Company NameVincent House (Darlington) Management Company Limited
DirectorsLesley Jane Catterall and Robert Jan Thompson
Company StatusActive
Company Number06108866
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLesley Jane Catterall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address29a Duke Street
Darlington
County Durham
DL3 7RX
Director NameMr Robert Jan Thompson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Duke Street
Darlington
County Durham
DL3 7RX
Secretary NameRobert Thompson
NationalityBritish
StatusCurrent
Appointed25 November 2011(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address29a Duke Street
Darlington
County Durham
DL3 7RX
Director NameMr Frederick Peter Robinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address126 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Secretary NameMrs Marion Barbara Todd
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
Dalton On Tees
Darlington
County Durham
DL2 2NT
Director NameMr Paul James Ellis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Main Street, Raskelf
York
N Yorks
YO61 3LG
Secretary NameAnthony Charles Rogers
NationalityBritish
StatusResigned
Appointed27 July 2007(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Drakes Close
Huntington
York
North Yorkshire
YO32 9GN

Location

Registered Address29a Duke Street
Darlington
County Durham
DL3 7RX
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Current Liabilities£8,266

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

22 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
21 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
14 November 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
28 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
6 December 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
26 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
18 June 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
27 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
9 October 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
21 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 March 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 March 2016Annual return made up to 15 February 2016 no member list (3 pages)
1 March 2016Annual return made up to 15 February 2016 no member list (3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
4 March 2015Annual return made up to 15 February 2015 no member list (3 pages)
4 March 2015Secretary's details changed for Robert Thompson on 25 April 2014 (1 page)
4 March 2015Annual return made up to 15 February 2015 no member list (3 pages)
4 March 2015Secretary's details changed for Robert Thompson on 25 April 2014 (1 page)
3 March 2015Director's details changed for Robert Jan Thompson on 25 April 2014 (2 pages)
3 March 2015Director's details changed for Robert Jan Thompson on 25 April 2014 (2 pages)
3 March 2015Director's details changed for Lesley Jane Catterall on 25 April 2014 (2 pages)
3 March 2015Director's details changed for Lesley Jane Catterall on 25 April 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 November 2014Registered office address changed from 33 Bondgate Darlington County Durham DL3 7JJ to C/O the Letting Group 29a Duke Street Darlington County Durham DL3 7RX on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 33 Bondgate Darlington County Durham DL3 7JJ to C/O the Letting Group 29a Duke Street Darlington County Durham DL3 7RX on 11 November 2014 (1 page)
27 February 2014Annual return made up to 15 February 2014 no member list (4 pages)
27 February 2014Annual return made up to 15 February 2014 no member list (4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 March 2013Annual return made up to 15 February 2013 no member list (4 pages)
13 March 2013Annual return made up to 15 February 2013 no member list (4 pages)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
25 July 2012Annual return made up to 15 February 2012 no member list (4 pages)
25 July 2012Annual return made up to 15 February 2012 no member list (4 pages)
29 February 2012Registered office address changed from 54 Bootham York Yorkshire YO30 7XZ on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 54 Bootham York Yorkshire YO30 7XZ on 29 February 2012 (2 pages)
30 January 2012Appointment of Robert Thompson as a secretary (3 pages)
30 January 2012Appointment of Robert Thompson as a secretary (3 pages)
26 January 2012Termination of appointment of Paul Ellis as a director (1 page)
26 January 2012Appointment of Lesley Jane Catterall as a director (3 pages)
26 January 2012Appointment of Robert Jan Thompson as a director (3 pages)
26 January 2012Termination of appointment of Anthony Rogers as a secretary (2 pages)
26 January 2012Termination of appointment of Paul Ellis as a director (1 page)
26 January 2012Termination of appointment of Anthony Rogers as a secretary (2 pages)
26 January 2012Appointment of Robert Jan Thompson as a director (3 pages)
26 January 2012Appointment of Lesley Jane Catterall as a director (3 pages)
25 November 2011Annual return made up to 15 February 2010 (14 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
25 November 2011Total exemption small company accounts made up to 29 February 2008 (10 pages)
25 November 2011Annual return made up to 15 February 2009 (10 pages)
25 November 2011Total exemption full accounts made up to 28 February 2009 (10 pages)
25 November 2011Annual return made up to 15 February 2011 (14 pages)
25 November 2011Annual return made up to 15 February 2010 (14 pages)
25 November 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
25 November 2011Annual return made up to 15 February 2011 (14 pages)
25 November 2011Annual return made up to 15 February 2009 (10 pages)
25 November 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
25 November 2011Total exemption full accounts made up to 28 February 2009 (10 pages)
25 November 2011Total exemption small company accounts made up to 29 February 2008 (10 pages)
25 November 2011Administrative restoration application (3 pages)
25 November 2011Administrative restoration application (3 pages)
25 November 2011Annual return made up to 15 February 2008 (10 pages)
25 November 2011Annual return made up to 15 February 2008 (10 pages)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
18 August 2007New secretary appointed (2 pages)
18 August 2007Registered office changed on 18/08/07 from: 11 northumberland street darlington county durham DL3 7HJ (1 page)
18 August 2007Director resigned (1 page)
18 August 2007New director appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007Registered office changed on 18/08/07 from: 11 northumberland street darlington county durham DL3 7HJ (1 page)
18 August 2007Director resigned (1 page)
18 August 2007Secretary resigned (1 page)
18 August 2007New director appointed (2 pages)
18 August 2007Secretary resigned (1 page)
15 February 2007Incorporation (17 pages)
15 February 2007Incorporation (17 pages)