Company NameVauxhall Bridge Road Management Company Limited
Company StatusActive
Company Number04359592
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 2002(22 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameVera Anna Eva Robinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Wood
Sandy Lane Ivy Hatch
Sevenoaks
Kent
TN15 0PD
Director NameProf Sir Kent Linton Woods
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RolePhysician
Country of ResidenceEngland
Correspondence Address10 Knighton Drive
Leicester
Leicestershire
LE2 3HB
Director NameMr Ranjit Singh Benning
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleAirline Crew
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
30 Prey Heath Close
Woking
Surrey
GU22 0SP
Director NamePhillipa Mary Rofe Bottomley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(8 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Exchange House 36 Chapter Street
London
SW1P 4NS
Director NameMr Robert Harold Douglas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(10 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Limited Building 3 C
566 Chiswick High Road
London
W4 5YA
Secretary NameFairoak Estate Management Limited (Corporation)
StatusCurrent
Appointed12 May 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
London
W4 5YA
Director NameGary Martin Ennis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceIrish
Correspondence Address21 Selby Road
Ealing
London
W5 1LY
Director NameAdam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleSales Director
Correspondence AddressRosemary Cottage
Quickley Lane
Chorleywood
Hertfordshire
WO3 5PG
Secretary NameAdam Paul Lawrence
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRosemary Cottage
Quickley Lane
Chorleywood
Hertfordshire
WO3 5PG
Director NameRalph Treasure
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2004)
RoleSales And Marketing  Director
Correspondence Address15 Wyndham Avenue
High Wycombe
Buckinghamshire
HP13 5EP
Secretary NameRalph Treasure
NationalityBritish
StatusResigned
Appointed17 March 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2004)
RoleSales And Marketing  Director
Correspondence Address15 Wyndham Avenue
High Wycombe
Buckinghamshire
HP13 5EP
Director NamePeter Thomas Ford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 2005)
RoleFinance Director
Correspondence Address3 Royal Oak Mews
Teddington
Middlesex
TW11 8HX
Director NameMr Paul Richard Michael Bentley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 August 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Roseacre Gardens
Chilworth
Guildford
Surrey
GU4 8RQ
Secretary NamePeter Thomas Ford
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 August 2005)
RoleFinance Director
Correspondence Address3 Royal Oak Mews
Teddington
Middlesex
TW11 8HX
Director NameMr John Herbert Bunker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPark House The Avenue
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HH
Director NameMira Horwood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(4 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 October 2012)
RoleTV Floor Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Exchange House
36 Chapter Street
London
SW19 4NS
Director NameSophie Elizabeth Johns
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 2010)
RoleProduction Ass
Country of ResidenceUnited Kingdom
Correspondence Address20 Exchange House
36 Chapter Street
London
SW1P 4NS
Director NamePeter Nicholas Pinfield
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2007)
RolePublisher
Correspondence AddressThe Old Vicarage
97 High Street Chalgrove
Oxford
Oxfordshire
OX44 7SS
Secretary NameMr Mark Percy Fairweather
NationalityBritish
StatusResigned
Appointed29 August 2006(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3
45 Crag Path
Aldeburgh
Suffolk
IP15 5BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Fairoak Estate Management Limited Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£42,248
Cash£78,486
Current Liabilities£45,760

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 566 Chiswick High Road London W4 5YA England to C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 30 January 2024 (1 page)
25 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
20 April 2023Accounts for a small company made up to 30 September 2022 (4 pages)
26 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
27 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
12 February 2020Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 Chiswick High Road London W4 5YA England to C/O Fairoak Estate Management Ltd Building 3 566 Chiswick High Road London W4 5YA on 12 February 2020 (1 page)
12 February 2020Registered office address changed from Building 3 Chiswick Park Chiswick High Road Chiswick London W4 5YA to C/O Fairoak Estate Management Ltd Building 3 Chiswick High Road London W4 5YA on 12 February 2020 (1 page)
3 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
27 December 2018Auditor's resignation (1 page)
13 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
7 March 2016Annual return made up to 24 January 2016 no member list (7 pages)
7 March 2016Annual return made up to 24 January 2016 no member list (7 pages)
12 May 2015Termination of appointment of Mark Fairweather as a secretary on 12 May 2015 (1 page)
12 May 2015Appointment of Fairoak Estate Management Ltd as a secretary on 12 May 2015 (2 pages)
12 May 2015Termination of appointment of Mark Fairweather as a secretary on 12 May 2015 (1 page)
12 May 2015Appointment of Fairoak Estate Management Ltd as a secretary on 12 May 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 January 2015Annual return made up to 24 January 2015 no member list (7 pages)
29 January 2015Annual return made up to 24 January 2015 no member list (7 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 March 2014Annual return made up to 24 January 2014 no member list (7 pages)
12 March 2014Annual return made up to 24 January 2014 no member list (7 pages)
15 January 2014Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 January 2014 (2 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 March 2013Annual return made up to 24 January 2013 no member list (7 pages)
6 March 2013Annual return made up to 24 January 2013 no member list (7 pages)
4 January 2013Appointment of Mr Robert Harold Douglas as a director (3 pages)
4 January 2013Appointment of Mr Robert Harold Douglas as a director (3 pages)
17 October 2012Termination of appointment of Mira Horwood as a director (1 page)
17 October 2012Termination of appointment of Mira Horwood as a director (1 page)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 March 2012Annual return made up to 24 January 2012 no member list (7 pages)
13 March 2012Annual return made up to 24 January 2012 no member list (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 February 2011Annual return made up to 24 January 2011 no member list (7 pages)
2 February 2011Annual return made up to 24 January 2011 no member list (7 pages)
7 July 2010Appointment of Phillipa Mary Rofe Bottomley as a director (3 pages)
7 July 2010Appointment of Phillipa Mary Rofe Bottomley as a director (3 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 January 2010Director's details changed for Vera Anna Eva Robinson on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Ranjit Benning on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Vera Anna Eva Robinson on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mira Horwood on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mira Horwood on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Professor Kent Linton Woods on 31 December 2009 (2 pages)
26 January 2010Termination of appointment of Sophie Johns as a director (1 page)
26 January 2010Director's details changed for Sophie Elizabeth Johns on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Professor Kent Linton Woods on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 24 January 2010 no member list (5 pages)
26 January 2010Director's details changed for Ranjit Benning on 31 December 2009 (2 pages)
26 January 2010Termination of appointment of Sophie Johns as a director (1 page)
26 January 2010Director's details changed for Sophie Elizabeth Johns on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 24 January 2010 no member list (5 pages)
5 May 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
5 May 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
2 February 2009Annual return made up to 24/01/09 (3 pages)
2 February 2009Annual return made up to 24/01/09 (3 pages)
8 August 2008Registered office changed on 08/08/2008 from 51 high street leiston suffolk IP16 4EL (1 page)
8 August 2008Registered office changed on 08/08/2008 from 51 high street leiston suffolk IP16 4EL (1 page)
8 August 2008Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page)
8 August 2008Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page)
20 February 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
20 February 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
11 February 2008Annual return made up to 24/01/08 (2 pages)
11 February 2008Annual return made up to 24/01/08 (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
28 February 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
28 February 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
16 February 2007Annual return made up to 24/01/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2007Annual return made up to 24/01/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
26 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
26 September 2006Accounts for a dormant company made up to 31 January 2005 (3 pages)
26 September 2006Accounts for a dormant company made up to 31 January 2005 (3 pages)
26 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
8 September 2006Annual return made up to 24/01/06 (3 pages)
8 September 2006Registered office changed on 08/09/06 from: wallis house great west road brentford middlesex TW8 9BD (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Annual return made up to 24/01/06 (3 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006Registered office changed on 08/09/06 from: wallis house great west road brentford middlesex TW8 9BD (1 page)
8 September 2006New secretary appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
1 September 2005Secretary resigned;director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned;director resigned (1 page)
1 September 2005Director resigned (1 page)
27 January 2005Annual return made up to 24/01/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 2005Annual return made up to 24/01/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 October 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
15 October 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
15 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2004Registered office changed on 31/08/04 from: alexandra house balfour road hounslow middlesex TW3 1JX (1 page)
31 August 2004New secretary appointed (1 page)
31 August 2004New director appointed (1 page)
31 August 2004Secretary resigned;director resigned (1 page)
31 August 2004Registered office changed on 31/08/04 from: alexandra house balfour road hounslow middlesex TW3 1JX (1 page)
31 August 2004New director appointed (1 page)
31 August 2004New secretary appointed (1 page)
31 August 2004Secretary resigned;director resigned (1 page)
29 January 2004Annual return made up to 24/01/04 (4 pages)
29 January 2004Annual return made up to 24/01/04 (4 pages)
12 August 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
12 August 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
12 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
25 April 2003Secretary resigned;director resigned (1 page)
25 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003Secretary resigned;director resigned (1 page)
29 January 2003Annual return made up to 24/01/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 2003Annual return made up to 24/01/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
24 January 2002Incorporation (22 pages)
24 January 2002Incorporation (22 pages)