About

Registered Number: 01397345
Date of Incorporation: 01/11/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: 13 Vanbrugh Gate, Broome Manor, Swindon, Wiltshire, SN3 1NQ

 

Vanbrugh Gate (Broome Manor) Residents Ltd was founded on 01 November 1978 and has its registered office in Swindon, Wiltshire, it's status at Companies House is "Active". There are 48 directors listed as Neal, Matthew Anthony, Eccles, David Peter, Goff, Fiona Jane Atina, Ireson, Gillian Denise, James, Sean Eric, Levett, James Albert, Neal, Matthew Anthony, Brooke, Rodney John, Drury, David Eric, Arch, Colin Graham, Beattie, Graeme James, Bishop, Marian, Bodle, Roger James, Brinn, Claire Majella, Brooke, Rodney John, Brown, Roger Clive, Brundell, Lynne Frances, Bunn, Maureen Ann, Burgess, Richard Anthony, Chapman, Edward Daniel, Cook, Joan May, Drury, David Eric, Evans, Alan Anfield, Fraser, David Lawrence Thomas, Gillett, Julian Mark Allan, Grewal, Satinder Singh, Hewitt, David Michael, Ireson, Brett James, Jayne, Alan James, Kenyon, Anthony Alfred, Lee, Lindsey Edith, Lee, Ronald James, Little, John Roland, Lover, Alexandra Kate, Mc Mullan, Arthur Richard, Mcgregor, James, Mernild, Lars Broegaard, Mooney, Joseph, Moore, Christine Margaret, Murgatroyd, Maureen Ann, Perkins, Barbara Ann, Perry, Jane Elizabeth, Proudlove, Joseph, Satish, Nirupama, Doctor, Summersby, John Trevor, Tucker, Joanne, Williams, Mary, Wright, Linda Jayne for Vanbrugh Gate (Broome Manor) Residents Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECCLES, David Peter 11 October 2012 - 1
GOFF, Fiona Jane Atina 21 January 2019 - 1
IRESON, Gillian Denise 24 October 2017 - 1
JAMES, Sean Eric 10 April 2017 - 1
LEVETT, James Albert 30 November 2016 - 1
NEAL, Matthew Anthony 15 June 2017 - 1
ARCH, Colin Graham 12 May 2009 22 May 2017 1
BEATTIE, Graeme James 12 May 2004 31 May 2015 1
BISHOP, Marian 05 August 1998 22 July 2003 1
BODLE, Roger James 12 August 2004 31 December 2010 1
BRINN, Claire Majella 11 June 1997 26 April 1998 1
BROOKE, Rodney John 11 January 2011 22 October 2015 1
BROWN, Roger Clive 17 May 1994 21 January 2001 1
BRUNDELL, Lynne Frances N/A 27 June 1993 1
BUNN, Maureen Ann 07 June 2000 12 May 2009 1
BURGESS, Richard Anthony 07 June 2000 01 November 2005 1
CHAPMAN, Edward Daniel N/A 17 May 1994 1
COOK, Joan May N/A 07 June 2000 1
DRURY, David Eric 04 January 2016 18 May 2017 1
EVANS, Alan Anfield 24 July 1995 08 December 1998 1
FRASER, David Lawrence Thomas 25 May 2011 15 September 2018 1
GILLETT, Julian Mark Allan 22 August 2001 31 October 2003 1
GREWAL, Satinder Singh 12 May 2009 12 May 2010 1
HEWITT, David Michael 25 April 1998 12 May 2004 1
IRESON, Brett James 27 June 2014 04 May 2016 1
JAYNE, Alan James 22 July 2003 01 October 2007 1
KENYON, Anthony Alfred N/A 17 November 1992 1
LEE, Lindsey Edith 24 July 1995 11 June 1997 1
LEE, Ronald James 09 May 2007 05 May 2011 1
LITTLE, John Roland N/A 17 May 1994 1
LOVER, Alexandra Kate 11 May 2010 27 June 2014 1
MC MULLAN, Arthur Richard 17 May 1994 10 March 1996 1
MCGREGOR, James 23 June 1999 22 August 2001 1
MERNILD, Lars Broegaard 12 May 2004 01 November 2005 1
MOONEY, Joseph 17 May 1994 24 July 1995 1
MOORE, Christine Margaret 07 September 1993 24 July 1995 1
MURGATROYD, Maureen Ann 18 December 2015 22 May 2017 1
PERKINS, Barbara Ann 23 April 1997 23 June 1999 1
PERRY, Jane Elizabeth 24 July 1995 12 May 1997 1
PROUDLOVE, Joseph 10 June 1992 17 May 1994 1
SATISH, Nirupama, Doctor 10 June 2006 01 September 2008 1
SUMMERSBY, John Trevor 07 September 1993 17 September 1994 1
TUCKER, Joanne 04 May 2011 22 October 2015 1
WILLIAMS, Mary N/A 17 May 1994 1
WRIGHT, Linda Jayne 10 June 2006 05 May 2011 1
Secretary Name Appointed Resigned Total Appointments
NEAL, Matthew Anthony 15 June 2017 - 1
BROOKE, Rodney John 05 May 2011 22 October 2015 1
DRURY, David Eric 04 January 2016 18 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 03 November 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 27 January 2019
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 24 September 2018
AA - Annual Accounts 17 May 2018
AP01 - Appointment of director 26 October 2017
CS01 - N/A 26 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 04 July 2017
AP01 - Appointment of director 26 June 2017
AP03 - Appointment of secretary 22 June 2017
TM02 - Termination of appointment of secretary 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 18 April 2017
AP01 - Appointment of director 30 November 2016
AA - Annual Accounts 02 November 2016
CS01 - N/A 27 September 2016
TM01 - Termination of appointment of director 10 August 2016
AP01 - Appointment of director 09 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
AP03 - Appointment of secretary 09 February 2016
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 21 September 2014
AP01 - Appointment of director 21 September 2014
TM01 - Termination of appointment of director 21 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 22 April 2013
AD01 - Change of registered office address 22 February 2013
AP01 - Appointment of director 18 October 2012
AR01 - Annual Return 06 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 22 September 2011
AP01 - Appointment of director 18 June 2011
AP03 - Appointment of secretary 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AA - Annual Accounts 26 May 2011
CH01 - Change of particulars for director 13 February 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 20 July 2010
AP01 - Appointment of director 20 July 2010
AA - Annual Accounts 18 May 2010
TM01 - Termination of appointment of director 12 May 2010
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 12 May 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
363s - Annual Return 09 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
AA - Annual Accounts 02 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
363s - Annual Return 29 September 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 02 September 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 28 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 23 September 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 25 September 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
287 - Change in situation or address of Registered Office 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 22 October 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
287 - Change in situation or address of Registered Office 06 July 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
353 - Register of members 10 September 1996
363a - Annual Return 10 September 1996
288 - N/A 13 August 1996
AA - Annual Accounts 31 July 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
AC92 - N/A 20 February 1996
288 - N/A 20 February 1996
287 - Change in situation or address of Registered Office 20 February 1996
AA - Annual Accounts 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
AA - Annual Accounts 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
363a - Annual Return 20 February 1996
363a - Annual Return 20 February 1996
GAZ2 - Second notification of strike-off action in London Gazette 19 September 1995
GAZ1 - First notification of strike-off action in London Gazette 30 May 1995
363s - Annual Return 30 September 1993
AA - Annual Accounts 30 September 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
AA - Annual Accounts 18 October 1992
363a - Annual Return 23 September 1992
288 - N/A 17 August 1992
287 - Change in situation or address of Registered Office 29 July 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 02 December 1991
AA - Annual Accounts 05 November 1990
363a - Annual Return 12 October 1990
288 - N/A 18 September 1989
287 - Change in situation or address of Registered Office 18 September 1989
288 - N/A 19 July 1989
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 19 August 1988
288 - N/A 27 July 1988
288 - N/A 27 July 1988
288 - N/A 27 July 1988
363 - Annual Return 27 July 1988
288 - N/A 28 October 1987
288 - N/A 28 October 1987
288 - N/A 28 October 1987
288 - N/A 28 October 1987
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
287 - Change in situation or address of Registered Office 08 October 1987
288 - N/A 08 October 1986
AA - Annual Accounts 30 July 1986
363 - Annual Return 30 July 1986
NEWINC - New incorporation documents 01 November 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.