VERTEX POINT MANAGEMENT COMPANY LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
VERTEX POINT MANAGEMENT COMPANY LIMITED is a Private Limited Company from CHELMSFORD ENGLAND and has the status: Active.
VERTEX POINT MANAGEMENT COMPANY LIMITED was incorporated 25 years ago on 17/03/1999 and has the registered number: 03734587. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
VERTEX POINT MANAGEMENT COMPANY LIMITED was incorporated 25 years ago on 17/03/1999 and has the registered number: 03734587. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
VERTEX POINT MANAGEMENT COMPANY LIMITED - CHELMSFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GOLDLAY HOUSE
CHELMSFORD
CM2 7PR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL FRANCIS FENTON | Secretary | 2014-03-27 | CURRENT | ||
MISS SHAHEENA NAZ KHAN | Jun 1961 | British | Director | 2007-05-16 | CURRENT |
MR BERNARD COURTNEY LIVING | Dec 1936 | British | Director | 2007-05-15 | CURRENT |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1999-03-17 UNTIL 1999-03-17 | RESIGNED |
PAULETTE BEATRICE RYALL | Oct 1947 | Secretary | 2007-10-01 UNTIL 2014-03-18 | RESIGNED | |
PAULETTE BEATRICE RYALL | Oct 1947 | Secretary | 2007-05-16 UNTIL 2007-07-31 | RESIGNED | |
JOHN MARTIN RICHARD ALTY | Mar 1948 | British | Secretary | 2000-05-03 UNTIL 2000-11-01 | RESIGNED |
RICKY COLLEY | Mar 1967 | Secretary | 2005-12-06 UNTIL 2007-05-16 | RESIGNED | |
EQUITY CO SECRETARIES LIMITED | Secretary | 2003-05-01 UNTIL 2005-02-18 | RESIGNED | ||
EQUITY DIRECTORS LIMITED | Secretary | 2003-01-24 UNTIL 2003-05-02 | RESIGNED | ||
MR CHARLES RICHARD GREEN | Apr 1959 | British | Secretary | 1999-03-17 UNTIL 2000-05-03 | RESIGNED |
RMC (CORPORATE) SECRETARIES LIMITED | Secretary | 2005-02-16 UNTIL 2005-12-06 | RESIGNED | ||
HOWARD THOMAS | May 1945 | Nominee Secretary | 1999-03-17 UNTIL 1999-03-17 | RESIGNED | |
JOHNSON COOPER LIMITED | Corporate Director | 2005-12-06 UNTIL 2007-05-16 | RESIGNED | ||
EQUITY DIRECTORS LIMITED | Director | 2003-01-24 UNTIL 2005-02-25 | RESIGNED | ||
MARTIN JAMES HIGGINS | May 1960 | British | Director | 1999-03-17 UNTIL 2002-03-01 | RESIGNED |
MR STEPHEN PETER HIGGINS | Oct 1958 | English | Director | 1999-03-17 UNTIL 2002-03-01 | RESIGNED |
R M C (CORPORATE) DIRECTORS LIMITED | Director | 2005-02-25 UNTIL 2005-12-06 | RESIGNED | ||
PAULETTE BEATRICE RYALL | Oct 1947 | Director | 2007-05-16 UNTIL 2007-07-31 | RESIGNED | |
PAULETTE BEATRICE RYALL | Oct 1947 | Director | 2000-10-23 UNTIL 2002-10-31 | RESIGNED | |
JOHNSON COOPER LIMITED | Corporate Secretary | 2007-05-16 UNTIL 2007-05-17 | RESIGNED | ||
KEMSLEY WHITELEY & FERRIS LIMITED | Corporate Secretary | 2000-11-01 UNTIL 2003-01-21 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Vertex Point Management Company Limited Filleted accounts for Companies House (small and micro) | 2023-07-20 | 31-12-2022 | £13,672 Cash £28,813 equity |
Vertex Point Management Company Limited Filleted accounts for Companies House (small and micro) | 2022-06-25 | 31-12-2021 | £14,118 Cash £19,591 equity |
Vertex Point Management Company Limited Filleted accounts for Companies House (small and micro) | 2021-08-18 | 31-12-2020 | £17,774 Cash £41,446 equity |
Vertex Point Management Company Limited Filleted accounts for Companies House (small and micro) | 2020-12-18 | 31-12-2019 | £52,692 Cash £91,081 equity |
Vertex Point Management Company Limited Filleted accounts for Companies House (small and micro) | 2019-09-27 | 31-12-2018 | £52,818 Cash £86,649 equity |
Vertex Point Management Company Limited Filleted accounts for Companies House (small and micro) | 2018-09-19 | 31-12-2017 | £14,939 Cash £14,615 equity |