Background WavePink WaveYellow Wave

VITAE 2 (SCHOOLFIELD ROAD THURROCK) RESIDENTS COMPANY LIMITED (07179856)

VITAE 2 (SCHOOLFIELD ROAD THURROCK) RESIDENTS COMPANY LIMITED (07179856) is an active UK company. incorporated on 5 March 2010. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. VITAE 2 (SCHOOLFIELD ROAD THURROCK) RESIDENTS COMPANY LIMITED has been registered for 16 years. Current directors include SMITH, Jonathan Paul.

Company Number
07179856
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2010
Age
16 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAE 2 (SCHOOLFIELD ROAD THURROCK) RESIDENTS COMPANY LIMITED

VITAE 2 (SCHOOLFIELD ROAD THURROCK) RESIDENTS COMPANY LIMITED is an active company incorporated on 5 March 2010 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VITAE 2 (SCHOOLFIELD ROAD THURROCK) RESIDENTS COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07179856

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 5 March 2010

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 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 5 March 2014To: 5 March 2015
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom
From: 10 December 2013To: 5 March 2014
Tempus Court Onslow Street Guildford Surrey GU1 4SS
From: 5 March 2010To: 10 December 2013
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 01 Mar 2014

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 01 Sept 2022

CONDRON, Sinead Margaret, Ms.

Resigned
7 Springfield Lyons Approach, ChelmsfordCM2 5EY
Born November 1976
Director
Appointed 05 Mar 2010
Resigned 21 Dec 2012

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 06 Dec 2013
Resigned 01 Sept 2022

EARDLEY, David Stewart

Resigned
7 Springfield Lyons Approach, ChelmsfordCM2 5EY
Born August 1968
Director
Appointed 10 Feb 2012
Resigned 09 Dec 2013

KEMMANN-LANE, Peter James

Resigned
Springfield Lyons Approach, ChelmsfordCM2 5EY
Born March 1969
Director
Appointed 21 Dec 2012
Resigned 09 Dec 2013

PARRETT, Keith Joseph

Resigned
7 Springfield Lyons Approach, ChelmsfordCM2 5EY
Born May 1955
Director
Appointed 05 Mar 2010
Resigned 10 Feb 2012
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
5 March 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Incorporation Company
5 March 2010
NEWINCIncorporation