Background WavePink WaveYellow Wave

VESTRY COURT LIMITED (03142133)

VESTRY COURT LIMITED (03142133) is an active UK company. incorporated on 29 December 1995. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. VESTRY COURT LIMITED has been registered for 30 years. Current directors include DAVIDSON, Jeannette Gwendolyn, FOSTER, Jacqueline, MEYER, Norma Margaret and 2 others.

Company Number
03142133
Status
active
Type
ltd
Incorporated
29 December 1995
Age
30 years
Address
3 Castle Gate, Hertford, SG14 1HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIDSON, Jeannette Gwendolyn, FOSTER, Jacqueline, MEYER, Norma Margaret, MORGAN, Caroline Janet, WONG, Leon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTRY COURT LIMITED

VESTRY COURT LIMITED is an active company incorporated on 29 December 1995 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VESTRY COURT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03142133

LTD Company

Age

30 Years

Incorporated 29 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

3 Castle Gate Castle Street Hertford, SG14 1HD,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 12 January 2021To: 16 January 2025
C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ
From: 14 October 2010To: 12 January 2021
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 29 December 1995To: 14 October 2010
Timeline

21 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Apr 14
Director Left
Dec 15
Director Joined
Sept 16
Director Joined
May 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Dec 19
Director Left
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Apr 25
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Active
Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 01 Jan 2025

DAVIDSON, Jeannette Gwendolyn

Active
Castle Street, HertfordSG14 1HD
Born February 1946
Director
Appointed 04 May 2023

FOSTER, Jacqueline

Active
Castle Street, HertfordSG14 1HD
Born December 1947
Director
Appointed 03 Dec 2019

MEYER, Norma Margaret

Active
Castle Street, HertfordSG14 1HD
Born March 1953
Director
Appointed 16 Jul 2024

MORGAN, Caroline Janet

Active
Castle Street, HertfordSG14 1HD
Born March 1958
Director
Appointed 21 Sept 2017

WONG, Leon

Active
Castle Street, HertfordSG14 1HD
Born May 1978
Director
Appointed 18 Jun 2023

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Secretary
Appointed 29 Dec 1995
Resigned 21 Aug 2006

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
46 Bedford Square, LondonWC1B 3DP
Corporate secretary
Appointed 21 Aug 2006
Resigned 31 Jan 2009

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 31 Jan 2009
Resigned 31 Dec 2024

BEATHAM, Glenn

Resigned
Flat 30 Vestry Court, LondonSW1P 2BW
Born June 1961
Director
Appointed 10 Jul 2000
Resigned 23 Jul 2002

BIDWILL, Susan Diane

Resigned
Flat 5 Vestry Court, LondonSW1P 2BQ
Born June 1943
Director
Appointed 21 May 1996
Resigned 22 May 2001

BISHOP, Stephen Charles

Resigned
49 Queen Anne Street, LondonW1M 9JW
Born March 1951
Director
Appointed 29 Dec 1995
Resigned 15 Apr 1996

COLSON, Simon

Resigned
6 Vestry Court Monck Street, LondonSW1P 2BQ
Director
Appointed 15 Apr 1996
Resigned 29 Jul 1997

CRAWLEY, Fiona

Resigned
65 Vestry Court, LondonSW1P 2BQ
Born October 1955
Director
Appointed 10 Jul 2000
Resigned 13 Mar 2007

DAVIDSON, Gordon Ernest

Resigned
13b St. George Wharf, LondonSW8 2LE
Born December 1945
Director
Appointed 10 Jun 2008
Resigned 12 Feb 2023

FINER, Elliot Geoffrey, Dr

Resigned
Castle Street, HertfordSG14 1HD
Born March 1944
Director
Appointed 18 Sept 2024
Resigned 17 Mar 2026

FINER, Elliot Geoffrey, Dr

Resigned
28 Vestry Court, LondonSW1P 2BQ
Born March 1944
Director
Appointed 14 Jul 1998
Resigned 12 Feb 2023

HARVEY, Richard John

Resigned
Portsoken House, LondonEC3N 1LJ
Born July 1950
Director
Appointed 26 Sept 2016
Resigned 30 Aug 2017

HAYNES, Reginald Frank

Resigned
25 Shenfield Road, BrentwoodCM15 8AN
Born May 1920
Director
Appointed 21 May 1996
Resigned 15 Oct 1996

HEIGHT, Nigel Christopher

Resigned
13b St. George Wharf, LondonSW8 2LE
Born October 1976
Director
Appointed 10 Jun 2008
Resigned 30 Nov 2022

HEIGHT, Sabina

Resigned
B1 Cloudridge, The Peak
Born August 1945
Director
Appointed 21 May 1996
Resigned 18 Oct 2007

JOHNSON, Christopher

Resigned
22 Vestry Court, LondonSW1P 2BQ
Born March 1951
Director
Appointed 15 May 1996
Resigned 06 Mar 2001

JOHNSTON, Allen Niall

Resigned
Suite 700 Westminster House, LondonSW1P 2BW
Born September 1961
Director
Appointed 31 Aug 2004
Resigned 14 Jun 2006

LOWE, Martin Ralph, Captain

Resigned
Castle End, Ross On WyeHR9 7JY
Born January 1940
Director
Appointed 05 Aug 1998
Resigned 29 Sept 2008

MCGREGOR, David James Sinclair

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1955
Director
Appointed 04 May 2017
Resigned 20 Sept 2024

MEEK, Graham Gordon

Resigned
Flat 21, 5 Monck StreetSW1P 1BQ
Born July 1947
Director
Appointed 21 May 1996
Resigned 13 May 2000

POWELL, Lynn

Resigned
Flat 4 Vestry Court, LondonSW1P 2BQ
Born September 1947
Director
Appointed 15 May 1996
Resigned 09 May 1997

RAMSEY, Andrew James

Resigned
13b St. George Wharf, LondonSW8 2LE
Born December 1950
Director
Appointed 23 Jul 2002
Resigned 31 Aug 2023

SUDDING, John Duncan

Resigned
Castle Street, HertfordSG14 1HD
Born May 1945
Director
Appointed 05 Sept 2006
Resigned 30 Apr 2025

TEMPLE, Martin John

Resigned
63 Vestry Court, LondonSW1P 2BQ
Born August 1949
Director
Appointed 22 May 2000
Resigned 04 Mar 2014

THOMAS, Robert Hywell, Dr

Resigned
Vestry Court, LondonSW1P 2BW
Born February 1978
Director
Appointed 16 Nov 2010
Resigned 11 Dec 2015

TOMS, Susan Lynne

Resigned
16 Abbey Close, SurreySW1P 2BW
Born April 1958
Director
Appointed 31 Mar 1998
Resigned 08 Oct 2001

WYLD, David

Resigned
Flat 58 Vestry Court, LondonSW1P 2BW
Born March 1943
Director
Appointed 23 Jul 2002
Resigned 18 Jan 2011
Fundings
Financials
Latest Activities

Filing History

157

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