Background WavePink WaveYellow Wave

VANGUARD GLOBAL REALTY LIMITED (10690044)

VANGUARD GLOBAL REALTY LIMITED (10690044) is an active UK company. incorporated on 24 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VANGUARD GLOBAL REALTY LIMITED has been registered for 9 years. Current directors include KELLY, Patrick James.

Company Number
10690044
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
18th Floor (North Wing), 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KELLY, Patrick James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANGUARD GLOBAL REALTY LIMITED

VANGUARD GLOBAL REALTY LIMITED is an active company incorporated on 24 March 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VANGUARD GLOBAL REALTY LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10690044

LTD Company

Age

9 Years

Incorporated 24 March 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

FORTHTOWN LTD
From: 24 March 2017To: 28 April 2017
Contact
Address

18th Floor (North Wing), 33 Cavendish Square Cavendish Square London, W1G 0PW,

Previous Addresses

The Mill One High Street Henley-in-Arden B95 5AA United Kingdom
From: 24 March 2017To: 24 January 2024
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Nov 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

KELLY, Patrick James

Active
Cavendish Square, LondonW1G 0PW
Born September 1967
Director
Appointed 24 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
1 High Street, Henley In ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017

Mr Patrick James Kelly

Ceased
One High Street, Henley-In-ArdenB95 5AA
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Mar 2017
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
11 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 April 2017
RESOLUTIONSResolutions
Incorporation Company
24 March 2017
NEWINCIncorporation