Background WavePink WaveYellow Wave

V & S (NO 19) LIMITED (03142711)

V & S (NO 19) LIMITED (03142711) is an active UK company. incorporated on 2 January 1996. with registered office in Sudbury. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. V & S (NO 19) LIMITED has been registered for 30 years. Current directors include HOUSEGO, Katie Alice Lily, MUCHOVA, Lucia.

Company Number
03142711
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 January 1996
Age
30 years
Address
C/0 Blockmanagement Uk, Sudbury, CO10 7GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
HOUSEGO, Katie Alice Lily, MUCHOVA, Lucia
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V & S (NO 19) LIMITED

V & S (NO 19) LIMITED is an active company incorporated on 2 January 1996 with the registered office located in Sudbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. V & S (NO 19) LIMITED was registered 30 years ago.(SIC: 81100)

Status

active

Active since 30 years ago

Company No

03142711

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 2 January 1996

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 8 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

RETURNPHASE PROPERTY MANAGEMENT LIMITED
From: 2 January 1996To: 6 March 1996
Contact
Address

C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury, CO10 7GB,

Previous Addresses

Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB
From: 2 January 1996To: 22 October 2015
Timeline

13 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jul 10
Director Joined
Oct 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 15
Director Joined
Jan 17
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BLOCK MANAGEMENT UK LTD

Active
Brundon Lane, SudburyCO10 7GB
Corporate secretary
Appointed 22 Oct 2015

HOUSEGO, Katie Alice Lily

Active
5 Stour Valley Business Centre Brundon Lane, SudburyCO10 7GB
Born November 1993
Director
Appointed 28 Feb 2025

MUCHOVA, Lucia

Active
5 Stour Valley Business Centre Brundon Lane, SudburyCO10 7GB
Born November 1982
Director
Appointed 16 Nov 2020

FRAHER, David Alan

Resigned
9 High Trees Park Road, BarnetEN4 9QQ
Secretary
Appointed 09 Apr 1996
Resigned 14 Oct 1997

PELTON, Daniel Victor

Resigned
2 Waterford House, West DraytonUB7 7DL
Secretary
Appointed 14 Oct 1997
Resigned 19 May 2003

THOMPSON, Keith David

Resigned
2 Gladbeck Way, EnfieldEN2 7JB
Secretary
Appointed 27 Feb 1996
Resigned 07 Mar 1997

THORNBORROW, Michael Eric

Resigned
14 Waterford House, West DraytonUB7 7DL
Secretary
Appointed 03 Apr 2003
Resigned 24 May 2007

GOLDFIELD PROPERTIES LIMITED

Resigned
Slough Road, Iver HeathSL0 0EB
Corporate secretary
Appointed 27 Nov 2008
Resigned 22 Oct 2015

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 15 Aug 2007
Resigned 26 Nov 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jan 1996
Resigned 27 Feb 1996

BEALE, Ashley Johnathan

Resigned
10 Waterford House, West DraytonUB7 7DL
Born June 1972
Director
Appointed 14 May 2003
Resigned 17 Oct 2005

DURKAN, Daniel Gerard

Resigned
8 Osborne Close, CockfostersEN4 9JU
Born September 1964
Director
Appointed 09 Apr 1996
Resigned 14 Oct 1997

GRAMMAURO, Tony

Resigned
32 Waterford House, West DraytonUB7 7DL
Born April 1961
Director
Appointed 14 Oct 1997
Resigned 30 Dec 1999

HENNESSY, Peter Noel

Resigned
8 Waterford House, West DraytonUB7 7DL
Born December 1945
Director
Appointed 14 Oct 1997
Resigned 20 Oct 2008

HUDSON, Craig

Resigned
20 Waterford House, West DraytonUB7 7DL
Born April 1967
Director
Appointed 14 Oct 1997
Resigned 25 Sept 1998

LOISON, Eric

Resigned
5 Stour Valley Business Centre Brundon Lane, SudburyCO10 7GB
Born December 1968
Director
Appointed 12 Aug 2014
Resigned 19 Mar 2021

MAHABEER, Navin

Resigned
5 Stour Valley Business Centre Brundon Lane, SudburyCO10 7GB
Born October 1983
Director
Appointed 05 Oct 2012
Resigned 27 Jun 2021

MASOERO, Gino Giovanni

Resigned
34 Waterford House, West DraytonUB7 7DL
Born February 1951
Director
Appointed 23 Jan 2007
Resigned 28 Jun 2010

MURPHY, Adam

Resigned
Slough Road, Iver HeathSL0 0EB
Born February 1981
Director
Appointed 20 Oct 2008
Resigned 30 May 2014

MYERS, Simon Andrew

Resigned
40 Waterford House, West DraytonUB7 7DL
Born June 1966
Director
Appointed 18 Oct 2004
Resigned 20 Oct 2008

O'NEILL, Colette

Resigned
5 Stour Valley Business Centre Brundon Lane, SudburyCO10 7GB
Born November 1968
Director
Appointed 12 Aug 2014
Resigned 19 Mar 2021

O'NEILL, Colette

Resigned
27 Waterford House, West DraytonUB7 7DL
Born November 1968
Director
Appointed 03 Apr 2003
Resigned 12 May 2004

PELTON, Daniel Victor

Resigned
2 Waterford House, West DraytonUB7 7DL
Born July 1944
Director
Appointed 14 Oct 1997
Resigned 19 May 2003

PURDY, Barry Ian

Resigned
15 Waterford House, West DraytonUB7 7DL
Born April 1968
Director
Appointed 14 Oct 1997
Resigned 30 Dec 1999

SKILLETT, Thomas John

Resigned
2 Gladbeck Way, EnfieldEN2 7JB
Born January 1943
Director
Appointed 22 Feb 1996
Resigned 07 Mar 1997

STARZECKI, George Edward

Resigned
5 Stour Valley Business Centre Brundon Lane, SudburyCO10 7GB
Born June 1985
Director
Appointed 01 Aug 2016
Resigned 03 Jun 2020

THOMPSON, Keith David

Resigned
2 Gladbeck Way, EnfieldEN2 7JB
Born December 1948
Director
Appointed 27 Feb 1996
Resigned 07 Mar 1997

THORNBORROW, Michael Eric

Resigned
14 Waterford House, West DraytonUB7 7DL
Born February 1953
Director
Appointed 03 Apr 2003
Resigned 24 May 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jan 1996
Resigned 27 Feb 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 02 Jan 1996
Resigned 27 Feb 1996
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
22 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
287Change of Registered Office
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
30 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
363aAnnual Return
Legacy
14 October 2003
363aAnnual Return
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 September 2000
287Change of Registered Office
Legacy
26 July 2000
225Change of Accounting Reference Date
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
20 October 1999
287Change of Registered Office
Legacy
2 April 1999
363b363b
Legacy
2 April 1999
363(287)363(287)
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
9 January 1998
363b363b
Legacy
9 January 1998
363(287)363(287)
Legacy
18 December 1997
287Change of Registered Office
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
2 May 1996
224224
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Certificate Change Of Name Company
5 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1996
287Change of Registered Office
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Incorporation Company
2 January 1996
NEWINCIncorporation