 February 1990
288288
Legacy
13 February 1990
225(1)225(1)
Legacy
30 January 1990
88(2)R88(2)R
Legacy
14 November 1989
287Change of Registered Office
Resolution
14 November 1989
RESOLUTIONSResolutions
Resolution
14 November 1989
RESOLUTIONSResolutions
Legacy
14 November 1989
122122
Legacy
14 November 1989
288288
Legacy
14 November 1989
288288
Legacy
14 November 1989
288288
Legacy
14 November 1989
288288
Legacy
14 November 1989
288288
Legacy
14 November 1989
288288
Legacy
14 November 1989
288288
Certificate Change Of Name Company
3 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1989
287Change of Registered Office
Incorporation Company
8 June 1989
NEWINCIncorporation