Background WavePink WaveYellow Wave

VAUGHAN COURT MANAGEMENT COMPANY LIMITED (07304591)

VAUGHAN COURT MANAGEMENT COMPANY LIMITED (07304591) is an active UK company. incorporated on 5 July 2010. with registered office in Kington. The company operates in the Real Estate Activities sector, engaged in residents property management. VAUGHAN COURT MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include DANIELS, Eleanor, HART, Lorna.

Company Number
07304591
Status
active
Type
ltd
Incorporated
5 July 2010
Age
15 years
Address
2 Vaughan Court, Kington, HR5 3FG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANIELS, Eleanor, HART, Lorna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAUGHAN COURT MANAGEMENT COMPANY LIMITED

VAUGHAN COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 July 2010 with the registered office located in Kington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VAUGHAN COURT MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07304591

LTD Company

Age

15 Years

Incorporated 5 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 12 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

2 Vaughan Court Victoria Road Kington, HR5 3FG,

Previous Addresses

Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 7 October 2011To: 19 November 2020
George House St Johns Square Wolverhampton WV2 4BZ England
From: 5 July 2010To: 7 October 2011
Timeline

11 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Apr 12
Director Joined
Oct 15
Funding Round
Oct 15
Director Joined
Mar 17
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SNEEZUM, Raymond

Active
Victoria Road, KingtonHR5 3FG
Secretary
Appointed 03 Jun 2021

DANIELS, Eleanor

Active
Victoria Road, KingtonHR5 3FG
Born August 1946
Director
Appointed 23 Oct 2020

HART, Lorna

Active
Victoria Road, KingtonHR5 3FG
Born May 1944
Director
Appointed 23 Oct 2020

BRUCKLAND, Andrew

Resigned
Eldorado Road, CheltenhamGL50 2PT_
Secretary
Appointed 05 Jul 2010
Resigned 12 Mar 2012

CAPITAL VENTURES LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 12 Mar 2012
Resigned 08 Sept 2015

THE WHITTINGTON PARTNERSHIP LLP

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 08 Sept 2015
Resigned 23 Oct 2020

BROOMHALL, John

Resigned
Victoria Road, KingtonHR5 3FG
Born March 1936
Director
Appointed 11 Nov 2016
Resigned 23 Oct 2020

BRUCKLAND, Andrew

Resigned
Eldorado Road, CheltenhamGL50 2PT
Born March 1955
Director
Appointed 05 Jul 2010
Resigned 12 Mar 2012

LONDON, Peter

Resigned
48, Dunsley Road Kinver, StourbridgeDY7 6LX
Born December 1950
Director
Appointed 05 Jul 2010
Resigned 23 Oct 2020

UNDERHILL, Robert John

Resigned
Grandison Road, LondonSW11 6LT
Born February 1981
Director
Appointed 08 Sept 2015
Resigned 23 Oct 2020

Persons with significant control

1

0 Active
1 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 September 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 November 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
9 October 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
3 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Incorporation Company
5 July 2010
NEWINCIncorporation