VANBRUGH PROPERTY MANAGEMENT LIMITED
ERITH

Hellopages » Greater London » Bexley » DA8 3EX
Company number 02013147
Status Active
Incorporation Date 23 April 1986
Company Type Private Limited Company
Address 323 BEXLEY ROAD, ERITH, KENT, ENGLAND, DA8 3EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Termination of appointment of Michael Douglas Mckinnon as a director on 21 May 2016; Termination of appointment of Michael Douglas Mckinnon as a secretary on 14 May 2016. The most likely internet sites of VANBRUGH PROPERTY MANAGEMENT LIMITED are www.vanbrughpropertymanagement.co.uk, and www.vanbrugh-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Vanbrugh Property Management Limited is a Private Limited Company. The company registration number is 02013147. Vanbrugh Property Management Limited has been working since 23 April 1986. The present status of the company is Active. The registered address of Vanbrugh Property Management Limited is 323 Bexley Road Erith Kent England Da8 3ex. . CUBBERLEY, Peta is a Director of the company. PRITCHARD, Mark is a Director of the company. TURNER, William Thomas Richard is a Director of the company. Secretary HUGHES, Joanna has been resigned. Secretary JONES, Andre Martin has been resigned. Secretary KAYE, Michael George has been resigned. Secretary MCKINNON, Michael Douglas, Dr has been resigned. Secretary PORTER, Diana Joan has been resigned. Secretary WHITSTON, Martin has been resigned. Secretary WHITSTON, Martin has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BADEN HELLARD, Ronald has been resigned. Director CROXFORD, John has been resigned. Director DAVIES, Robert James, Dr has been resigned. Director FORD, Frank has been resigned. Director HENLEY DAVIES, Karen Barbara has been resigned. Director HUGHES, Andrew David has been resigned. Director JONES, Alison has been resigned. Director JONES, Andre Martin has been resigned. Director KAYE, Michael George has been resigned. Director MACKIE, Pauline has been resigned. Director MCKINNON, Michael Douglas, Dr has been resigned. Director MCKINNON, Michael Douglas, Dr has been resigned. Director PARKINSON, Norman Harry Thomas has been resigned. Director WHITSTON, Martin has been resigned. Director WHITSTON, Martin has been resigned. Director WINDER, William has been resigned. The company operates in "Residents property management".


vanbrugh property management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CUBBERLEY, Peta
Appointed Date: 14 March 2013
52 years old

Director
PRITCHARD, Mark
Appointed Date: 14 March 2013
63 years old

Director
TURNER, William Thomas Richard
Appointed Date: 24 February 2007
65 years old

Resigned Directors

Secretary
HUGHES, Joanna
Resigned: 17 June 1998
Appointed Date: 04 January 1996

Secretary
JONES, Andre Martin
Resigned: 14 July 2008
Appointed Date: 07 February 2007

Secretary
KAYE, Michael George
Resigned: 07 February 2007
Appointed Date: 12 December 2001

Secretary
MCKINNON, Michael Douglas, Dr
Resigned: 14 May 2016
Appointed Date: 14 July 2008

Secretary
PORTER, Diana Joan
Resigned: 28 March 1995

Secretary
WHITSTON, Martin
Resigned: 13 September 2001
Appointed Date: 18 June 1998

Secretary
WHITSTON, Martin
Resigned: 04 January 1996
Appointed Date: 09 April 1995

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 22 February 2016
Appointed Date: 16 February 2010

Director
BADEN HELLARD, Ronald
Resigned: 28 March 1995
99 years old

Director
CROXFORD, John
Resigned: 28 March 1995
93 years old

Director
DAVIES, Robert James, Dr
Resigned: 09 January 2011
Appointed Date: 30 January 2005
83 years old

Director
FORD, Frank
Resigned: 04 March 2013
Appointed Date: 24 February 2007
70 years old

Director
HENLEY DAVIES, Karen Barbara
Resigned: 10 November 1999
Appointed Date: 28 March 1995
72 years old

Director
HUGHES, Andrew David
Resigned: 26 January 1997
Appointed Date: 28 March 1995
64 years old

Director
JONES, Alison
Resigned: 30 November 1993
73 years old

Director
JONES, Andre Martin
Resigned: 14 July 2008
Appointed Date: 07 February 2007
52 years old

Director
KAYE, Michael George
Resigned: 07 February 2007
Appointed Date: 02 December 1998
58 years old

Director
MACKIE, Pauline
Resigned: 19 April 1998
Appointed Date: 01 November 1994
72 years old

Director
MCKINNON, Michael Douglas, Dr
Resigned: 21 May 2016
Appointed Date: 07 February 2007
68 years old

Director
MCKINNON, Michael Douglas, Dr
Resigned: 07 December 2002
Appointed Date: 28 March 1995
68 years old

Director
PARKINSON, Norman Harry Thomas
Resigned: 15 January 2015
Appointed Date: 24 February 2007
76 years old

Director
WHITSTON, Martin
Resigned: 21 February 2000
Appointed Date: 08 December 1999
70 years old

Director
WHITSTON, Martin
Resigned: 28 March 1995
70 years old

Director
WINDER, William
Resigned: 24 February 2006
92 years old

VANBRUGH PROPERTY MANAGEMENT LIMITED Events

21 Mar 2017
First Gazette notice for compulsory strike-off
21 May 2016
Termination of appointment of Michael Douglas Mckinnon as a director on 21 May 2016
14 May 2016
Termination of appointment of Michael Douglas Mckinnon as a secretary on 14 May 2016
30 Mar 2016
Accounts for a dormant company made up to 30 June 2015
23 Feb 2016
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 22 February 2016
...
... and 106 more events
04 May 1989
Return made up to 31/12/88; full list of members

29 Sep 1988
Accounting reference date shortened from 31/03 to 30/06

29 Jun 1988
Return made up to 17/12/87; full list of members

29 Jan 1988
Wd 06/01/88 ad 03/12/87--------- £ si 2@50=100 £ ic 652/752

11 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed