Vincent Elliott Holdings Limited

General information

Name:

Vincent Elliott Holdings Ltd

Office Address:

Purnells Suite 4 Portfolio House 3 Princes Street DT1 1TP Dorchester

Number: 02882093

Incorporation date: 1993-12-20

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The firm is based in Dorchester registered with number: 02882093. The company was registered in 1993. The headquarters of this firm is situated at Purnells Suite 4 Portfolio House 3 Princes Street. The zip code for this address is DT1 1TP. This firm's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Vincent Elliott Holdings Ltd filed its latest accounts for the financial period up to 2022-12-31. The most recent annual confirmation statement was filed on 2023-03-13.

Financial data based on annual reports

Company staff

John E.

Role: Director

Appointed: 01 November 2013

Latest update: 26 February 2024

Alison E.

Role: Secretary

Appointed: 20 December 1993

Latest update: 26 February 2024

Alison E.

Role: Director

Appointed: 20 December 1993

Latest update: 26 February 2024

People with significant control

Alison E.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
John E.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 June 2014
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 June 2015
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 June 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 02 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/02 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

9 St Georges Yard Castle Street

Post code:

GU9 7LW

City / Town:

Farnham

HQ address,
2014

Address:

9 St Georges Yard Castle Street

Post code:

GU9 7LW

City / Town:

Farnham

HQ address,
2014

Address:

9 St Georges Yard Castle Street

Post code:

GU9 7LW

City / Town:

Farnham

HQ address,
2015

Address:

9 St Georges Yard Castle Street

Post code:

GU9 7LW

City / Town:

Farnham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
30
Company Age

Closest Companies - by postcode