Company NameVantage Point Management Limited
Company StatusActive
Company Number07317847
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 8 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 NameMs Natasha Liu-Thwaites
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMark Lynch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameJulian Phillips
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed29 May 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Howard Paul White
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Manor Way
Beckenham
BR3 3LJ
Director NameMr Richard Paul White
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Manor Way
Beckenham
BR3 3LJ
Director NameMr Timothy Robert John Gates
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2011(5 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 19 May 2016)
RoleProject Manager & Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Vantage Point
139 Albemarle Road
Beckenham
Kent
BR3 5HS
Director NameSir Philip Drury Moor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2011(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 09 February 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameMs Alison Jackson
StatusResigned
Appointed03 January 2011(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressFlat 4 Vantage Point
139 Albemarle Road
Beckenham
Kent
BR3 5HS
Director NameIsobel Lucy Scarlet Smith
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(6 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 December 2020)
RoleCommunications Executive
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Gary David Earl
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2018(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMrs Anita Philips
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NameVFM Procurement Ltd (Corporation)
StatusResigned
Appointed03 May 2013(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 29 May 2018)
Correspondence AddressC/O Vfm Property Management Provident House
Burrell Row
Beckenham
Kent
BR3 1AT

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

11 January 2024Director's details changed for Ms Natasha Liu-Thwaites on 11 January 2024 (2 pages)
11 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
28 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
27 January 2023Confirmation statement made on 27 January 2023 with updates (6 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 May 2022Termination of appointment of Anita Philips as a director on 12 May 2022 (1 page)
9 February 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 March 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 December 2020Termination of appointment of Isobel Lucy Scarlet Smith as a director on 15 December 2020 (1 page)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
2 January 2020Appointment of Julian Phillips as a director on 10 December 2019 (2 pages)
2 January 2020Appointment of Mrs Anita Philips as a director on 10 December 2019 (2 pages)
31 December 2019Appointment of Mark Lynch as a director on 10 December 2019 (2 pages)
27 September 2019Appointment of Ms Natasha Liu-Thwaites as a director on 27 September 2019 (2 pages)
5 September 2019Termination of appointment of Gary David Earl as a director on 5 September 2019 (1 page)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
21 January 2019Termination of appointment of Anita Philips as a director on 21 January 2019 (1 page)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
30 May 2018Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 30 May 2018 (1 page)
29 May 2018Appointment of Prime Management (Ps) Limited as a secretary on 29 May 2018 (2 pages)
29 May 2018Termination of appointment of Vfm Procurement Ltd as a secretary on 29 May 2018 (1 page)
27 February 2018Appointment of Mr Gary David Earl as a director on 17 February 2018 (2 pages)
27 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 March 2017Appointment of Isobel Lucy Scarlet Smith as a director on 20 December 2016 (3 pages)
2 March 2017Appointment of Isobel Lucy Scarlet Smith as a director on 20 December 2016 (3 pages)
23 February 2017Termination of appointment of Philip Drury Moor as a director on 9 February 2017 (1 page)
23 February 2017Termination of appointment of Philip Drury Moor as a director on 9 February 2017 (1 page)
17 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
2 February 2017Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page)
5 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House Burnhill Road 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House Burnhill Road 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Director's details changed for Anita Philips Carcone on 1 January 2016 (2 pages)
14 June 2016Director's details changed for Anita Philips Carcone on 1 January 2016 (2 pages)
19 May 2016Termination of appointment of Timothy Robert John Gates as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Timothy Robert John Gates as a director on 19 May 2016 (1 page)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 14
(6 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 14
(6 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 March 2015Director's details changed for Mr Philip Drury Moor on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Philip Drury Moor on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Philip Drury Moor on 1 March 2015 (2 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 14
(6 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 14
(6 pages)
19 November 2014Appointment of Anita Philips Carcone as a director on 11 November 2014 (3 pages)
19 November 2014Appointment of Anita Philips Carcone as a director on 11 November 2014 (3 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 14
(6 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 14
(6 pages)
11 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
11 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Appointment of Vfm Procurement Ltd as a secretary (3 pages)
23 May 2013Appointment of Vfm Procurement Ltd as a secretary (3 pages)
3 May 2013Registered office address changed from Flat 4 Vantage Point 139 Albemarle Road Beckenham Kent BR3 5HS United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Flat 4 Vantage Point 139 Albemarle Road Beckenham Kent BR3 5HS United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Flat 4 Vantage Point 139 Albemarle Road Beckenham Kent BR3 5HS United Kingdom on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Alison Jackson as a secretary (1 page)
3 May 2013Termination of appointment of Alison Jackson as a secretary (1 page)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Resolutions
  • RES13 ‐ Company business 06/06/2012
(1 page)
15 June 2012Resolutions
  • RES13 ‐ Company business 06/06/2012
(1 page)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Resolutions
  • RES13 ‐ Company business 10/05/2011
(1 page)
16 May 2011Resolutions
  • RES13 ‐ Company business 10/05/2011
(1 page)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
1 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 February 2011Registered office address changed from St Christophers House Tabor Grove London SW19 4EX on 16 February 2011 (1 page)
16 February 2011Registered office address changed from St Christophers House Tabor Grove London SW19 4EX on 16 February 2011 (1 page)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
19 January 2011Appointment of Mr Philip Drury Moor as a director (2 pages)
19 January 2011Appointment of Ms Alison Jackson as a secretary (2 pages)
19 January 2011Appointment of Mr Philip Drury Moor as a director (2 pages)
19 January 2011Appointment of Ms Alison Jackson as a secretary (2 pages)
18 January 2011Appointment of Mr Timothy Robert John Gates as a director (2 pages)
18 January 2011Appointment of Mr Timothy Robert John Gates as a director (2 pages)
17 January 2011Registered office address changed from St Christophers House Tabor Grove London SW19 4EX on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from St Christophers House Tabor Grove London SW19 4EX on 17 January 2011 (2 pages)
13 January 2011Registered office address changed from Vantage Point 139-141 Albemarle Road Beckenham Kent BR3 5HS United Kingdom on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Vantage Point 139-141 Albemarle Road Beckenham Kent BR3 5HS United Kingdom on 13 January 2011 (2 pages)
22 December 2010Termination of appointment of Howard White as a director (2 pages)
22 December 2010Termination of appointment of Richard White as a director (2 pages)
22 December 2010Termination of appointment of Howard White as a director (2 pages)
22 December 2010Termination of appointment of Richard White as a director (2 pages)
16 July 2010Incorporation (20 pages)
16 July 2010Incorporation (20 pages)