Background WavePink WaveYellow Wave

VINCENT SQUARE MANAGEMENT LIMITED (02946764)

VINCENT SQUARE MANAGEMENT LIMITED (02946764) is an active UK company. incorporated on 8 July 1994. with registered office in Rochester. The company operates in the Construction sector, engaged in development of building projects. VINCENT SQUARE MANAGEMENT LIMITED has been registered for 31 years. Current directors include BEALE, Christine Helen, BROOMFIELD, James Alexander, LEE, Kim.

Company Number
02946764
Status
active
Type
ltd
Incorporated
8 July 1994
Age
31 years
Address
C6 Culpeper Close, Rochester, ME2 4HU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEALE, Christine Helen, BROOMFIELD, James Alexander, LEE, Kim
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCENT SQUARE MANAGEMENT LIMITED

VINCENT SQUARE MANAGEMENT LIMITED is an active company incorporated on 8 July 1994 with the registered office located in Rochester. The company operates in the Construction sector, specifically engaged in development of building projects. VINCENT SQUARE MANAGEMENT LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02946764

LTD Company

Age

31 Years

Incorporated 8 July 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

C6 Culpeper Close Medway City Estate Rochester, ME2 4HU,

Previous Addresses

5 Vincent Square Biggin Hill Westerham TN16 3EL England
From: 10 July 2022To: 15 June 2023
, 134 Main Road, Biggin Hill, Westerham, TN16 3BA, England
From: 6 August 2021To: 10 July 2022
, 5 Vincent Square, Biggin Hill, Westerham, TN16 3EL, England
From: 30 July 2020To: 6 August 2021
, C/O Brian Sarney, 134a Main Road, Biggin Hill, Westerham, Kent, TN16 3BA, England
From: 11 July 2016To: 30 July 2020
, 5 Vincent Square, Biggin Hill, Westerham, Kent, TN16 3EL, England
From: 4 July 2016To: 11 July 2016
, 134a Main Road, Biggin Hill, Westerham, Kent, TN16 3BA
From: 8 July 1994To: 4 July 2016
Timeline

10 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MICHAEL PARKES SURVEYORS LIMITED

Active
Culpeper Close, RochesterME2 4HU
Corporate secretary
Appointed 21 Oct 2024

BEALE, Christine Helen

Active
Culpeper Close, RochesterME2 4HU
Born October 1948
Director
Appointed 15 Jun 2023

BROOMFIELD, James Alexander

Active
Culpeper Close, RochesterME2 4HU
Born December 1987
Director
Appointed 17 Oct 2024

LEE, Kim

Active
Culpeper Close, RochesterME2 4HU
Born March 1975
Director
Appointed 15 Jun 2023

BRAY, Karen Lorraine

Resigned
15 Vincent Square, WesterhamTN16 3EL
Secretary
Appointed 26 Mar 2007
Resigned 19 Jan 2016

MACDONALD, Duncan John Tuson

Resigned
12 Abbotswood Road, LondonSW16 1AP
Secretary
Appointed 08 Jun 1998
Resigned 30 Mar 2007

MOSS, Andrew Graham

Resigned
244 Willesden Lane, LondonNW2 5RE
Secretary
Appointed 08 Jul 1994
Resigned 08 Jun 1998

SURVEYORS, Michael Parkes Chartered

Resigned
Culpeper Close, RochesterME2 4HU
Secretary
Appointed 12 Jun 2023
Resigned 21 Oct 2024

LOCATION MATTERS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee secretary
Appointed 08 Jul 1994
Resigned 08 Jul 1994

ALLEN, Olivia

Resigned
Vincent Square, Biggin HillTN16 3EL
Born February 1986
Director
Appointed 12 May 2009
Resigned 17 Nov 2015

BISHOP, Christopher David

Resigned
Lovegroves Farm, OxfordOX14 4QQ
Born August 1959
Director
Appointed 08 Jul 1994
Resigned 26 Jun 1996

BREEN, Mark Robin

Resigned
2 Honeywell Road, LondonSW11 6EG
Born December 1958
Director
Appointed 08 Jun 1998
Resigned 26 Mar 2007

BULLEY, James

Resigned
15 Vincent Square, Biggin HillTN16 3EL
Born October 1957
Director
Appointed 26 Mar 2007
Resigned 17 Nov 2015

CHAW, Nicola Yvonne

Resigned
Culpeper Close, RochesterME2 4HU
Born August 1969
Director
Appointed 06 Nov 2015
Resigned 16 Jun 2023

CUNNINGHAM, Antony Paul

Resigned
Forest Lodge High Street, Haywards HeathRH17 6JZ
Born February 1956
Director
Appointed 08 Jun 1998
Resigned 18 Oct 2007

KERRY, Lesley Edna

Resigned
Main Road, WesterhamTN16 3BA
Born February 1959
Director
Appointed 07 Nov 2015
Resigned 27 Jan 2016

MOSS, Andrew Graham

Resigned
244 Willesden Lane, LondonNW2 5RE
Born February 1958
Director
Appointed 08 Jul 1994
Resigned 08 Jun 1998

STANIFORD, Colin Peter

Resigned
21 Vincent Square, Biggin HillTN16 3EL
Born December 1972
Director
Appointed 26 Mar 2007
Resigned 01 Jun 2008

WAGMAN, Colin Barry

Resigned
North Lodge, LondonN2 9NT
Born May 1946
Director
Appointed 26 Jun 1996
Resigned 08 Jun 1998

PROPERTY HOLDINGS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee director
Appointed 08 Jul 1994
Resigned 08 Jul 1994
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 July 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 June 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
190190
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 July 2008
353353
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
29 October 2007
287Change of Registered Office
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Legacy
7 October 2004
363aAnnual Return
Legacy
27 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
20 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
8 August 2001
363aAnnual Return
Legacy
8 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
1 August 2000
363aAnnual Return
Legacy
2 August 1999
363aAnnual Return
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
15 April 1999
363aAnnual Return
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288cChange of Particulars
Legacy
15 April 1999
353353
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
6 September 1996
88(2)R88(2)R
Legacy
6 September 1996
88(2)R88(2)R
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
12 August 1996
288288
Accounts With Accounts Type Full
14 April 1996
AAAnnual Accounts
Legacy
20 July 1995
88(2)R88(2)R
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
287Change of Registered Office
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Incorporation Company
8 July 1994
NEWINCIncorporation