Company Name30 Vincent Square Management Limited
Company StatusActive
Company Number03322180
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Giap Wang Chong
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 The Atrium
30 Vincent Square
London
SW1V 2NW
Director NameMr Richard John Mason Harden
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(7 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 67 30 Vincent Square
London
SW1P 2NW
Director NameJanet Susan Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(7 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleAuthor
Correspondence AddressFlat 68 The Atrium
30 Vincent Square
London
SW1P 2NW
Director NameJane Miranda Richardson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(9 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleRetired
Correspondence AddressFlat 56 The Atrium
30 Vincent Square
London
SW1P 2NW
Director NameWinston Huth Wallis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(15 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chestnut Springs
Lydiard Millicent
Wilts
SN5 3NA
Director NameGregory Steven Conary
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleHead Of Strategy And Government Affairs
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr David Frank Trenchard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed31 July 2005(8 years, 5 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMrs Eileen Winifred Byrne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleConveyancuing Assistant
Correspondence Address21 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameAnthony Michael James Halsey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleSolicitor
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameMr Howard Keene Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressNodwood House Land Of Nod
Grayshott Road
Headley Down
Hampshire
GU35 8SJ
Director NameBruce Gordon Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleProperty Developer
Correspondence Address4 Piermont Place
Bickley
Kent
BR1 2PP
Director NameDavid Thomas Derrick
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 12 The Atrium
30 Vincent Square
London
SW1P 2NW
Director NameWinston Huth Wallis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(4 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 January 2012)
RoleConstruction Director
Correspondence AddressFlat 60 The Atrium
30 Vincent Square
London
SW1P 2NW
Director NameAnthony Jonathan Weir Powell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 February 2005)
RoleRetired
Correspondence AddressApartment 49 The Atrium
30 Vincent Square
London
SW1P 2NW
Director NameLouise Veronica Saint John Howe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2003)
RoleInvestment-Property
Correspondence AddressApartment 68 The Atrium
30 Vincent Square
London
SW1P 2NW
Director NameSally Maureen Whitaker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2006)
RoleRetired Publisher
Correspondence Address55 The Atrium
30 Vincent Square
London
SW1P 2NW
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressMillfield House 4 Millfield
Marton Cum Grafton
York
North Yorkshire
YO51 9PT

Contact

Telephone020 78020000
Telephone regionLondon

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts24 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 24 December 2019 (5 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 24 December 2018 (7 pages)
11 March 2019Appointment of Gregory Steven Conary as a director on 24 May 2018 (2 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 24 December 2017 (7 pages)
28 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 24 December 2016 (8 pages)
19 May 2017Accounts for a dormant company made up to 24 December 2016 (8 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
1 July 2016Accounts for a dormant company made up to 24 December 2015 (5 pages)
1 July 2016Accounts for a dormant company made up to 24 December 2015 (5 pages)
23 February 2016Annual return made up to 21 February 2016 no member list (7 pages)
23 February 2016Annual return made up to 21 February 2016 no member list (7 pages)
22 June 2015Accounts for a dormant company made up to 24 December 2014 (6 pages)
22 June 2015Accounts for a dormant company made up to 24 December 2014 (6 pages)
24 February 2015Annual return made up to 21 February 2015 no member list (7 pages)
24 February 2015Annual return made up to 21 February 2015 no member list (7 pages)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
22 May 2014Accounts for a dormant company made up to 24 December 2013 (7 pages)
22 May 2014Accounts for a dormant company made up to 24 December 2013 (7 pages)
24 February 2014Annual return made up to 21 February 2014 no member list (7 pages)
24 February 2014Annual return made up to 21 February 2014 no member list (7 pages)
15 May 2013Total exemption full accounts made up to 24 December 2012 (6 pages)
15 May 2013Total exemption full accounts made up to 24 December 2012 (6 pages)
21 February 2013Annual return made up to 21 February 2013 no member list (7 pages)
21 February 2013Annual return made up to 21 February 2013 no member list (7 pages)
23 October 2012Appointment of Winston Huth Wallis as a director (2 pages)
23 October 2012Appointment of Winston Huth Wallis as a director (2 pages)
15 May 2012Total exemption full accounts made up to 24 December 2011 (6 pages)
15 May 2012Total exemption full accounts made up to 24 December 2011 (6 pages)
21 February 2012Annual return made up to 21 February 2012 no member list (6 pages)
21 February 2012Annual return made up to 21 February 2012 no member list (6 pages)
5 January 2012Termination of appointment of Winston Huth Wallis as a director (1 page)
5 January 2012Termination of appointment of Winston Huth Wallis as a director (1 page)
11 May 2011Total exemption full accounts made up to 24 December 2010 (6 pages)
11 May 2011Total exemption full accounts made up to 24 December 2010 (6 pages)
23 February 2011Director's details changed for Dr Giap Wang Chong on 10 February 2011 (3 pages)
23 February 2011Director's details changed for Dr Giap Wang Chong on 10 February 2011 (3 pages)
21 February 2011Annual return made up to 21 February 2011 no member list (7 pages)
21 February 2011Annual return made up to 21 February 2011 no member list (7 pages)
21 February 2011Director's details changed for Dr Giap Wang Chong on 16 February 2011 (2 pages)
21 February 2011Director's details changed for Dr Giap Wang Chong on 16 February 2011 (2 pages)
5 May 2010Total exemption full accounts made up to 24 December 2009 (6 pages)
5 May 2010Total exemption full accounts made up to 24 December 2009 (6 pages)
23 February 2010Annual return made up to 21 February 2010 no member list (5 pages)
23 February 2010Annual return made up to 21 February 2010 no member list (5 pages)
11 May 2009Total exemption full accounts made up to 24 December 2008 (6 pages)
11 May 2009Total exemption full accounts made up to 24 December 2008 (6 pages)
23 February 2009Annual return made up to 21/02/09 (3 pages)
23 February 2009Annual return made up to 21/02/09 (3 pages)
16 January 2009Director's change of particulars / winston huth wallis / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / winston huth wallis / 16/01/2009 (1 page)
15 April 2008Total exemption full accounts made up to 24 December 2007 (6 pages)
15 April 2008Total exemption full accounts made up to 24 December 2007 (6 pages)
21 February 2008Annual return made up to 21/02/08 (2 pages)
21 February 2008Annual return made up to 21/02/08 (2 pages)
25 January 2008Registered office changed on 25/01/08 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Registered office changed on 25/01/08 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
3 April 2007Total exemption full accounts made up to 24 December 2006 (6 pages)
3 April 2007Total exemption full accounts made up to 24 December 2006 (6 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
6 March 2007Annual return made up to 21/02/07 (2 pages)
6 March 2007Annual return made up to 21/02/07 (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
15 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 March 2006Annual return made up to 21/02/06 (2 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Annual return made up to 21/02/06 (2 pages)
24 February 2006Location of register of members (1 page)
24 February 2006Location of register of members (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
1 April 2005Annual return made up to 21/02/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
1 April 2005Annual return made up to 21/02/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Secretary's particulars changed (1 page)
6 August 2004Registered office changed on 06/08/04 from: hollins house 27 thick hollins meltham holmfirth west yorkshire HD9 4DQ (1 page)
6 August 2004Registered office changed on 06/08/04 from: hollins house 27 thick hollins meltham holmfirth west yorkshire HD9 4DQ (1 page)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 March 2004Annual return made up to 21/02/04 (6 pages)
2 March 2004Annual return made up to 21/02/04 (6 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
11 April 2003Annual return made up to 21/02/03 (7 pages)
11 April 2003Annual return made up to 21/02/03 (7 pages)
10 April 2003Location of register of members (1 page)
10 April 2003Location of register of members (1 page)
27 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 March 2002Registered office changed on 14/03/02 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN (1 page)
14 March 2002Registered office changed on 14/03/02 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN (1 page)
13 March 2002Annual return made up to 21/02/02 (6 pages)
13 March 2002Annual return made up to 21/02/02 (6 pages)
15 January 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 January 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
24 July 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
24 July 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
6 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (3 pages)
6 June 2001Director resigned (1 page)
6 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2001New director appointed (3 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
26 February 2001Annual return made up to 21/02/01 (5 pages)
26 February 2001Location of register of members (1 page)
26 February 2001Location of register of members (1 page)
26 February 2001Annual return made up to 21/02/01 (5 pages)
12 February 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
12 February 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
16 November 2000Director's particulars changed (1 page)
16 November 2000Director's particulars changed (1 page)
9 November 2000Secretary's particulars changed (1 page)
9 November 2000Secretary's particulars changed (1 page)
8 November 2000Secretary's particulars changed (1 page)
8 November 2000Secretary's particulars changed (1 page)
7 November 2000Registered office changed on 07/11/00 from: 39 thames street weybridge surrey KT13 8JG (1 page)
7 November 2000Registered office changed on 07/11/00 from: 39 thames street weybridge surrey KT13 8JG (1 page)
8 March 2000Annual return made up to 21/02/00 (5 pages)
8 March 2000Annual return made up to 21/02/00 (5 pages)
13 December 1999Director resigned (2 pages)
13 December 1999Director resigned (2 pages)
24 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1999Full accounts made up to 28 February 1999 (6 pages)
24 March 1999Full accounts made up to 28 February 1999 (6 pages)
24 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Annual return made up to 21/02/99 (15 pages)
24 February 1999Annual return made up to 21/02/99 (15 pages)
23 March 1998Full accounts made up to 28 February 1998 (6 pages)
23 March 1998Full accounts made up to 28 February 1998 (6 pages)
27 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1998Annual return made up to 21/02/98 (21 pages)
23 February 1998Annual return made up to 21/02/98 (21 pages)
21 February 1997Incorporation (35 pages)
21 February 1997Incorporation (35 pages)