Background WavePink WaveYellow Wave

VESEY CLOSE MANAGEMENT COMPANY LIMITED (02999593)

VESEY CLOSE MANAGEMENT COMPANY LIMITED (02999593) is an active UK company. incorporated on 8 December 1994. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. VESEY CLOSE MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include CONWAY, Ben.

Company Number
02999593
Status
active
Type
ltd
Incorporated
8 December 1994
Age
31 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESEY CLOSE MANAGEMENT COMPANY LIMITED

VESEY CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 December 1994 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VESEY CLOSE MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02999593

LTD Company

Age

31 Years

Incorporated 8 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 21 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 25 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 8 December 1994To: 12 October 2010
Timeline

16 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
May 11
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2009

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 19 Sept 2025

BEST, Howard John

Resigned
Yockley Cottage, CamberleyGU15 1QF
Secretary
Appointed 31 Jul 2006
Resigned 01 Nov 2007

CORBY, Lucinda Jane

Resigned
Flat 2 Vienna Court Vesey Close, FarnboroughGU14 8UT
Secretary
Appointed 15 May 1998
Resigned 01 Oct 1999

GREENHAM, Raymond

Resigned
Flat 5 Vienna Court, FarnboroughGU14 8UT
Secretary
Appointed 03 Aug 1999
Resigned 31 Jul 2006

MCCLEAVE, Alan James

Resigned
Flat 7 Vienna Court Vesey Close, FarnboroughGU14 8UT
Secretary
Appointed 01 Jun 1997
Resigned 03 Aug 1999

NEWING, Nicholas Charles

Resigned
11 Vienna Court, FarnboroughGU14 8UT
Secretary
Appointed 03 Jun 1996
Resigned 01 Jun 1997

SCARSE, Joanna

Resigned
Flat 1 Vienna Court Vesey Close, FarnboroughGU14 8UT
Secretary
Appointed 21 Mar 1996
Resigned 03 Jun 1996

SERVIAN, Peter David

Resigned
3 Jenner Road, GuildfordGU1 3AQ
Secretary
Appointed 08 Dec 1994
Resigned 21 Mar 1996

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Nov 2007
Resigned 01 Oct 2009

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed 08 Dec 1994
Resigned 08 Dec 1994

AYLETT, Julia Lyndell

Resigned
Flat 4 Vienna Court Vesey Close, FarnboroughGU14 8UT
Born February 1966
Director
Appointed 21 Mar 1996
Resigned 16 Oct 1996

BOND, Samantha Kay

Resigned
Park Lane, CroydonCR0 1JB
Born July 1971
Director
Appointed 28 May 2015
Resigned 11 Mar 2016

BOND, Samantha Kay

Resigned
Vienna Court, FarnboroughGU14 8UT
Born July 1971
Director
Appointed 22 Oct 2014
Resigned 23 Dec 2014

BOND, Samantha Kay

Resigned
Vesey Close, FarnboroughGU14 8UT
Born July 1971
Director
Appointed 22 Oct 2014
Resigned 23 Mar 2016

CONWAY, Benjamin

Resigned
Park Lane, CroydonCR0 1JB
Born August 1959
Director
Appointed 05 Mar 2018
Resigned 13 Dec 2019

CORBY, Lucinda Jane

Resigned
Flat 2 Vienna Court Vesey Close, FarnboroughGU14 8UT
Born May 1972
Director
Appointed 15 May 1998
Resigned 01 Oct 1999

CORBY, Lucinda Jane

Resigned
Flat 2 Vienna Court Vesey Close, FarnboroughGU14 8UT
Born May 1972
Director
Appointed 15 May 1996
Resigned 16 Sept 1996

DEAN, Bryan Edward

Resigned
22 Halfpenny Close, GuildfordGU4 8NH
Born December 1960
Director
Appointed 08 Dec 1994
Resigned 21 Mar 1996

FRANCK, John

Resigned
Park Lane, CroydonCR0 1JB
Born November 1953
Director
Appointed 06 Mar 2007
Resigned 18 Sept 2014

GREENHAM, Raymond

Resigned
Flat 5 Vienna Court, FarnboroughGU14 8UT
Born April 1926
Director
Appointed 22 Jan 2007
Resigned 23 May 2011

GREENHAM, Raymond

Resigned
Flat 5 Vienna Court, FarnboroughGU14 8UT
Born April 1926
Director
Appointed 03 Aug 1999
Resigned 31 Jul 2006

GUTHRIE, Charles Alec

Resigned
Park Lane, CroydonCR0 1JB
Born September 1964
Director
Appointed 11 Mar 2016
Resigned 05 Mar 2018

MCCLEAVE, Alan James

Resigned
Flat 7 Vienna Court Vesey Close, FarnboroughGU14 8UT
Born January 1973
Director
Appointed 01 Jun 1997
Resigned 03 Aug 1999

MCCREADY, Philip Lloyd

Resigned
9 Vienna Court, FarnboroughGU14 8UT
Born August 1957
Director
Appointed 03 Aug 1999
Resigned 22 Jan 2007

PFISTER, Charles Henry

Resigned
Braemar, GuildfordGU1 3AQ
Born July 1950
Director
Appointed 08 Dec 1994
Resigned 21 Mar 1996

VAN WYK, Stuart

Resigned
Flat 8 Vienna Court Vesey Close, FarnboroughGU14 8UT
Born June 1969
Director
Appointed 16 Sept 1996
Resigned 09 Sept 2003

WESTON, Jessica

Resigned
95 London Road, CroydonCR0 2RF
Born December 1988
Director
Appointed 13 Dec 2019
Resigned 10 Sept 2025
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
21 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 April 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Corporate Secretary Company With Name
7 December 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Appoint Corporate Secretary Company With Name
7 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
2 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 July 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
287Change of Registered Office
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
26 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
10 June 1996
287Change of Registered Office
Legacy
10 June 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
15 December 1995
363sAnnual Return (shuttle)
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
24 March 1995
88(2)R88(2)R
Legacy
22 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 December 1994
288288
Incorporation Company
8 December 1994
NEWINCIncorporation