Vanguard House (milford Haven) Management Limited

General information

Name:

Vanguard House (milford Haven) Management Ltd

Office Address:

Clc Estate Management 2-3 Abernethy Square Maritime Quarter SA1 1UH Swansea

Number: 03760893

Incorporation date: 1999-04-28

End of financial year: 24 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vanguard House (milford Haven) Management Limited has been prospering in this business for 25 years. Started with Registered No. 03760893 in the year 1999, the firm have office at Clc Estate Management 2-3 Abernethy Square, Swansea SA1 1UH. Since 2006-10-05 Vanguard House (milford Haven) Management Limited is no longer under the name Nelson Quay Management (phase B). The firm's classified under the NACE and SIC code 68320 meaning Management of real estate on a fee or contract basis. Vanguard House (milford Haven) Management Ltd reported its account information for the financial year up to Thursday 24th March 2022. The company's latest annual confirmation statement was submitted on Friday 18th August 2023.

There is one managing director at present controlling the limited company, namely Jack S. who's been carrying out the director's tasks for 25 years. That limited company had been directed by Howell J. until 2020. As a follow-up a different director, including Rachel B. gave up the position in 2022. Another limited company has been appointed as one of the secretaries of this company: Clc Estate Management.

  • Previous company's names
  • Vanguard House (milford Haven) Management Limited 2006-10-05
  • Nelson Quay Management (phase B) Ltd. 1999-04-28

Financial data based on annual reports

Company staff

Jack S.

Role: Director

Appointed: 07 April 2022

Latest update: 1 February 2024

Clc Estate Management

Role: Corporate Secretary

Appointed: 29 January 2020

Address: Abernethy Square, Maritime Quarter, Swansea, SA1 1UH, Wales

Latest update: 1 February 2024

Accounts Documents

Account next due date 24 December 2023
Account last made up date 24 March 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 10th December 2014
Start Date For Period Covered By Report 25 March 2013
End Date For Period Covered By Report 24 March 2014
Date Approval Accounts 10th December 2014
Annual Accounts 15th December 2015
Start Date For Period Covered By Report 25 March 2014
End Date For Period Covered By Report 24 March 2015
Date Approval Accounts 15th December 2015
Annual Accounts 16th December 2016
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Date Approval Accounts 16th December 2016
Annual Accounts
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 24 March 2016
Annual Accounts 17th December 2012
End Date For Period Covered By Report 24 March 2012
Date Approval Accounts 17th December 2012
Annual Accounts 2nd December 2013
End Date For Period Covered By Report 24 March 2013
Date Approval Accounts 2nd December 2013
Annual Accounts
End Date For Period Covered By Report 24 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 24th March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

The Office Lodge 10 Howard Terrace

Post code:

BN1 3TR

City / Town:

Brighton

HQ address,
2013

Address:

The Office Lodge 10 Howard Terrace

Post code:

BN1 3TR

City / Town:

Brighton

HQ address,
2014

Address:

The Office Lodge 10 Howard Terrace

Post code:

BN1 3TR

City / Town:

Brighton

HQ address,
2015

Address:

The Office Lodge 10 Howard Terrace

Post code:

BN1 3TR

City / Town:

Brighton

HQ address,
2016

Address:

The Office Lodge 10 Howard Terrace

Post code:

BN1 3TR

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
24
Company Age

Closest Companies - by postcode