Background WavePink WaveYellow Wave

VANTAGE POINT MANAGEMENT LIMITED (07317847)

VANTAGE POINT MANAGEMENT LIMITED (07317847) is an active UK company. incorporated on 16 July 2010. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. VANTAGE POINT MANAGEMENT LIMITED has been registered for 15 years. Current directors include LIU-THWAITES, Natasha, PHILLIPS, Julian.

Company Number
07317847
Status
active
Type
ltd
Incorporated
16 July 2010
Age
15 years
Address
9th Floor 26 Elmfield Road, Bromley, BR1 1LR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LIU-THWAITES, Natasha, PHILLIPS, Julian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE POINT MANAGEMENT LIMITED

VANTAGE POINT MANAGEMENT LIMITED is an active company incorporated on 16 July 2010 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VANTAGE POINT MANAGEMENT LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07317847

LTD Company

Age

15 Years

Incorporated 16 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

9th Floor 26 Elmfield Road Bromley, BR1 1LR,

Previous Addresses

Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
From: 30 May 2018To: 9 March 2026
C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England
From: 5 October 2016To: 30 May 2018
C/O Vfm Property Management Burnhill House Burnhill Road 50 Burnhill Road Beckenham Kent BR3 3LA
From: 3 May 2013To: 5 October 2016
Flat 4 Vantage Point 139 Albemarle Road Beckenham Kent BR3 5HS United Kingdom
From: 16 February 2011To: 3 May 2013
St Christophers House Tabor Grove London SW19 4EX
From: 17 January 2011To: 16 February 2011
St Christophers House Tabor Grove London SW19 4EX
From: 13 January 2011To: 17 January 2011
Vantage Point 139-141 Albemarle Road Beckenham Kent BR3 5HS United Kingdom
From: 16 July 2010To: 13 January 2011
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Nov 14
Director Left
May 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Feb 18
Director Left
Jan 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Director Left
May 22
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
26 Elmfield Road, BromleyBR1 1LR
Corporate secretary
Appointed 29 May 2018

LIU-THWAITES, Natasha

Active
26 Elmfield Road, BromleyBR1 1LR
Born September 1981
Director
Appointed 27 Sept 2019

PHILLIPS, Julian

Active
26 Elmfield Road, BromleyBR1 1LR
Born March 1964
Director
Appointed 10 Dec 2019

JACKSON, Alison

Resigned
Vantage Point, BeckenhamBR3 5HS
Secretary
Appointed 03 Jan 2011
Resigned 03 May 2013

VFM PROCUREMENT LTD

Resigned
Provident House, BeckenhamBR3 1AT
Corporate secretary
Appointed 03 May 2013
Resigned 29 May 2018

EARL, Gary David

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born May 1957
Director
Appointed 17 Feb 2018
Resigned 05 Sept 2019

GATES, Timothy Robert John

Resigned
Vantage Point, BeckenhamBR3 5HS
Born June 1982
Director
Appointed 03 Jan 2011
Resigned 19 May 2016

LYNCH, Mark

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born October 1960
Director
Appointed 10 Dec 2019
Resigned 06 Jan 2026

MOOR, Philip Drury, Sir

Resigned
Burrell Row, BeckenhamBR3 1AT
Born July 1959
Director
Appointed 03 Jan 2011
Resigned 09 Feb 2017

PHILIPS, Anita

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born February 1961
Director
Appointed 10 Dec 2019
Resigned 12 May 2022

PHILIPS, Anita

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born February 1961
Director
Appointed 11 Nov 2014
Resigned 21 Jan 2019

SMITH, Isobel Lucy Scarlet

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born March 1990
Director
Appointed 20 Dec 2016
Resigned 15 Dec 2020

WHITE, Howard Paul

Resigned
Manor Way, BeckenhamBR3 3LJ
Born March 1955
Director
Appointed 16 Jul 2010
Resigned 20 Sept 2010

WHITE, Richard Paul

Resigned
Manor Way, BeckenhamBR3 3LJ
Born April 1984
Director
Appointed 16 Jul 2010
Resigned 20 Sept 2010
Fundings
Financials
Latest Activities

Filing History

76

Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 May 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 February 2017
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 February 2017
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 February 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
11 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
23 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Resolution
15 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Resolution
16 May 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Incorporation Company
16 July 2010
NEWINCIncorporation